Hmc Communications Limited, a registered company, was launched on 16 Aug 2006. 9429033922621 is the New Zealand Business Number it was issued. "Public relations counselling service" (ANZSIC M696280) is how the company is categorised. The company has been supervised by 3 directors: Heather Claycomb - an active director whose contract began on 01 Sep 2006,
Rodney Claycomb - an active director whose contract began on 01 Sep 2006,
Jacqueline Ann Walker - an inactive director whose contract began on 16 Aug 2006 and was terminated on 01 Sep 2006.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: 49 Shrule Place, Hamilton, 3210 (type: postal, delivery).
Hmc Communications Limited had been using Level 4, B N Z Building, 354 Victoria St, Hamilton as their physical address until 15 Sep 2015.
Old names used by this company, as we established at BizDb, included: from 16 Aug 2006 to 13 Oct 2006 they were called Srw Fifteen Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 98 shares (98%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1%).
Principal place of activity
49 Shrule Place, Hamilton, 3210 New Zealand
Previous addresses
Address #1: Level 4, B N Z Building, 354 Victoria St, Hamilton, 3204 New Zealand
Physical & registered address used from 19 Dec 2011 to 15 Sep 2015
Address #2: Nwm House, 5th Floor,, Corner Victoria & London Streets,, Hamilton, 3204 New Zealand
Physical & registered address used from 10 May 2011 to 19 Dec 2011
Address #3: C/-staples Rodway Waikato Lp, Wel House, 5th Floor, Corner Victoria & London, Streets, Hamilton New Zealand
Registered & physical address used from 29 Apr 2009 to 10 May 2011
Address #4: C/-staples Rodway Waikato Ltd & Co, Wel, House, 5th Floor, Corner Victoria And, London Streets, Hamilton
Physical address used from 21 May 2008 to 29 Apr 2009
Address #5: C/-staples Rodway Waikato Ltd & Co, Wel, House, 5th Floor, Corner Victoria &, London Streets, Hamilton
Registered address used from 21 May 2008 to 29 Apr 2009
Address #6: C/-staples Rodway Waikato Ltd, Wel, House, 5th Floor, Corner Victoria And, London Streets, Hamilton
Registered & physical address used from 16 Aug 2006 to 21 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Arck Legacy Trustee Limited Shareholder NZBN: 9429046176141 |
Huntington Hamilton 3210 New Zealand |
31 Oct 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Claycomb, Heather |
Hamilton 3210 New Zealand |
13 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Claycomb, Rodney |
Hamilton |
13 Oct 2006 - 13 Oct 2006 |
Individual | Walker, Jacqueline Ann |
R D 4 Hamilton |
16 Aug 2006 - 27 Jun 2010 |
Individual | Claycomb, Rodney |
Hamilton 3210 New Zealand |
13 Oct 2006 - 13 Oct 2006 |
Heather Claycomb - Director
Appointment date: 01 Sep 2006
Address: Hamilton, 3210 New Zealand
Address used since 07 Sep 2015
Rodney Claycomb - Director
Appointment date: 01 Sep 2006
Address: Hamilton, 3210 New Zealand
Address used since 07 Sep 2015
Jacqueline Ann Walker - Director (Inactive)
Appointment date: 16 Aug 2006
Termination date: 01 Sep 2006
Address: R D 4, Hamilton,
Address used since 16 Aug 2006
Delink Limited
49 Shrule Place
Arck Legacy Trustee Limited
49 Shrule Place
Vision Complete Earthworks Limited
13 Christobel Circle
Vision Complete Limited
13 Christobel Circle
Do Works Nz Limited
15 Christobel Circle
Beevisionapiaries Limited
13 Christobel Circle
Bayly & Co Limited
70 Albert Park Drive
Blink Strategic Communications Limited
7 Benjamin Place
Cooper Communications Limited
115 Mahoe Street
Lisa Williams Pr & Marketing Limited
42 Peach Hill Road
Mckenzie Communications Limited
37 North Ridge Drive
Wordage Limited
6 Corbett Avenue