Auralux Mastering Limited was registered on 26 Oct 2006 and issued a business number of 9429033794396. The registered LTD company has been managed by 1 director, named Angus Mcnaughton - an active director whose contract started on 26 Oct 2006.
According to BizDb's information (last updated on 16 Apr 2024), this company uses 1 address: 1049 Highcliff Road, Rd 2, Dunedin, 9077 (types include: registered, physical).
Up until 18 Jun 2021, Auralux Mastering Limited had been using 1049 Highcliff Road, Dunedin as their registered address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Mcnaughton, Angus George (an individual) located at Rd 2, Dunedin postcode 9077. Auralux Mastering Limited was classified as "Audio service (including sound engineering)" (business classification J552220).
Principal place of activity
1049 Highcliff Road, Rd 2, Dunedin, 9077 New Zealand
Previous addresses
Address #1: 1049 Highcliff Road, Dunedin, 9077 New Zealand
Registered address used from 16 Jun 2021 to 18 Jun 2021
Address #2: 1049 Highcliff Road, Dunedin, 9077 New Zealand
Physical address used from 16 Jun 2021 to 17 Jun 2021
Address #3: 1049 Highcliff Road, Rd 2, Dunedin, 9077 New Zealand
Registered & physical address used from 30 Mar 2020 to 16 Jun 2021
Address #4: 6 Soleares Avenue, Mount Pleasant, Christchurch, 8081 New Zealand
Registered & physical address used from 04 Jul 2016 to 30 Mar 2020
Address #5: 2 Elgin Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 18 May 2015 to 04 Jul 2016
Address #6: 3/161a Grey St, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 18 Jun 2014 to 18 May 2015
Address #7: 106a Atkinson Road, Titirangi, Auckland, 0604 New Zealand
Physical & registered address used from 18 Jun 2013 to 18 Jun 2014
Address #8: 13 Merchant Ave, Te Atatu South, Auckland New Zealand
Registered address used from 01 May 2007 to 18 Jun 2013
Address #9: 13 Merchant Ave., Te Atatu South, Auckland New Zealand
Physical address used from 01 May 2007 to 18 Jun 2013
Address #10: 68 Canal Road, Avondale, Auckland
Registered & physical address used from 26 Oct 2006 to 01 May 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Mcnaughton, Angus George |
Rd 2 Dunedin 9077 New Zealand |
26 Oct 2006 - |
Angus Mcnaughton - Director
Appointment date: 26 Oct 2006
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 08 Jun 2021
Address: Rd2, Dunedin, 9077 New Zealand
Address used since 11 Feb 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 11 May 2015
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 23 May 2017
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 11 Feb 2019
Clock Tower Media Limited
6 Soleares Avenue
Sharpen Up Limited
24 Aratoro Place
Mt Pleasant Oscar Limited
38 Mt Pleasant Road
Image It Limited
38 Mt Pleasant Road
Mbr Group Limited
26 Mt Pleasant Road
Business Health & Safety Limited
26 Mt Pleasant Road
Concept Audio & Media Limited
35 Clark Street
Electric Audio Limited
329 Durham Street
Nz Audio Editors Limited
18 Fatima Street
S R Sound Limited
106 Smith Street
Tasman Satellite Services Limited
Unit 23, 150 Cavendish Road
Tmolloy Limited
Level 5, Grant Thornton House