Audio Essentials Limited was incorporated on 31 Mar 1998 and issued a business number of 9429037880651. This registered LTD company has been run by 5 directors: Nicholas Cho-Yun Siu - an active director whose contract began on 10 Oct 2008,
Gar Duen Wong - an active director whose contract began on 10 Oct 2008,
David Chan - an inactive director whose contract began on 01 Jul 2004 and was terminated on 13 Jan 2013,
Eng Beng Khoo - an inactive director whose contract began on 31 Mar 1998 and was terminated on 20 Jul 2004,
Saik Fong Khoo - an inactive director whose contract began on 31 Mar 1998 and was terminated on 01 Jul 2004.
As stated in our information (updated on 25 Mar 2024), this company filed 1 address: 26 Tamaki Bay Drive, Pakuranga, Auckland, 2010 (type: office, registered).
Up to 13 Jun 2019, Audio Essentials Limited had been using 26 Tamaki Bay Drive, Pakuranga, Auckland as their physical address.
A total of 200 shares are issued to 2 groups (3 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Siu, Nicholas Cho-Yun (an individual) located at Pakuranga, Auckland postcode 2010.
Another group consists of 2 shareholders, holds 50% shares (exactly 100 shares) and includes
Goulding, Timothy John - located at 33 Selwyn Street, Onehunga, Auckland,
Wong, Gar Duen - located at Sandringham, Auckland. Audio Essentials Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
26 Tamaki Bay Drive, Pakuranga, Auckland, 2010 New Zealand
Previous addresses
Address #1: 26 Tamaki Bay Drive, Pakuranga, Auckland, 2010 New Zealand
Physical & registered address used from 22 Jan 2013 to 13 Jun 2019
Address #2: 17 Aberfeldy Avenue, Highland Park, Auckland New Zealand
Registered & physical address used from 27 Jul 2004 to 22 Jan 2013
Address #3: 13 Britton Ave, Mt Roskill, Auckland
Registered address used from 12 Apr 2000 to 27 Jul 2004
Address #4: 13 Britton Ave, Mt Roskill, Auckland
Physical address used from 02 Apr 1998 to 27 Jul 2004
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Siu, Nicholas Cho-yun |
Pakuranga Auckland 2010 New Zealand |
04 Aug 2009 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Goulding, Timothy John |
33 Selwyn Street Onehunga, Auckland New Zealand |
19 Nov 2008 - |
Individual | Wong, Gar Duen |
Sandringham Auckland 1025 New Zealand |
19 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Khoo, Saik Fong |
Mt Roskill Auckland |
31 Mar 1998 - 20 Jul 2004 |
Individual | Lewis, David Gwyn |
18 Viaduct Harbour Avenue Auckland |
19 Nov 2008 - 19 Nov 2008 |
Individual | Mo Ching, Siu |
18 Viaduct Harbour Avenue Auckland |
19 Nov 2008 - 19 Nov 2008 |
Individual | Lewis, David Gwyn |
18 Viaduct Harbour Avenue Auckland |
19 Nov 2008 - 19 Nov 2008 |
Individual | Mo Ching, Siu |
Pakuranga Auckland New Zealand |
19 Nov 2008 - 19 Nov 2008 |
Individual | Chan, David |
Highland Park Auckland New Zealand |
31 Mar 1998 - 14 Jan 2013 |
Individual | Wong, Siu Yuet Law |
33 Selwyn Street, Onehunga Auckland 1643 New Zealand |
19 Nov 2008 - 23 Feb 2017 |
Nicholas Cho-yun Siu - Director
Appointment date: 10 Oct 2008
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 05 Mar 2012
Gar Duen Wong - Director
Appointment date: 10 Oct 2008
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 20 Jan 2013
David Chan - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 13 Jan 2013
Address: Highland Park, Auckland,
Address used since 01 Jul 2004
Eng Beng Khoo - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 20 Jul 2004
Address: Mt Roskill, Auckland,
Address used since 31 Mar 1998
Saik Fong Khoo - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 01 Jul 2004
Address: Mt Roskill, Auckland,
Address used since 31 Mar 1998
Luckybay Limited
29 Tamaki Bay Drive
Otto Plus Limited
30 Tamaki Bay Drive
Maritime Adventure Company Of New Zealand Limited
5 Riverlea Avenue
Century 21 Travel Limited
5 Riverlea Avenue
Esangee Limited
14b Dowling Place
Tour Company Limited
14b Dowling Place
H & D Investments Limited
7 Lewis Road
Harbour Property Nz Limited
9 Pakuranga Road
Jiajianz Limited
68 Dale Crescent
Mckenzie Healthcare Land Limited
Suite 4, 10a Aylesbury Street
Tapa Lodge Limited
9 Riverview Road
Vyana Group Limited
26 Tamaki Bay Drive