Business Communications & Information Systems Limited, a registered company, was launched on 15 Apr 2008. 9429032818840 is the NZ business identifier it was issued. "Software development service nec" (business classification M700050) is how the company has been categorised. This company has been supervised by 2 directors: Alistair Hugh Munro - an active director whose contract started on 15 Apr 2008,
Tracy Sandra Munro - an inactive director whose contract started on 15 Apr 2008 and was terminated on 03 Oct 2011.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 29 Forest Lake Road, Forest Lake, Hamilton, 3200 (type: registered, physical).
Business Communications & Information Systems Limited had been using 1406 Pukete Road, Horotiu, Hamilton as their physical address until 28 Jun 2019.
One entity owns all company shares (exactly 100 shares) - Munro, Alistair Hugh - located at 3200, Forest Lake, Hamilton.
Previous addresses
Address: 1406 Pukete Road, Horotiu, Hamilton, 3200 New Zealand
Physical & registered address used from 20 Jul 2018 to 28 Jun 2019
Address: 3 Pajaro Place, Golflands, Auckland, 2013 New Zealand
Registered & physical address used from 20 Jul 2016 to 20 Jul 2018
Address: 9 Artesia Close, Shamrock Park, Auckland, 2016 New Zealand
Physical & registered address used from 04 Jun 2013 to 20 Jul 2016
Address: 3 / 163 Whitford Road, Whitford, Auckland, 2014 New Zealand
Registered & physical address used from 13 Oct 2011 to 04 Jun 2013
Address: 199 Fisher Parade, Pakuranga, Auckland New Zealand
Registered & physical address used from 15 Apr 2008 to 13 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Munro, Alistair Hugh |
Forest Lake Hamilton 3200 New Zealand |
15 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Munro, Tracy Sandra |
Pakuranga Auckland New Zealand |
15 Apr 2008 - 05 Oct 2011 |
Alistair Hugh Munro - Director
Appointment date: 15 Apr 2008
Address: Forest Lake, Hamilton, 3200 New Zealand
Address used since 20 Jun 2019
Address: Golflands, Auckland, 2013 New Zealand
Address used since 12 Jul 2016
Address: Horotiu, Hamilton, 3200 New Zealand
Address used since 12 Jul 2018
Tracy Sandra Munro - Director (Inactive)
Appointment date: 15 Apr 2008
Termination date: 03 Oct 2011
Address: Farm Cove, Manukau, 2012 New Zealand
Address used since 21 Sep 2009
Chantha Borey Limited
9 Artesia Close
Mobile Investments Limited
6 Artesia Close
Apex Builders Limited
6 Artesia Close
Redfam Trading Limited
778 Chapel Road
Overload Security Limited
1 Santa Ana Drive
Cocoon Thai Spa Limited
1 Santa Ana Drive
Bizwise Limited
44 Stellamarisway
Feodora Consulting Limited
42 Tralee Terrace
Impactnz Limited
13 Burnaston Court
Processone Solutions Limited
10 Maldon Court
Rainbow High Tech Company Limited
56 Santa Ana Drive
Reo-tek Nz Limited
46b Millhouse Drive