Shortcuts

Business Communications & Information Systems Limited

Type: NZ Limited Company (Ltd)
9429032818840
NZBN
2114321
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
29 Forest Lake Road
Forest Lake
Hamilton 3200
New Zealand
Registered & physical & service address used since 28 Jun 2019

Business Communications & Information Systems Limited, a registered company, was launched on 15 Apr 2008. 9429032818840 is the NZ business identifier it was issued. "Software development service nec" (business classification M700050) is how the company has been categorised. This company has been supervised by 2 directors: Alistair Hugh Munro - an active director whose contract started on 15 Apr 2008,
Tracy Sandra Munro - an inactive director whose contract started on 15 Apr 2008 and was terminated on 03 Oct 2011.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 29 Forest Lake Road, Forest Lake, Hamilton, 3200 (type: registered, physical).
Business Communications & Information Systems Limited had been using 1406 Pukete Road, Horotiu, Hamilton as their physical address until 28 Jun 2019.
One entity owns all company shares (exactly 100 shares) - Munro, Alistair Hugh - located at 3200, Forest Lake, Hamilton.

Addresses

Previous addresses

Address: 1406 Pukete Road, Horotiu, Hamilton, 3200 New Zealand

Physical & registered address used from 20 Jul 2018 to 28 Jun 2019

Address: 3 Pajaro Place, Golflands, Auckland, 2013 New Zealand

Registered & physical address used from 20 Jul 2016 to 20 Jul 2018

Address: 9 Artesia Close, Shamrock Park, Auckland, 2016 New Zealand

Physical & registered address used from 04 Jun 2013 to 20 Jul 2016

Address: 3 / 163 Whitford Road, Whitford, Auckland, 2014 New Zealand

Registered & physical address used from 13 Oct 2011 to 04 Jun 2013

Address: 199 Fisher Parade, Pakuranga, Auckland New Zealand

Registered & physical address used from 15 Apr 2008 to 13 Oct 2011

Contact info
alistair@bcis.co.nz
05 Sep 2018 Email
www.bcis.co.nz
05 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Munro, Alistair Hugh Forest Lake
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Munro, Tracy Sandra Pakuranga
Auckland

New Zealand
Directors

Alistair Hugh Munro - Director

Appointment date: 15 Apr 2008

Address: Forest Lake, Hamilton, 3200 New Zealand

Address used since 20 Jun 2019

Address: Golflands, Auckland, 2013 New Zealand

Address used since 12 Jul 2016

Address: Horotiu, Hamilton, 3200 New Zealand

Address used since 12 Jul 2018


Tracy Sandra Munro - Director (Inactive)

Appointment date: 15 Apr 2008

Termination date: 03 Oct 2011

Address: Farm Cove, Manukau, 2012 New Zealand

Address used since 21 Sep 2009

Nearby companies

Chantha Borey Limited
9 Artesia Close

Mobile Investments Limited
6 Artesia Close

Apex Builders Limited
6 Artesia Close

Redfam Trading Limited
778 Chapel Road

Overload Security Limited
1 Santa Ana Drive

Cocoon Thai Spa Limited
1 Santa Ana Drive

Similar companies

Bizwise Limited
44 Stellamarisway

Feodora Consulting Limited
42 Tralee Terrace

Impactnz Limited
13 Burnaston Court

Processone Solutions Limited
10 Maldon Court

Rainbow High Tech Company Limited
56 Santa Ana Drive

Reo-tek Nz Limited
46b Millhouse Drive