General information

Sounds Marine Services Limited

Type: NZ Limited Company (Ltd)
9429036213870
New Zealand Business Number
1261324
Company Number
Registered
Company Status

Sounds Marine Services Limited (New Zealand Business Number 9429036213870) was incorporated on 09 Dec 2002. 2 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, registered). 22 Scott Street, Blenheim had been their registered address, up to 29 May 2017. Sounds Marine Services Limited used more aliases, namely: Sounds Boat Painting Limited from 18 Dec 2003 to 09 Sep 2008, Manning Marine Painting Limited (09 Dec 2002 to 18 Dec 2003). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Millar, Cherie Maria (an individual) located at Rd 2, Taupaki postcode 0782. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Mcmanaway, Michelle Louise (an individual) - located at Picton, Picton. The Businesscheck information was updated on 09 Apr 2024.

Current address Type Used since
2 Alfred Street, Mayfield, Blenheim, 7201 Physical & registered & service 29 May 2017
Directors
Name and Address Role Period
Michelle Louise Mcmanaway
Picton, Picton, 7220
Address used since 01 Aug 2018
Director 01 Aug 2018 - current
Cherie Maria Millar
Rd 2, Taupaki, 0782
Address used since 06 Aug 2020
Director 06 Aug 2020 - current
Jeremy Fraser Hay
Springlands, Blenheim, 7201
Address used since 27 Mar 2015
Director 05 Apr 2005 - 26 Jun 2020
Glen Dean Vallender
Picton, Picton, 7220
Address used since 26 Apr 2016
Director 05 Apr 2005 - 01 Aug 2018
Hamish Malcolm Macfarlane
Blenheim, Blenheim, 7201
Address used since 26 Apr 2016
Director 09 Dec 2002 - 12 Oct 2017
Lance Paul White
Picton,
Address used since 05 Apr 2005
Director 05 Apr 2005 - 26 May 2006
Jane Elizabeth Macfarlane
Blenheim,
Address used since 08 Jul 2004
Director 08 Jul 2004 - 01 Apr 2005
Addresses
Previous address Type Period
22 Scott Street, Blenheim, 7201 Registered & physical 04 May 2016 - 29 May 2017
22 Scott Street, Blenheim, 7201 Registered & physical 21 Apr 2011 - 04 May 2016
Peters Doig Limited, 59 High Street, Blenheim Physical & registered 09 Dec 2002 - 21 Apr 2011
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
25 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Millar, Cherie Maria
Individual
Rd 2
Taupaki
0782
24 Jul 2020 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Mcmanaway, Michelle Louise
Individual
Picton
Picton
7220
10 Aug 2018 - current

Historic shareholders

Shareholder Name Address Period
Clark, Christopher Thomas
Individual
Grovetown
09 Dec 2002 - 27 Apr 2011
Vallender, Glen Dean
Individual
Picton
Picton
7220
26 Apr 2016 - 10 Aug 2018
Macfarlane, Jane Elizabeth
Individual
Blenheim
Blenheim
7201
09 Dec 2002 - 30 Aug 2017
Hay, Jeremy Fraser
Individual
Springlands
Blenheim
7201
21 Jul 2006 - 30 Aug 2017
Macfarlane, Hamish Malcolm
Individual
Blenheim
Blenheim
7201
09 Dec 2002 - 30 Aug 2017
Vallender, Glen
Individual
Picton
Picton
7220
21 Jul 2006 - 26 Apr 2016
Macfarlane, Hamish Malcolm
Individual
Blenheim
Blenheim
7201
21 Jul 2006 - 30 Aug 2017
Vallender, Glen
Individual
Picton
Picton
7220
29 Apr 2005 - 26 Apr 2016
Hay, Jeremy Fraser
Individual
Springlands
Blenheim
7201
29 Apr 2005 - 24 Jul 2020
Duncan Cotterill Nelson Trustee (2010) Limited
Shareholder NZBN: 9429031693394
Company Number: 2391417
Entity
27 Apr 2011 - 30 Aug 2017
White, Lance Paul
Individual
Picton
29 Apr 2005 - 29 Apr 2005
Duncan Cotterill Nelson Trustee (2010) Limited
Shareholder NZBN: 9429031693394
Company Number: 2391417
Entity
27 Apr 2011 - 30 Aug 2017
Location
Companies nearby
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street