School Of Audio Engineering (N.z.) Limited (New Zealand Business Number 9429039254900) was started on 22 Dec 1989. 2 addresses are in use by the company: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (type: registered, physical). 171 Featherston Street, Wellington had been their registered address, until 06 Oct 2022. 280000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 280000 shares (100 per cent of shares), namely:
Navitas Sae Holdings Pty Ltd (an other) located at Perth, Western Australia postcode 6000. The Businesscheck data was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 | Registered & physical & service | 06 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Suzette Major
Ngarimu Bay, Rd 5, Thames, 3575
Address used since 23 Aug 2017
Orakei, Auckland, 1071
Address used since 13 Mar 2015 |
Director | 13 Mar 2015 - current |
Lucille Marne Schulz
Maidstone, Victoria, 3012
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - current |
Matthew Henry Evans
Nsw, 2481
Address used since 16 Nov 2020 |
Director | 16 Nov 2020 - 01 Dec 2022 |
Lee Aitken
Billinga, Queensland, 4225
Address used since 17 Oct 2017 |
Director | 17 Oct 2017 - 13 Nov 2020 |
Joseph Anthonysz
Byron Bay, New South Wales, 2481
Address used since 01 Jan 1970
Byron Bay, New South Wales, 2481
Address used since 01 Jan 1970
Bangalow, Nsw, 2479
Address used since 27 Jan 2016 |
Director | 23 Oct 2013 - 13 Oct 2017 |
Joseph Campus
Beach Haven, North Shore City, 0626
Address used since 22 Sep 2010 |
Director | 22 Sep 2010 - 23 Oct 2013 |
Thomas Misner
Byron Bay, New South Wales 2481, Australia,
Address used since 14 Mar 2003 |
Director | 22 Dec 1989 - 22 Sep 2010 |
Previous address | Type | Period |
---|---|---|
171 Featherston Street, Wellington, 6011 | Registered & physical | 09 Jun 2020 - 06 Oct 2022 |
3 Owens Road, Epsom, Auckland | Registered & physical | 22 Dec 2008 - 09 Jun 2020 |
10 College Hill, Ponsonby, Auckland | Registered | 08 Feb 1999 - 22 Dec 2008 |
10 College Hill, Level One, Ponsonby, Auckland | Physical | 01 Jul 1997 - 22 Dec 2008 |
10 College Hill, Ponsonby, Auckland | Physical | 01 Jul 1997 - 01 Jul 1997 |
Ground Floor, 18 Heather Street, Parnell, Auckland | Registered | 07 May 1997 - 08 Feb 1999 |
Shareholder Name | Address | Period |
---|---|---|
Navitas Sae Holdings Pty Ltd Other (Other) |
Perth, Western Australia 6000 |
12 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Sae Technology Group Holdings Bv Other |
19 May 2010 - 12 May 2022 | |
Null - Sae, Nederlands Bv Other |
22 Dec 1989 - 27 Jun 2010 | |
Sae, Nederlands Bv Other |
22 Dec 1989 - 27 Jun 2010 |
Effective Date | 25 Nov 2020 |
Name | Marron Group Holdings Pty Ltd |
Type | Australian Proprietary Limited Company |
Ultimate Holding Company Number | 631941403 |
Country of origin | AU |
Address |
Level 26, 101 Collins Street Melbourne Vic 3000 |
Archaeological Materials Analysis Limited 3 Owens Road |
|
Sellar Bone Trustees (2013) Limited 3 Owens Road |
|
5th Avenue Limited 3 Owens Road |
|
Dickson-sutherland Trustee Limited 3 Owens Road |
|
Paspalym Developments Limited Suite 3, 3 Owens Road |
|
Jmd Manor Park Trustee Limited Suite 3, 3 Owens Road |