Orca Communications Limited was incorporated on 04 Jun 2008 and issued a number of 9429032757774. The registered LTD company has been supervised by 2 directors: Grant John Dennis - an active director whose contract began on 04 Jun 2008,
Shannon Andre Walker - an active director whose contract began on 08 Nov 2010.
As stated in our database (last updated on 02 Apr 2024), the company uses 3 addresses: 12 Madden Street, Auckland Central, Auckland, 1010 (registered address),
12 Madden Street, Auckland Central, Auckland, 1010 (physical address),
12 Madden Street, Auckland Central, Auckland, 1010 (service address),
12 Madden Street, Auckland Central, Auckland, 1010 (office address) among others.
Up to 04 Nov 2021, Orca Communications Limited had been using Flat 1, 66 Hamilton Road, Herne Bay, Auckland as their registered address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 90 shares are held by 1 entity, namely:
Dennis, Grant John (an individual) located at Herne Bay, Auckland postcode 1011.
Then there is a group that consists of 1 shareholder, holds 9 per cent shares (exactly 9 shares) and includes
Walker, Shannon Andre - located at Mairangi Bay, Auckland.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Walker, Janine Maree, located at Mairangi Bay, Auckland (an individual). Orca Communications Limited is categorised as "Telecommunications services nec" (business classification J580910).
Principal place of activity
Orcacom House, 32 Market Place, Auckland, 1010 New Zealand
Previous addresses
Address #1: Flat 1, 66 Hamilton Road, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 09 Sep 2020 to 04 Nov 2021
Address #2: 32 Market Place, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 25 Jun 2013 to 09 Sep 2020
Address #3: 14d Manga Road, Silverdale, Auckland, 0932 New Zealand
Physical & registered address used from 11 Oct 2011 to 25 Jun 2013
Address #4: Auckland Chancery, 41 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 21 Aug 2009 to 11 Oct 2011
Address #5: 2 Crummer Road, Grey Lynn, Auckland 1021
Physical & registered address used from 17 Nov 2008 to 21 Aug 2009
Address #6: 17 Marie Avenue, Red Beach, Auckland 0932
Physical & registered address used from 04 Jun 2008 to 17 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Dennis, Grant John |
Herne Bay Auckland 1011 New Zealand |
04 Jun 2008 - |
Shares Allocation #2 Number of Shares: 9 | |||
Individual | Walker, Shannon Andre |
Mairangi Bay Auckland 0630 New Zealand |
28 Oct 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Walker, Janine Maree |
Mairangi Bay Auckland 0630 New Zealand |
09 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dennis, Catherine Jane |
Red Beach Red Beach 0932 New Zealand |
23 Oct 2014 - 27 Oct 2020 |
Grant John Dennis - Director
Appointment date: 04 Jun 2008
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 16 Nov 2016
Shannon Andre Walker - Director
Appointment date: 08 Nov 2010
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 08 Nov 2010
Kerri Meuli Limited
Flat 1b, 28 Market Place
Licensed Asbestos Assessors Nz Limited
Flat 2a, 28 Market Place
Style Xpress Limited
Level 2
Rodney Wayne Limited
Level 2
Mgl Capital Limited
Level 1
Inlogic (nz) Limited
Level 1
Blinder Limited
L3, 7 Fanshawe Street
Comsfx Limited
Level 6
Datacomfx Limited
Level Six
Modica Group Limited
1 Nelson Street
Premiere Conferencing Limited
C/o Xpedite Systems Limited
Solarix Holdings Limited
Level 10, 188 Quay Street