Wildash Audio Systems Nz Limited, a registered company, was started on 25 Oct 1983. 9429039987518 is the NZBN it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company has been categorised. The company has been run by 5 directors: Yuriko Wildash - an active director whose contract started on 02 Mar 2023,
Roger James Rowley - an active director whose contract started on 02 Mar 2023,
Michael Bathhurst Wildash - an inactive director whose contract started on 10 Aug 1999 and was terminated on 18 Feb 2023,
Desmond Victor Rowley - an inactive director whose contract started on 25 Oct 1983 and was terminated on 20 Aug 1999,
Roger James Clyde Rowley - an inactive director whose contract started on 25 Oct 1983 and was terminated on 10 Aug 1999.
Updated on 19 Mar 2024, the BizDb database contains detailed information about 4 addresses this company uses, specifically: 12 Rosedale Avenue, Mount Eden, Auckland, 1024 (physical address),
12 Rosedale Avenue, Mount Eden, Auckland, 1024 (service address),
P O Box 132-020, Sylvia Park, Auckland, 0644 (postal address),
515A Mount Wellington Highway, Mount Wellington, Auckland, 1060 (office address) among others.
Wildash Audio Systems Nz Limited had been using Unit 1, 517 Mount Wellington Highway, Mount Wellington, Auckland as their physical address up until 20 Oct 2022.
Previous names used by this company, as we managed to find at BizDb, included: from 25 Oct 1983 to 19 Aug 1999 they were named The Stereo Service Limited.
A total of 180000 shares are allocated to 7 shareholders (4 groups). The first group consists of 89999 shares (50 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0 per cent). Finally the third share allocation (89999 shares 50 per cent) made up of 3 entities.
Other active addresses
Address #4: 12 Rosedale Avenue, Mount Eden, Auckland, 1024 New Zealand
Physical & service address used from 20 Oct 2022
Principal place of activity
515a Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: Unit 1, 517 Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 01 Feb 2021 to 20 Oct 2022
Address #2: 515a Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 17 Oct 2017 to 01 Feb 2021
Address #3: 16 -18 Gundry Street, Newton, Auckland New Zealand
Physical address used from 16 Oct 2008 to 17 Oct 2017
Address #4: 12 Rosedale Avenue, Mt Eden, Auckland
Physical address used from 13 Mar 2007 to 16 Oct 2008
Address #5: 14 Malvern Road, Mt Albert, Auckland
Physical address used from 15 Jan 2001 to 13 Mar 2007
Address #6: 36 Lewis St, Blockhouse Bay, Auckland
Physical address used from 15 Jan 2001 to 15 Jan 2001
Address #7: 36 Lewis St, Blockhouse Bay, Auckland
Registered address used from 27 Aug 1999 to 13 Mar 2007
Basic Financial info
Total number of Shares: 180000
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 89999 | |||
Entity (NZ Limited Company) | Hauraki Independent Trustee Services Limited Shareholder NZBN: 9429037626228 |
Quay Park Auckland 1010 New Zealand |
30 Oct 2008 - |
Individual | Wildash, Yuriko |
Mt Eden Auckland 1024 New Zealand |
30 Oct 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wildash, Yuriko |
Mt Eden Auckland 1024 New Zealand |
30 Oct 2008 - |
Shares Allocation #3 Number of Shares: 89999 | |||
Entity (NZ Limited Company) | Hauraki Independent Trustee Services Limited Shareholder NZBN: 9429037626228 |
Quay Park Auckland 1010 New Zealand |
30 Oct 2008 - |
Individual | Rowley, Colleen Gail |
Auckland Central Auckland 1010 New Zealand |
30 Oct 2008 - |
Individual | Rowley, Roger James Clyde |
Auckland Central Auckland 1010 New Zealand |
30 Oct 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Rowley, Roger James Clyde |
Auckland Central Auckland 1010 New Zealand |
25 Oct 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wildash, Michael Bathurst |
Mt Eden Auckland 1024 New Zealand |
30 Oct 2008 - 17 Mar 2023 |
Individual | Wildash, Michael Bathurst |
Mt Eden Auckland 1024 New Zealand |
30 Oct 2008 - 17 Mar 2023 |
Individual | Wildash, Michael Bathhurst |
Mt Eden Auckland 1024 New Zealand |
25 Oct 1983 - 17 Mar 2023 |
Other | Wildash Family Trust | 13 Sep 2005 - 27 Jun 2010 | |
Individual | Anandaraja, Sivasambu |
Mission Bay Auckland 1071 New Zealand |
30 Oct 2008 - 16 Apr 2014 |
Individual | Mori, Roger |
Solicitors 131 Powderham Street New Zealand |
30 Oct 2008 - 16 Apr 2014 |
Other | Anandaraja Family Trust | 25 Oct 1983 - 06 Mar 2007 | |
Other | Berenice Family Trust | 11 Oct 2004 - 30 Oct 2008 | |
Other | Null - Wildash Family Trust | 13 Sep 2005 - 27 Jun 2010 | |
Other | Null - Berenice Family Trust | 11 Oct 2004 - 30 Oct 2008 | |
Other | Null - Anandaraja Family Trust | 25 Oct 1983 - 06 Mar 2007 | |
Individual | Anandaraja, Rohini |
Mission Bay Auckland 1071 New Zealand |
30 Oct 2008 - 16 Apr 2014 |
Yuriko Wildash - Director
Appointment date: 02 Mar 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Mar 2023
Roger James Rowley - Director
Appointment date: 02 Mar 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Mar 2023
Michael Bathhurst Wildash - Director (Inactive)
Appointment date: 10 Aug 1999
Termination date: 18 Feb 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Sep 2009
Desmond Victor Rowley - Director (Inactive)
Appointment date: 25 Oct 1983
Termination date: 20 Aug 1999
Address: Auckland,
Address used since 25 Oct 1983
Roger James Clyde Rowley - Director (Inactive)
Appointment date: 25 Oct 1983
Termination date: 10 Aug 1999
Address: Auckland,
Address used since 25 Oct 1983
Hydraulic Cartridge Valve Company Limited
515b Mt Wellington Highway
Gold Mount Merchandise Limited
515c Mt Wellington Highway
Azure Group Limited
515c Mt Wellington Highway
Gemini Investment And Development Lp
515c Mount Wellington Highway
Unique Drinks Of Nz Limited
Unit 2a, 517 Mount Wellington Highway
Roy Mahoney Panel & Paint Limited
Unit 3a, 517 Mount Wellington Highway
Fox & Gunn Limited
6 Te Apunga Place
Gold Mount Merchandise Limited
515c Mt Wellington Highway
New Zealand Yacon Limited
4 Lockhart Place
Norwest Salvage Limited
15b Vestey Drive
S.c. Johnson & Son Proprietary Limited
21-23 Vestey Drive
Tuff Turf (nz) Limited
8a Sylvia Park Road