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 30 Mar 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).
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
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Junovich, Gregory Ivan |
Eden Terrace Auckland 1021 New Zealand |
17 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stevens, Kerrie Patricia |
Grey Lynn |
19 Oct 2005 - 20 Feb 2008 |
Individual | Rollinson, Rhonda Violet Marion |
Cbd Auckland 1010 New Zealand |
10 Sep 1987 - 06 May 2014 |
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
The Print Guys Limited
The Print Guys Limited
Goodfellas Group Limited
24 Minnie Street
Whyte Family Trustee Company Limited
4 Minnie Street
C M Trading Company Limited
14 Virginia Avenue
The Auckland Indian Association Incorporated
145 New North Road
Mahatma Gandhi Charitable Trust (auckland, New Zealand)
145 New North Road
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