Shortcuts

Hospital Communication Systems Limited

Type: NZ Limited Company (Ltd)
9429032174052
NZBN
2276272
Company Number
Registered
Company Status
102659546
GST Number
E323210
Industry classification code
Computer Cable Installation (within Buildings)
Industry classification description
Current address
4 Jaemont Court
Huntington
Hamilton 3210
New Zealand
Physical & registered & service address used since 30 Jun 2020

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%).

Addresses

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

Contact info
damian@hoscom.co.nz
10 Apr 2022 nzbn-reserved-invoice-email-address-purpose
damian@hoscom.co.nz
22 Jun 2020 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Jennings, Sandra Connie Huntington
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Jennings, Damian Kane Huntington
Hamilton
3210
New Zealand
Directors

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

Nearby companies

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

Similar companies