Shortcuts

Native Audio Limited

Type: NZ Limited Company (Ltd)
9429039557087
NZBN
360472
Company Number
Registered
Company Status
J551405
Industry classification code
Film Or Video Post-production Services
Industry classification description
Current address
14 Minnie Street
Eden Terrace
Auckland
Other (Address for Records) & records address (Address for Records) used since 01 Jul 1997
14 Minnie St
Eden Tce
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 30 Mar 2004
14 Minnie St
Eden Tce New Zealand
Physical & registered & service address used since 06 Apr 2004

Native Audio Limited was registered on 10 Sep 1987 and issued an NZ business number of 9429039557087. This registered LTD company has been run by 5 directors: Gregory Ivan Junovich - an active director whose contract began on 17 Oct 2005,
Rhonda Violet Marion Kite-Rollinson - an inactive director whose contract began on 28 Oct 1992 and was terminated on 05 May 2014,
Kerrie Patricia Stevens - an inactive director whose contract began on 17 Oct 2005 and was terminated on 01 Sep 2008,
Timothy Morton Foreman - an inactive director whose contract began on 01 Feb 1991 and was terminated on 06 Aug 1999,
James William Ferguson Foreman - an inactive director whose contract began on 20 Feb 1991 and was terminated on 28 Oct 1992.
According to our database (updated on 19 Feb 2024), the company uses 6 addresess: 14 Minnie Street, Eden Terrace, Auckland, 1021 (office address),
Po Box 56219, Dominion Rd, Auckland, Auckland, 1446 (postal address),
14 Minnie St, Eden Tce, Auckland, 1021 (delivery address),
14 Minnie St, Eden Tce (physical address) among others.
Until 06 Apr 2004, Native Audio Limited had been using Level 5, 50 Anzac Avenue, Auckland as their registered address.
BizDb found past names for the company: from 13 Jan 2005 to 13 Jan 2014 they were named Eden Post Production Limited, from 26 Aug 1999 to 13 Jan 2005 they were named Eden Terrace Audio Limited and from 10 Mar 1988 to 26 Aug 1999 they were named Air Force Recording Studios Limited.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Junovich, Gregory Ivan (an individual) located at Eden Terrace, Auckland postcode 1021. Native Audio Limited is classified as "Film or video post-production services" (ANZSIC J551405).

Addresses

Other active addresses

Address #4: Po Box 56219, Dominion Rd, Auckland, Auckland, 1446 New Zealand

Postal address used from 03 Feb 2021

Address #5: 14 Minnie St, Eden Tce, Auckland, 1021 New Zealand

Delivery address used from 03 Feb 2021

Principal place of activity

14 Minnie Street, Eden Terrace, Auckland, 1021 New Zealand


Previous addresses

Address #1: Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 10 May 2002 to 06 Apr 2004

Address #2: 24 Fleet Street, Eden Tce, Auckland

Registered address used from 11 Apr 2002 to 10 May 2002

Address #3: 24 Fleet Street, St Lukes, Auckland

Physical address used from 08 Apr 2002 to 10 May 2002

Address #4: 14 Minnie Street, Mount Eden, Auckland

Physical address used from 25 Oct 2000 to 25 Oct 2000

Address #5: Level 5, Anzac Avenue, Auckland

Physical address used from 25 Oct 2000 to 08 Apr 2002

Address #6: 14 Minnie Street, Eden Terrace, Auckland

Registered address used from 25 Oct 2000 to 11 Apr 2002

Address #7: 14 Minnie Street, Eden Terrace, Auckland

Physical address used from 08 Sep 1999 to 25 Oct 2000

Address #8: Arthur Young, National Mutual Building, 37-41 Shortland Street, Auckland

Registered address used from 12 Mar 1993 to 25 Oct 2000

Contact info
64 9 3777669
Phone
info@nativeaudio.co.nz
Email
www.nativeaudio.co.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Annual return last filed: 12 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Junovich, Gregory Ivan Eden Terrace
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stevens, Kerrie Patricia Grey Lynn
Individual Rollinson, Rhonda Violet Marion Cbd
Auckland
1010
New Zealand
Directors

Gregory Ivan Junovich - Director

Appointment date: 17 Oct 2005

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 01 Nov 2018

Address: Point England, Auckland, 1072 New Zealand

Address used since 01 Feb 2016


Rhonda Violet Marion Kite-rollinson - Director (Inactive)

Appointment date: 28 Oct 1992

Termination date: 05 May 2014

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 14 Feb 2012


Kerrie Patricia Stevens - Director (Inactive)

Appointment date: 17 Oct 2005

Termination date: 01 Sep 2008

Address: Grey Lynn, Auckland 1021,

Address used since 20 Nov 2007


Timothy Morton Foreman - Director (Inactive)

Appointment date: 01 Feb 1991

Termination date: 06 Aug 1999

Address: Mt Albert, Auckland,

Address used since 01 Feb 1991


James William Ferguson Foreman - Director (Inactive)

Appointment date: 20 Feb 1991

Termination date: 28 Oct 1992

Address: Takapuna, Auckland,

Address used since 20 Feb 1991

Similar companies

Black Post Limited
138 Great North Road

Department Of Post Limited
7 Maidstone Street

Fidget Limited
68 View Road

Onepost Limited
19 Pollen Street

Radiate Studios Limited
4 Waima Street

Spy Valley Limited
2 Crummer Road