Hospital Communication Systems Limited, a registered company, was started on 02 Jul 2009. 9429032174052 is the NZ business identifier it was issued. "Computer cable installation (within buildings)" (business classification E323210) is how the company was classified. This company has been run by 2 directors: Damian Kane Jennings - an active director whose contract began on 02 Jul 2009,
Sandra Connie Jennings - an active director whose contract began on 02 Jul 2009.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 4 Jaemont Court, Huntington, Hamilton, 3210 (category: physical, registered).
Hospital Communication Systems Limited had been using 14 Egmont Street, Chartwell, Hamilton as their physical address up to 30 Jun 2020.
Old names for the company, as we identified at BizDb, included: from 02 Jul 2009 to 12 Mar 2018 they were named Electronic Contracting Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 14 Egmont Street, Chartwell, Hamilton, 3210 New Zealand
Physical & registered address used from 24 Sep 2019 to 30 Jun 2020
Address: 45 Awatere Avenue, Beerescourt, Hamilton, 3200 New Zealand
Registered & physical address used from 17 May 2017 to 24 Sep 2019
Address: 159 Duck Road, Rd 9, Hamilton, 3289 New Zealand
Registered & physical address used from 06 Dec 2011 to 17 May 2017
Address: 6 Wentworth Drive, Rototuna North, Hamilton, 3210 New Zealand
Physical & registered address used from 10 Aug 2010 to 06 Dec 2011
Address: 113 Burbush Rd, Rd 8, Hamilton New Zealand
Registered & physical address used from 02 Jul 2009 to 10 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Jennings, Sandra Connie |
Huntington Hamilton 3210 New Zealand |
02 Jul 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jennings, Damian Kane |
Huntington Hamilton 3210 New Zealand |
02 Jul 2009 - |
Damian Kane Jennings - Director
Appointment date: 02 Jul 2009
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 22 Jun 2020
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 09 May 2017
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 16 Sep 2019
Sandra Connie Jennings - Director
Appointment date: 02 Jul 2009
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 22 Jun 2020
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 09 May 2017
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 16 Sep 2019
Crux Solutions Limited
43 Awatere Avenue
Parker Agricultural Investments Limited
42 Awatere Avenue
Vacuum Systems Nz Limited
12 Galbraith Avenue
Tunnicorp Limited
50a Beerescourt Road
Body F X Limited
50a Beerescourt Road
Willows Trust Board
64 Beerescourt Road
Advanced Telecommunications Limited
222a Waihi Road
Arc Automation, Security & Electrical Limited
83b Ingram Road
Ltte Limited
84c Opaheke Road
Mckay Technologies Limited
1 Ferndown Close
Nz Hifi Limited
245a Upland Road
Waikato Cabling & Communications Limited
17 Clifton Road