Ncs Acoustics Limited (issued an NZ business identifier of 9429032126303) was started on 04 Aug 1981. 2 addresses are in use by the company: 112 Takanini School Road, Takanini, Papakura (type: physical, registered). 6 Cannon Place, Auckland had been their registered address, until 17 Apr 2008. Ncs Acoustics Limited used other names, namely: Noise Control Services Limited from 04 Aug 1981 to 23 Mar 2012. 160000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 160000 shares (100% of shares), namely:
Elta Group (Asia Pacific) Pty Ltd (an other) located at Dandenong South, Victoria postcode 3175. "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010) is the category the ABS issued to Ncs Acoustics Limited. The Businesscheck data was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
112 Takanini School Road, Takanini, Papakura | Physical & service | 17 Apr 2008 |
112 Takanini School Road, Takanini, 2105 | Registered | 17 Apr 2008 |
Name and Address | Role | Period |
---|---|---|
Mark William Rickard
Westmorland, Christchurch, 8025
Address used since 01 Feb 2021
Westmorland, Christchurch, 8025
Address used since 01 Jun 2020
Mt Eliza, Victoria, 3930
Address used since 02 May 2017
Dandenong South, Victoria, 3175
Address used since 01 Jan 1970 |
Director | 02 May 2017 - current |
David B. | Director | 02 May 2017 - current |
Neil George Savory
Dannemora, Auckland, 2016
Address used since 03 Feb 2014 |
Director | 11 Oct 2002 - 05 Aug 2022 |
Paul John Rayner
Farm Cove, Manukau, 2012
Address used since 10 Feb 2010 |
Director | 29 Oct 1988 - 07 May 2010 |
Geraldine Mary Rayner
Pakuranga, Auckland,
Address used since 29 Oct 1988 |
Director | 29 Oct 1988 - 11 Oct 2002 |
112 Takanini School Road , Takanini , 2105 |
Previous address | Type | Period |
---|---|---|
6 Cannon Place, Auckland | Registered | 03 Dec 1998 - 17 Apr 2008 |
6 Canon Place, Pakuranga, Auckland | Registered | 22 Jul 1997 - 03 Dec 1998 |
6 Canon Place, Pakuranga, Auckland | Physical | 07 Mar 1997 - 17 Apr 2008 |
Shareholder Name | Address | Period |
---|---|---|
Elta Group (asia Pacific) Pty Ltd Other (Other) |
Dandenong South Victoria 3175 |
25 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Savory, Vanessa May Individual |
Dannemora Auckland 2016 |
04 Feb 2004 - 25 Sep 2017 |
Savory, Vanessa May Individual |
Dannemora Auckland 2016 |
04 Feb 2004 - 25 Sep 2017 |
Rayner, Paul John Individual |
Pakuranga |
04 Aug 1981 - 27 Jun 2010 |
Savory, Neil George Individual |
Dannemora Auckland 2016 |
04 Feb 2004 - 25 Sep 2017 |
Rayner, Geraldine Mary Individual |
Pakuranga |
04 Aug 1981 - 28 Feb 2007 |
Lucas, Michael Austin Individual |
Pakuranga Auckland |
04 Feb 2004 - 27 Jun 2010 |
Savory, Allan John Individual |
Dannemora Auckland 2016 |
04 Feb 2004 - 25 Sep 2017 |
Savory, Neil George Individual |
Dannemora Auckland 2016 |
04 Feb 2004 - 25 Sep 2017 |
Effective Date | 31 May 2021 |
Name | Elta Group (asia Pacific) Pty Ltd |
Type | Proprietary Company |
Country of origin | AU |
Address |
42 - 62 Pound Road West Dandenong South Victoria 3175 |
Soundmask NZ Limited 112 Takanini School Road |
|
Mason Mercer NZ Limited 112 Takanini School Road |
|
Npi Limited 116b Takanini School Road |
|
Ottogi New Zealand Limited 76 Rangi Road |
|
Bmh Pool And Spa Covers Limited 18 Marphona Crescent |
|
Kotare Investments Limited 18 Marphona Crescent |
Aintree Group Limited 10 Rawson Way |
True North Steel Limited 2 Beaumaris Way |
Tm Buildings 2016 Limited 46 Rathmar Drive |
About Installations Limited 1 Shepherds Road |
Kivell Contracting Limited 33 Coles Crescent |
D & R Contractors Limited 33 Coles Crescent |