Soundline Audio (Wellington) Limited was incorporated on 11 Nov 1996 and issued a business number of 9429038217753. The registered LTD company has been run by 8 directors: Frank John Denson - an active director whose contract started on 11 Nov 1996,
Michael Sinclair Thomson - an active director whose contract started on 17 Feb 2011,
William Edward Wyndham Cass - an active director whose contract started on 10 Jan 2023,
Darrin Leong - an inactive director whose contract started on 17 Feb 2011 and was terminated on 21 Mar 2023,
John Campbell Kennedy - an inactive director whose contract started on 11 Nov 1996 and was terminated on 13 Feb 2009.
According to our information (last updated on 11 Apr 2024), the company uses 1 address: P O Box 2650, Christchurch, 8023 (category: postal, office).
Up to 12 Apr 2000, Soundline Audio (Wellington) Limited had been using 329 Madras Street, Christchurch as their registered address.
A total of 178900 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 19320 shares are held by 1 entity, namely:
Cass, William Edward Wyndham (an individual) located at Pipitea, Wellington postcode 6011. Soundline Audio (Wellington) Limited has been classified as "Electronic goods retailing nec" (business classification G422930).
Other active addresses
Address #4: 37 Kennaway Road, Christchurch, 8081 New Zealand
Office address used from 24 Sep 2019
Address #5: 147 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Delivery address used from 24 Sep 2019
Principal place of activity
37 Kennaway Road, Christchurch, 8081 New Zealand
Previous address
Address #1: 329 Madras Street, Christchurch
Registered address used from 11 Apr 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 178900
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 19320 | |||
Individual | Cass, William Edward Wyndham |
Pipitea Wellington 6011 New Zealand |
25 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cass, William Edward Wyndham |
Khandallah Wellington |
11 Nov 1996 - 08 Sep 2004 |
Entity | Denco Audio Limited Shareholder NZBN: 9429031844222 Company Number: 136437 |
Christchurch 8014 New Zealand |
11 Nov 1996 - 08 Sep 2004 |
Individual | Leong, Darrin |
Khandallah Wellington 6035 New Zealand |
17 Jun 2011 - 28 Mar 2023 |
Individual | Leong, Darrin |
Khandallah Wellington 6035 New Zealand |
17 Jun 2011 - 28 Mar 2023 |
Individual | Leong, Darrin |
Khandallah Wellington 6035 New Zealand |
17 Jun 2011 - 28 Mar 2023 |
Individual | Guthrey, Hamish |
Mornington Wellington 6021 New Zealand |
24 Sep 2013 - 25 Jul 2022 |
Entity | Denco Audio Limited Shareholder NZBN: 9429031844222 Company Number: 136437 |
Christchurch 8014 New Zealand |
11 Nov 1996 - 08 Sep 2004 |
Individual | Leong, Darrin |
Wellington |
11 Nov 1996 - 08 Sep 2004 |
Entity | Denco Audio Limited Shareholder NZBN: 9429031844222 Company Number: 136437 |
Christchurch 8014 New Zealand |
11 Nov 1996 - 08 Sep 2004 |
Entity | Denco Audio Limited Shareholder NZBN: 9429031844222 Company Number: 136437 |
Christchurch 8014 New Zealand |
11 Nov 1996 - 08 Sep 2004 |
Entity | Denco Audio Limited Shareholder NZBN: 9429031844222 Company Number: 136437 |
Christchurch 8014 New Zealand |
11 Nov 1996 - 08 Sep 2004 |
Entity | Denco Audio Limited Shareholder NZBN: 9429031844222 Company Number: 136437 |
11 Nov 1996 - 08 Sep 2004 |
Frank John Denson - Director
Appointment date: 11 Nov 1996
Address: Clifton Hill, Christchurch, 8081 New Zealand
Address used since 02 Feb 2017
Address: Keens Road, R D Sheffield, 7580 New Zealand
Address used since 30 Oct 2015
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 01 Feb 2017
Michael Sinclair Thomson - Director
Appointment date: 17 Feb 2011
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 30 Oct 2015
William Edward Wyndham Cass - Director
Appointment date: 10 Jan 2023
Address: Pipitea, Wellington, 6011 New Zealand
Address used since 10 Jan 2023
Darrin Leong - Director (Inactive)
Appointment date: 17 Feb 2011
Termination date: 21 Mar 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 24 Sep 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 24 Sep 2013
John Campbell Kennedy - Director (Inactive)
Appointment date: 11 Nov 1996
Termination date: 13 Feb 2009
Address: Christchurch 2,
Address used since 11 Nov 1996
William Edward Wyndham Cass - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 21 Sep 2007
Address: Khandallah, Wellington,
Address used since 08 Sep 2004
Darrin Leong - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 08 Sep 2004
Address: Wellington,
Address used since 30 Jun 2000
Perry Alexander Southam - Director (Inactive)
Appointment date: 22 Jan 1997
Termination date: 10 Dec 1997
Address: Kingston, Wellington,
Address used since 22 Jan 1997
Soundline Audio (christchurch) Limited
329 Madras Street
Evoca Limited
329 Madras Street
Global Kitchen Trust
201 Peterborough Street
Canterbury Eritrean Association
C/o Refugee & Migrant Centre
Reunite Trust (canterbury)
201 Peterborough Street
Refugee Housing Trust
201 Peterborough Street
Copythat Limited
Flat 15, 77 Carlton Mill Road
Global Pc Limited
Level 15
Lisa Pvt Limited
446a Madras Street
Pure Hifi Limited
Unit 2, 100 Fitzgerald Avenue
Soundline Audio (christchurch) Limited
329 Madras Street
Sumner Technologies Limited
4th Floor, 199 Cashel Street