Sounds Lifestyle Ventures Limited (issued an NZBN of 9429030043961) was started on 27 Sep 2013. 4 addresses are currently in use by the company: 247B State Highway 2, Bethlehem, Tauranga, 3110 (type: physical, registered). Level 7, 234 Wakefield Street, Wellington had been their registered address, up until 29 Oct 2021. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Lupi, Joseph Hugo (a director) located at Churton Park, Wellington postcode 6037. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Quadmac Limited (an other) - located at Judea, Tauranga. Moving on to the 3rd group of shareholders, share allocation (49 shares, 49%) belongs to 2 entities, namely:
M G Bale Trustees 2007 Limited, located at 234 Wakefield Street, Wellington (an entity),
Srb Trustees Limited, located at 20 Customhouse Quay, Wellington (an entity). Our information was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
247b State Highway 2, Bethlehem, Tauranga, 3110 | Other (Address For Share Register) & shareregister (Address For Share Register) | 20 Oct 2021 |
247b State Highway 2, Bethlehem, Tauranga, 3110 | Physical & registered & service | 29 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Joseph Hugo Lupi
Queenstown, 9371
Address used since 20 Oct 2021
Johnsonville, Wellington, 6041
Address used since 01 Jan 2019
Churton Park, Wellington, 6037
Address used since 27 Sep 2013 |
Director | 27 Sep 2013 - current |
John Anthony Mcdougall
Bethlehem, Tauranga, 3110
Address used since 20 Oct 2021
Bethlehem, Tauranga, 3110
Address used since 30 Sep 2020 |
Director | 30 Sep 2020 - current |
Lee Alexander Gilbert
Witherlea, Blenheim, 7201
Address used since 27 Sep 2013 |
Director | 27 Sep 2013 - 14 Mar 2018 |
Previous address | Type | Period |
---|---|---|
Level 7, 234 Wakefield Street, Wellington, 6011 | Registered & physical | 27 Sep 2013 - 29 Oct 2021 |
Shareholder Name | Address | Period |
---|---|---|
Lupi, Joseph Hugo Director |
Churton Park Wellington 6037 |
27 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Quadmac Limited Other (Other) |
Judea Tauranga 3110 |
01 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
M G Bale Trustees 2007 Limited Shareholder NZBN: 9429033247564 Entity (NZ Limited Company) |
234 Wakefield Street Wellington 6011 |
27 Sep 2013 - current |
Srb Trustees Limited Shareholder NZBN: 9429036204571 Entity (NZ Limited Company) |
20 Customhouse Quay Wellington 6011 |
27 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Gilbert, Lee Alexander Individual |
Witherlea Blenheim 7201 |
27 Sep 2013 - 14 Mar 2018 |
Gilbert, Dawn Individual |
Witherlea Blenheim 7201 |
27 Sep 2013 - 14 Mar 2018 |
Lee Alexander Gilbert Director |
Witherlea Blenheim 7201 |
27 Sep 2013 - 14 Mar 2018 |
Lee Alexander Gilbert Director |
Witherlea Blenheim 7201 |
27 Sep 2013 - 14 Mar 2018 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |