Shortcuts

Communicate Consultants Limited

Type: NZ Limited Company (Ltd)
9429039550101
NZBN
362310
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P821940
Industry classification code
Social And Interpersonal Skill Training
Industry classification description
Current address
5 Mays Street
Devonport
Auckland 0624
New Zealand
Physical & service & registered address used since 21 Oct 2019

Communicate Consultants Limited was incorporated on 07 Oct 1987 and issued a number of 9429039550101. The registered LTD company has been supervised by 3 directors: Janine Patricia Gould - an active director whose contract began on 07 Oct 1987,
Susan Lee Wilkinson - an active director whose contract began on 07 Oct 1987,
Penny Michelle Harrison - an active director whose contract began on 01 Sep 2006.
As stated in our database (last updated on 21 Apr 2024), the company registered 1 address: 5 Mays Street, Devonport, Auckland, 0624 (category: physical, service).
Up until 21 Oct 2019, Communicate Consultants Limited had been using 9 Wade Street, Wadestown, Wellington as their registered address.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 334 shares are held by 1 entity, namely:
Byrd Services Limited (an entity) located at Wadestown, Wellington postcode 6012.
The 2nd group consists of 1 shareholder, holds 33.4% shares (exactly 334 shares) and includes
Capital Economics Limited - located at Wellington.
The third share allotment (332 shares, 33.2%) belongs to 1 entity, namely:
Ikonika Consulting Limited, located at Devonport, Auckland (an entity). Communicate Consultants Limited was classified as "Social and interpersonal skill training" (business classification P821940).

Addresses

Principal place of activity

5 Mays Street, Devonport, Auckland, 0624 New Zealand


Previous addresses

Address: 9 Wade Street, Wadestown, Wellington, 6012 New Zealand

Registered & physical address used from 18 Oct 2017 to 21 Oct 2019

Address: Level 9, Technology One House, 86 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 11 Nov 2010 to 18 Oct 2017

Address: Level 9, Terenco House, 86 Victoria Street, Wellington New Zealand

Registered & physical address used from 27 Mar 2005 to 11 Nov 2010

Address: Level 9, 10 Brandon Street, Wellington

Registered address used from 22 Oct 2002 to 27 Mar 2005

Address: 113-119 The Terrace, Wellington

Physical address used from 02 Jul 2001 to 02 Jul 2001

Address: Pricewaterhousecoopers Tower, 113-119 The Terrace, Wellington

Registered address used from 02 Jul 2001 to 22 Oct 2002

Address: Level 9, Wool House, 10 Brand Street, Wellington

Physical address used from 02 Jul 2001 to 27 Mar 2005

Address: 232 Waiwhetu Road, Lower Hutt

Registered address used from 07 Nov 2000 to 02 Jul 2001

Contact info
64 27281 9502
11 Oct 2019 Phone
Penny@Communicate.co.nz
11 Oct 2019 Email
penny@communicate.co.nz
11 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.communicate.co.nz
11 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 334
Entity (NZ Limited Company) Byrd Services Limited
Shareholder NZBN: 9429039860750
Wadestown
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 334
Entity (NZ Limited Company) Capital Economics Limited
Shareholder NZBN: 9429038183409
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 332
Entity (NZ Limited Company) Ikonika Consulting Limited
Shareholder NZBN: 9429036383245
Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkinson, Susan Lee Thorndon
Wellington
Directors

Janine Patricia Gould - Director

Appointment date: 07 Oct 1987

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 29 Oct 2009


Susan Lee Wilkinson - Director

Appointment date: 07 Oct 1987

Address: Bayleys Tower, 171-177 Lambton Quay, Wellington, 6011 New Zealand

Address used since 01 Oct 2015


Penny Michelle Harrison - Director

Appointment date: 01 Sep 2006

Address: Devonport, Auckland, 0624 New Zealand

Address used since 28 Oct 2021

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 29 Oct 2009

Nearby companies

Bomc Properties Limited
9 Wade Street East

Bay Of Many Coves Resort Limited
9 Wade Street East

Bomc Holdings Limited
9 Wade Street East

Byrd Services Limited
9 Wade Street East

Arnold Holdings Limited
8 Sefton Street

Cummings And Partners Limited
13 Wade Street East

Similar companies

Art And Living Limited
19 Anne Street

Blanchard International Group New Zealand Limited
L15, 215 Lambton Quay

Fizzlogic Limited
21 Kandy Crescent

Killip & Co Limited
Flat 3, 33 Hobson Street

Self Made Limited
Level 4, 29 Brandon St

Upwards Limited
Flat 1, 9 Barton Terrace