Sound Control Limited (issued a business number of 9429032720082) was registered on 30 May 2008. 2 addresses are currently in use by the company: 88A Owairaka Avenue, Mount Albert, Auckland, 1025 (type: registered, service). 88 Owairaka Avenue, Mount Albert, Auckland had been their registered address, up to 05 Apr 2023. Sound Control Limited used more aliases, namely: P S Sound & Automation Limited from 30 May 2008 to 19 Mar 2009. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (0.1% of shares), namely:
Tomiczek, Laura Robyn (an individual) located at Mount Albert, Auckland postcode 1025. In the second group, a total of 1 shareholder holds 99.9% of all shares (999 shares); it includes
Tomiczek, Mathew Karl (an individual) - located at Mount Albert, Auckland. Businesscheck's information was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
88 Owairaka Avenue, Mount Albert, Auckland, 1025 | Physical | 20 Apr 2020 |
88a Owairaka Avenue, Mount Albert, Auckland, 1025 | Registered & service | 05 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Mathew Karl Tomiczek
Mount Albert, Auckland, 1025
Address used since 28 Mar 2023
Mount Albert, Auckland, 1025
Address used since 08 Apr 2020
Westmere, Auckland, 1022
Address used since 06 Mar 2018
New Lynn, Auckland, 0000
Address used since 09 Sep 2015
Point Chevalier, Auckland, 1022
Address used since 08 Sep 2017 |
Director | 30 May 2008 - current |
Paul James Stewart
Rd 1, Kerikeri, 0294
Address used since 27 Oct 2016 |
Director | 30 May 2008 - 19 Sep 2019 |
Andrewe Mayne Brown
Glenfield, Auckland,
Address used since 30 May 2008 |
Director | 30 May 2008 - 05 Oct 2011 |
Previous address | Type | Period |
---|---|---|
88 Owairaka Avenue, Mount Albert, Auckland, 1025 | Registered & service | 20 Apr 2020 - 05 Apr 2023 |
11 Chester Avenue, Westmere, Auckland, 1022 | Registered & physical | 04 Mar 2019 - 20 Apr 2020 |
22 A Tarndale Grove, Albany, Auckland, 0632 | Registered & physical | 20 Sep 2012 - 04 Mar 2019 |
Unit 2, 61 View Road, Glenfield, Auckland | Registered & physical | 30 May 2008 - 20 Sep 2012 |
Shareholder Name | Address | Period |
---|---|---|
Tomiczek, Laura Robyn Individual |
Mount Albert Auckland 1025 |
26 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Tomiczek, Mathew Karl Individual |
Mount Albert Auckland 1025 |
30 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Paul James Individual |
Rd 1 Kerikeri 0294 |
30 May 2008 - 03 Mar 2020 |
Stewart, Paul James Individual |
Rd 1 Kerikeri 0294 |
30 May 2008 - 03 Mar 2020 |
Stewart, Paul James Individual |
Rd 1 Kerikeri 0294 |
30 May 2008 - 03 Mar 2020 |
Stewart, Nicola Jane Individual |
Rd 1 Kerikeri 0294 |
18 Oct 2010 - 03 Mar 2020 |
Stewart, Nicola Jane Individual |
Rd 1 Kerikeri 0294 |
18 Oct 2010 - 03 Mar 2020 |
Stewart, Nicola Jane Individual |
Rd 1 Kerikeri 0294 |
18 Oct 2010 - 03 Mar 2020 |
Tanner, Jane Individual |
Greenhithe Auckland 0632 |
18 Oct 2010 - 03 Mar 2020 |
Ban Trustee Co Limited Shareholder NZBN: 9429034085639 Company Number: 1822852 Entity |
Level 2, Rawene Chambers 15 Rawene Street, Birkenhead, Auckland |
18 Oct 2010 - 03 Mar 2020 |
Integrity Trustees (2010) Limited Shareholder NZBN: 9429032172232 Company Number: 2277543 Entity |
18 Link Drive Wairau Park, North Shore, Auckland 0627 |
27 Oct 2016 - 03 Mar 2020 |
Angus, Brent Richard Individual |
Hillcrest North Shore City 0627 |
18 Oct 2010 - 01 Jun 2011 |
Integrity Trustees (2010) Limited Shareholder NZBN: 9429032172232 Company Number: 2277543 Entity |
18 Link Drive Wairau Park, North Shore, Auckland 0627 |
27 Oct 2016 - 03 Mar 2020 |
Stewart, Nicola Jane Individual |
Rd 1 Kerikeri 0294 |
18 Oct 2010 - 03 Mar 2020 |
Ban Trustee Co Limited Shareholder NZBN: 9429034085639 Company Number: 1822852 Entity |
Level 2, Rawene Chambers 15 Rawene Street, Birkenhead, Auckland |
18 Oct 2010 - 03 Mar 2020 |
Brown, Andrewe Mayne Individual |
Greenhithe Auckland 0632 |
30 May 2008 - 03 Mar 2020 |
Brown, Andrewe Mayne Individual |
Greenhithe Auckland 0632 |
30 May 2008 - 03 Mar 2020 |
Brown, Andrewe Mayne Individual |
Glenfield Auckland |
30 May 2008 - 03 Mar 2020 |
Tanner, Jane Individual |
Greenhithe Auckland 0632 |
18 Oct 2010 - 03 Mar 2020 |
Brown, Andrewe Mayne Individual |
Greenhithe Auckland 0632 |
30 May 2008 - 03 Mar 2020 |
Tanner, Jane Individual |
Greenhithe Auckland 0632 |
18 Oct 2010 - 03 Mar 2020 |
Stewart, Paul James Individual |
Rd 1 Kerikeri 0294 |
30 May 2008 - 03 Mar 2020 |
Tanner, Jane Individual |
Greenhithe Auckland 0632 |
18 Oct 2010 - 03 Mar 2020 |
Ban Trustee Co Limited Shareholder NZBN: 9429034085639 Company Number: 1822852 Entity |
Level 2, Rawene Chambers 15 Rawene Street, Birkenhead, Auckland |
18 Oct 2010 - 03 Mar 2020 |
Integrity Trustees (2010) Limited Shareholder NZBN: 9429032172232 Company Number: 2277543 Entity |
18 Link Drive Wairau Park, North Shore, Auckland 0627 |
27 Oct 2016 - 03 Mar 2020 |
Pleroo Park Management Limited 7 Tarndale Grove |
|
The Topstone Limited 7 Tarndale Grove |
|
Jachin Homes Limited 7 Tarndale Grove |
|
Newman Incorporation Limited 7 Tarndale Grove |
|
Berechiah Developments Limited 7 Tarndale Grove |
|
Eden Resort Limited 7 Tarndale Grove |