Shortcuts

Taranaki Sound Hire Limited

Type: NZ Limited Company (Ltd)
9429046161512
NZBN
6293178
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
64 Eliot Street
New Plymouth
New Plymouth 4310
New Zealand
Physical & registered & service address used since 01 Jun 2017
9 Vivian Street
New Plymouth
New Plymouth 4310
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 01 Jun 2017
64 Eliot Street
New Plymouth
New Plymouth 4310
New Zealand
Office address used since 19 Mar 2020

Taranaki Sound Hire Limited, a registered company, was launched on 01 Jun 2017. 9429046161512 is the number it was issued. "Rental of commercial property" (business classification L671250) is how the company has been categorised. The company has been managed by 5 directors: Neil Craig Penno - an active director whose contract began on 01 Jun 2017,
Graeme Tidswell - an active director whose contract began on 01 Aug 2024,
Daniel Evans - an active director whose contract began on 01 Aug 2024,
Braden Noel - an active director whose contract began on 01 Aug 2024,
Paul Van't Hof - an inactive director whose contract began on 01 Jun 2017 and was terminated on 01 Apr 2024.
Last updated on 30 May 2025, the BizDb database contains detailed information about 1 address: 167 Devon Street West, Level 6, New Plymouth, 4310 (types include: records, shareregister).
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 25 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25 shares (25%). Lastly we have the next share allotment (25 shares 25%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 67b Breakwater Road, Moturoa, New Plymouth, 4310 New Zealand

Registered & service address used from 05 Apr 2024

Address #5: 167 Devon Street West, Level 6, New Plymouth, 4310 New Zealand

Records address used from 20 May 2025

Address #6: 167 Devon Street West, New Plymouth, New Plymouth, 4310 New Zealand

Shareregister address used from 20 May 2025

Principal place of activity

64 Eliot Street, New Plymouth, New Plymouth, 4310 New Zealand

Contact info
64 21 474210
06 Mar 2019 Phone
neil@tsh.co.nz
06 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 30 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Noel, Braden Cloverlea
Palmerston North
4412
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Evans, Daniel Frankleigh Park
New Plymouth
4310
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Tidswell, Graeme Rd 1
New Plymouth
4371
New Zealand
Shares Allocation #4 Number of Shares: 25
Director Penno, Neil Craig Spotswood
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van't Hof, Paul Titirangi
Auckland
0604
New Zealand
Directors

Neil Craig Penno - Director

Appointment date: 01 Jun 2017

Address: Spotswood, New Plymouth, 4310 New Zealand

Address used since 01 Jun 2017


Graeme Tidswell - Director

Appointment date: 01 Aug 2024

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 01 Aug 2024


Daniel Evans - Director

Appointment date: 01 Aug 2024

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 01 Aug 2024


Braden Noel - Director

Appointment date: 01 Aug 2024

Address: Cloverlea, Palmerston North, 4412 New Zealand

Address used since 01 Aug 2024


Paul Van't Hof - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 01 Apr 2024

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Jun 2017

Nearby companies
Similar companies

Baker Farm Egmont Limited
56 Leach Street

Dreaver Properties Limited
331 Devon Street East

Manifold Coworking Limited
48 Pendarves Street

Mardel Estates Limited
56 Leach Street

Sophia Street Limited
Kcl Property Ltd

Wetile Properties Limited
138 Gill Street