General information

Sounds Lifestyle Ventures Limited

Type: NZ Limited Company (Ltd)
9429030043961
New Zealand Business Number
4672899
Company Number
Registered
Company Status

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
Contact info
No website
Website
Directors
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
Addresses
Previous address Type Period
Level 7, 234 Wakefield Street, Wellington, 6011 Registered & physical 27 Sep 2013 - 29 Oct 2021
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
26 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Lupi, Joseph Hugo
Director
Churton Park
Wellington
6037
27 Sep 2013 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Quadmac Limited
Other (Other)
Judea
Tauranga
3110
01 Oct 2020 - current
Shares Allocation #3 Number of Shares: 49
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

Historic shareholders

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
Location
Companies nearby
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