General information

Bartons Sound Systems Limited

Type: NZ Limited Company (Ltd)
9429040650531
New Zealand Business Number
69134
Company Number
Registered
Company Status

Bartons Sound Systems Limited (issued an NZ business identifier of 9429040650531) was incorporated on 08 Mar 1963. 2 addresses are in use by the company: 169A Ponsonby Road, Ponsonby, Auckland, 1011 (type: physical, service). Level 1, 26 Crummer Road, Grey Lynn, Auckland had been their physical address, up until 19 Oct 2022. Bartons Sound Systems Limited used other aliases, namely: Viking Recording Studios Limited from 08 Mar 1963 to 08 Jun 1966. 10000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 5999 shares (59.99% of shares), namely:
Ml Trustees 4105 Limited (an entity) located at 41 Shortland Street, Auckland Central postcode 1011,
Wehner, Tony (an individual) located at Sandringham, Auckland postcode 1041. In the second group, a total of 1 shareholder holds 20% of all shares (2000 shares); it includes
Waddell, Robert (an individual) - located at Rd I, Waimauku. Next there is the 3rd group of shareholders, share allotment (2000 shares, 20%) belongs to 2 entities, namely:
Collings, Julia Marie, located at Point Chevalier, Auckland (an individual),
Collings, Adam Nicholas, located at Point Chevalier, Auckland (an individual). Businesscheck's database was last updated on 02 Apr 2024.

Current address Type Used since
169a Ponsonby Road, Ponsonby, Auckland, 1011 Physical & service & registered 19 Oct 2022
Directors
Name and Address Role Period
Tony James Wehner
Sandringham, Auckland, 1041
Address used since 31 May 2019
Grey Lynn, Auckland, 1021
Address used since 11 Nov 2015
Director 24 Jul 2015 - current
Robert Waddell
Rd I, Waimauku, 0881
Address used since 29 Mar 2022
Point Chevalier, Auckland, 1022
Address used since 24 Jul 2015
Director 24 Jul 2015 - current
Adam Nicholas Collings
Point Chevalier, Auckland, 1022
Address used since 24 Jan 2024
Director 24 Jan 2024 - current
David Ormerod
St Heliers, Auckland, 1071
Address used since 19 May 1986
Director 19 May 1986 - 24 Jul 2015
Addresses
Previous address Type Period
Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 Physical & registered 13 May 2016 - 19 Oct 2022
80 Queen Street, Auckland Central, Auckland, 1010 Physical & registered 11 Jan 2010 - 13 May 2016
C/-deloitte, 8 Nelson Street, Auckland Registered & physical 12 Jun 2006 - 11 Jan 2010
C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson St, Auckland Physical 08 Feb 1999 - 12 Jun 2006
C/- Lawrence Anderson Buddle, Tower 2,shortland Centre, Shortland Street, Auckland Registered 08 Feb 1999 - 12 Jun 2006
Same As Registered Office Address Physical 08 Feb 1999 - 08 Feb 1999
C/- Lawrence Anderson Buddle, Tower 2,shortland Centre, Shortland Street, Auckland Physical 08 Feb 1999 - 08 Feb 1999
9 City Road, Grafton, Auckland Registered 22 Mar 1994 - 08 Feb 1999
Financial Data
Financial info
10000
Total number of Shares
November
Annual return filing month
03 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5999
Shareholder Name Address Period
Ml Trustees 4105 Limited
Shareholder NZBN: 9429050527922
Entity (NZ Limited Company)
41 Shortland Street
Auckland Central
1011
11 Oct 2022 - current
Wehner, Tony
Individual
Sandringham
Auckland
1041
01 May 2007 - current
Shares Allocation #2 Number of Shares: 2000
Shareholder Name Address Period
Waddell, Robert
Individual
Rd I
Waimauku
0881
08 Mar 1963 - current
Shares Allocation #3 Number of Shares: 2000
Shareholder Name Address Period
Collings, Julia Marie
Individual
Point Chevalier
Auckland
1022
09 Nov 2022 - current
Collings, Adam Nicholas
Individual
Point Chevalier
Auckland
1022
03 Apr 2019 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Wehner, Tony
Individual
Sandringham
Auckland
1041
01 May 2007 - current

Historic shareholders

Shareholder Name Address Period
Ormerod, David
Individual
St Heliers
Auckland
08 Mar 1963 - 04 Aug 2015
Wehner, Julia Marie
Individual
Point Chevalier
Auckland
1022
03 Apr 2019 - 09 Nov 2022
Wehner, Melodie Anne
Individual
Henderson Valley
Auckland
0612
04 Aug 2015 - 03 Apr 2019
Cleaver, Fergus Donald
Individual
Grey Lynn
Auckland
1021
29 Mar 2012 - 11 Oct 2022
Wehner, Johann Georg Anton
Individual
Henderson Valley
Auckland
0612
04 Aug 2015 - 03 Apr 2019
Ormerod, Raewyn Margaret
Individual
St Heliers
Auckland
08 Mar 1963 - 04 Aug 2015
Location
Companies nearby
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Camelspace (wlg) Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road