Sounding-Light Publishing Limited (issued a New Zealand Business Number of 9429034087268) was launched on 29 May 2006. 4 addresses are in use by the company: P O Box 771, Waikato Mail Centre, P O Box 771,, Hamilton, 3240 (type: postal, office). 189 Collingwood Street, Hamilton Lake, Hamilton had been their physical address, up until 24 Mar 2021. 99 shares are allocated to 8 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 1 share (1.01 per cent of shares), namely:
Vallyon, Catherine Anne (an individual) located at Rd 1, Raglan postcode 3295. As far as the second group is concerned, a total of 3 shareholders hold 49.49 per cent of all shares (exactly 49 shares); it includes
Vallyon, Catherine Anne (an individual) - located at Rd 1, Raglan,
Vallyon, Imre George (an individual) - located at Rd 1, Raglan,
Garty, Kevin Francis (an individual) - located at Kangaroo Point, Brisbane. The third group of shareholders, share allotment (48 shares, 48.48%) belongs to 3 entities, namely:
Vallyon, Imre, located at Rd 1, Raglan (an individual),
Vallyon, Catherine Anne, located at Rd 1, Raglan (an individual),
Garty, Kevin Francis, located at Kangaroo Point, Brisbane (an individual). "Publishing nec" (ANZSIC J541910) is the category the Australian Bureau of Statistics issued Sounding-Light Publishing Limited. The Businesscheck database was updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
103 Thomas Road, Huntington, Hamilton, 3210 | Registered & physical & service | 24 Mar 2021 |
P O Box 771, Waikato Mail Centre, P O Box 771,, Hamilton, 3240 | Postal | 02 Nov 2021 |
103 Thomas Road, Huntington, Hamilton, 3210 | Office | 02 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Imre Vallyon
Rd 1, Raglan, 3295
Address used since 30 Nov 2010 |
Director | 13 Mar 2007 - current |
Catherine Vallyon
Rd 1, Raglan, 3295
Address used since 30 Nov 2010 |
Director | 13 Mar 2007 - current |
Manu-ra-imre Vallyon
Browns Bay, Auckland, 0630
Address used since 15 Nov 2017
Britannia Heights, Nelson, 7010
Address used since 31 Mar 2014 |
Director | 08 Mar 2014 - 11 Nov 2019 |
Manu-ra Imre Vallyon
Rd1 Raglan,
Address used since 29 May 2006 |
Director | 29 May 2006 - 04 Sep 2009 |
103 Thomas Road , Huntington , Hamilton , 3210 |
Previous address | Type | Period |
---|---|---|
189 Collingwood Street, Hamilton Lake, Hamilton, 3204 | Physical & registered | 08 Dec 2015 - 24 Mar 2021 |
189 Collingwood Street, Hamilton Lake, Hamilton, 3204 | Registered | 21 Nov 2011 - 08 Dec 2015 |
189 Collingwood Street, Hamilton Lake, Hamilton, 3204 | Registered | 08 Dec 2010 - 21 Nov 2011 |
189 Collingwood Street, Hamilton Lake, Hamilton, 3204 | Physical | 08 Dec 2010 - 08 Dec 2015 |
Gartyhoniss, 189 Collingwood Street, Hamilton 3240 | Physical | 08 Dec 2009 - 08 Dec 2010 |
Garty Honiss, 189 Collingwood Street, Hamilton 3240 | Registered | 09 Nov 2009 - 08 Dec 2010 |
Gartyhoniss, 189 Collingwood Street, Hamilton 3240 | Physical | 09 Nov 2009 - 08 Dec 2009 |
391 Cogswell Road, Rd1 Raglan | Physical & registered | 29 May 2006 - 09 Nov 2009 |
Shareholder Name | Address | Period |
---|---|---|
Vallyon, Catherine Anne Individual |
Rd 1 Raglan 3295 |
29 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Vallyon, Catherine Anne Individual |
Rd 1 Raglan 3295 |
29 May 2006 - current |
Vallyon, Imre George Individual |
Rd 1 Raglan 3295 |
29 May 2006 - current |
Garty, Kevin Francis Individual |
Kangaroo Point Brisbane 4169 |
21 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Vallyon, Imre Individual |
Rd 1 Raglan 3295 |
21 Mar 2007 - current |
Vallyon, Catherine Anne Individual |
Rd 1 Raglan 3295 |
29 May 2006 - current |
Garty, Kevin Francis Individual |
Kangaroo Point Brisbane 4169 |
21 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Vallyon, Imre George Individual |
Rd 1 Raglan 3295 |
29 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Vallyon, Manu-ra Imre Individual |
Britannia Heights Nelson 7010 |
29 May 2006 - 12 Mar 2020 |
C H Plumbing Limited 189 Collingwood Street |
|
Anmak Holdings Limited 189 Collingwood Street |
|
Aca Cornwall General Partner Limited 189 Collingwood Street |
|
Ultimate Global Builders Limited 189 Collingwood Street |
|
Mbg Trustees No.7 Limited 189 Collingwood Street |
|
Temple Of Light 189 Collingwood Street |
Marlin Services Limited 252 Ohaupo Road |
Whangapoua Construction Limited 114 Adams Road |
Pikitia 2010 Limited 45b Fourth Avenue |
Wordsworthy Limited 111 Meander Drive |
Goec Enterprises Limited 106 Silkwood Lane |
Garage Media Limited L8 Southern Cross Building |