Soundline Audio (Christchurch) Limited (issued an NZ business identifier of 9429039594617) was started on 03 Dec 1987. 1 address is currently in use by the company: 329 Madras Street, Christchurch (type: physical, service). 329 Madras Street, Christchurch, ......................., ............. had been their registered address, until 26 Nov 1996. 12000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0.01% of shares), namely:
Wyatt, Pamela Ellen (an individual) located at Burnside, Christchurch postcode 8053. In the second group, a total of 2 shareholders hold 99.98% of all shares (exactly 11998 shares); it includes
Wyatt, Pamela Ellen (an individual) - located at Burnside, Christchurch,
Wyatt, Terry Alan (an individual) - located at Burnside, Christchurch. Next there is the 3rd group of shareholders, share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Wyatt, Terry Alan, located at Burnside, Christchurch (an individual). "Electronic goods retailing nec" (ANZSIC G422930) is the classification the ABS issued to Soundline Audio (Christchurch) Limited. Businesscheck's information was updated on 22 May 2025.
Current address | Type | Used since |
---|---|---|
329 Madras Street, Christchurch | Physical & service | 30 Jun 1997 |
Name and Address | Role | Period |
---|---|---|
Terry Alan Wyatt
Burnside, Christchurch, 8053
Address used since 28 Nov 2013 |
Director | 09 Oct 2003 - current |
Glenn Smith
Rd 2, Kaiapoi, 7692
Address used since 17 Nov 2020
Casebrook, Christchurch, 8051
Address used since 16 Dec 2015 |
Director | 25 Sep 2008 - 27 Mar 2025 |
Frank John Denson
Keens Rd, R D Sheffield, 7580
Address used since 16 Dec 2015 |
Director | 12 Mar 1990 - 20 Apr 2016 |
John Campbell Kennedy
Huntsbury, Christchurch, 8022
Address used since 04 Nov 2009 |
Director | 18 Apr 1994 - 28 Nov 2014 |
Patricia Joan Merrifield
Christchurch,
Address used since 18 Apr 1994 |
Director | 18 Apr 1994 - 26 Jan 1997 |
Nicholas Dean Franklin
Christchurch,
Address used since 18 Apr 1994 |
Director | 18 Apr 1994 - 17 Jun 1996 |
John Campbell Kennedy
Christchurch,
Address used since 12 Mar 1990 |
Director | 12 Mar 1990 - 18 Apr 1994 |
Brendon Rex Wilshire
Christchurch, R D 6,
Address used since 12 Mar 1990 |
Director | 12 Mar 1990 - 06 Apr 1994 |
John William Hoare
Christchurch 5,
Address used since 12 Mar 1990 |
Director | 12 Mar 1990 - 06 Apr 1994 |
Previous address | Type | Period |
---|---|---|
329 Madras Street, Christchurch, ......................., ............. | Registered | 26 Nov 1996 - 26 Nov 1996 |
115 Kilmore Street, Christchurch....., ......................., ............. | Registered | 03 Mar 1994 - 26 Nov 1996 |
15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch | Registered | 04 Feb 1993 - 03 Mar 1994 |
109 Cambridge Terrace, Christchurch | Registered | 13 Jan 1992 - 04 Feb 1993 |
Shareholder Name | Address | Period |
---|---|---|
Wyatt, Pamela Ellen Individual |
Burnside Christchurch 8053 |
28 Mar 2025 - current |
Shareholder Name | Address | Period |
---|---|---|
Wyatt, Pamela Ellen Individual |
Burnside Christchurch 8053 |
28 Mar 2025 - current |
Wyatt, Terry Alan Individual |
Burnside Christchurch 8053 |
03 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Wyatt, Terry Alan Individual |
Burnside Christchurch 8053 |
03 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Denson, Frank John Individual |
Keens Rd R D Sheffield |
03 Dec 1987 - 22 Feb 2018 |
Smith, Glenn Ronald Individual |
Rd 2 Kaiapoi 7692 |
03 Apr 2008 - 28 Mar 2025 |
Kennedy, John Campbell Individual |
Stepneyville Nelson 7010 |
03 Dec 1987 - 22 Feb 2018 |
Smith, Glenn Ronald Individual |
Christchurch |
03 Apr 2008 - 28 Mar 2025 |
Wyatt, Terry Alan Individual |
Christchurch |
19 Nov 2003 - 03 Apr 2008 |
Kennedy, Jennifer Anne Individual |
Stepneyville Nelson 7010 |
22 Feb 2018 - 22 Feb 2018 |
Smith, Glenn Ronald Individual |
Christchurch |
03 Apr 2008 - 28 Mar 2025 |
![]() |
Soundline Audio (wellington) Limited 329 Madras Street |
![]() |
Evoca Limited 329 Madras Street |
![]() |
Global Kitchen Trust 201 Peterborough Street |
![]() |
Canterbury Eritrean Association C/o Refugee & Migrant Centre |
![]() |
Reunite Trust (canterbury) 201 Peterborough Street |
![]() |
Refugee Housing Trust 201 Peterborough Street |
Soundline Audio (wellington) Limited 329 Madras Street |
Pure Hifi Limited Unit 2, 100 Fitzgerald Avenue |
Eagleview Security Products Limited Level 3, 50 Victoria Street |
Sunisland Limited 155 Waltham Rd |
Panda Group Limited Flat 2, 35a Tomes Road |
The Listening Post Wellington Limited 111c Riccarton Road |