Allcom Limited, a registered company, was started on 21 May 1993. 9429038839832 is the NZ business number it was issued. "Telecommunications services nec" (business classification J580910) is how the company was classified. The company has been managed by 3 directors: Grant Brian Mcasey - an active director whose contract started on 11 Jun 1993,
Andrew John Patrick Sinkovich - an inactive director whose contract started on 11 Jun 1993 and was terminated on 12 Aug 2010,
Barry Stephen - an inactive director whose contract started on 21 May 1993 and was terminated on 11 Jun 1993.
Last updated on 22 Apr 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: 7 Punga Street, Mount Eden, Auckland, 1024 (postal address),
7 Punga Street, Mount Eden, Auckland, 1024 (delivery address),
7 Punga Street, Mount Eden, Auckland, 1024 (office address),
7 Punga Street, Mount Eden, Auckland, 1024 (physical address) among others.
Allcom Limited had been using 7 Punga Street, Mt Eden, Auckland as their physical address up until 29 Aug 2001.
Past names used by this company, as we found at BizDb, included: from 21 May 1993 to 05 Jul 1993 they were called Callnex Group Limited.
A single entity controls all company shares (exactly 100 shares) - Mcasey, Grant Brian - located at 1024, Mt Eden, Auckland.
Other active addresses
Address #4: 7 Punga Street, Mount Eden, Auckland, 1024 New Zealand
Postal & delivery & office address used from 03 Oct 2019
Principal place of activity
7 Punga Street, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 7 Punga Street, Mt Eden, Auckland New Zealand
Physical address used from 29 Aug 2001 to 29 Aug 2001
Address #2: 1 Rowan Road, Epsom, Auckland
Physical address used from 29 Aug 2001 to 20 Aug 2010
Address #3: 7 Punga St, Mt Eden, Auckland New Zealand
Registered address used from 16 Aug 2000 to 16 Aug 2000
Address #4: 1 Rowan Road, Epsom, Auckland
Registered address used from 16 Aug 2000 to 20 Aug 2010
Address #5: Law Corporation Limited, 76 Anzac Avenue, Auckland
Registered address used from 16 Jun 1993 to 16 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcasey, Grant Brian |
Mt Eden Auckland |
21 May 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sinkovich, Andrew John Patrick |
Mt Eden Auckland |
21 May 1993 - 12 Aug 2010 |
Grant Brian Mcasey - Director
Appointment date: 11 Jun 1993
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 12 Aug 2015
Andrew John Patrick Sinkovich - Director (Inactive)
Appointment date: 11 Jun 1993
Termination date: 12 Aug 2010
Address: Mt Eden, Auckland,
Address used since 11 Jun 1993
Barry Stephen - Director (Inactive)
Appointment date: 21 May 1993
Termination date: 11 Jun 1993
Address: Birkdale, Auckland,
Address used since 21 May 1993
Allcom Telecommunications And Data Limited
7 Punga Street
Black Cat Accounting Limited
1 Punga Street
Edwards Group Limited
Flat 3, 50 Wynyard Road
Wairakei Investment And Trade Limited
15 Edenvale Crescent
The Kids Studio Limited
47 View Road
Stenoak Investments Limited
47 View Road
Go Voip Limited
73 View Road
Itools Ideas Limited
399 New North Road
Morava Group Limited
9a Horoeka Avenue
Oddtech Limited
1e/94 Dominion Road
Rendez Limited
8 Mostyn Street
Ucs Limited
73 View Road