Commvee Limited, a registered company, was registered on 29 Nov 2005. 9429034405437 is the number it was issued. The company has been run by 2 directors: Haydn Thomas Bowbyes - an active director whose contract began on 29 Nov 2005,
Klaudia Bowbyes - an active director whose contract began on 24 Feb 2009.
Updated on 07 Mar 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: Suite 15, 40 Arrenway Drive, Rosedale, Auckland, 0632 (service address),
Suite 15, 40 Arrenway Drive, Rosedale, Auckland, 0632 (registered address),
Building 3, Level 1, Unit C, Rosedale Office Park, 331 Rosedale Road, Albany, Auckland, 0632 (physical address).
Commvee Limited had been using Building 3, Level 1, Unit C, Rosedale Office Park, 331 Rosedale Road, Albany, Auckland as their registered address up to 10 Jul 2023.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group consists of 250 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 375 shares (37.5 per cent). Finally the next share allocation (375 shares 37.5 per cent) made up of 1 entity.
Previous addresses
Address #1: Building 3, Level 1, Unit C, Rosedale Office Park, 331 Rosedale Road, Albany, Auckland, 0632 New Zealand
Registered & service address used from 03 Aug 2020 to 10 Jul 2023
Address #2: Level 4, 51 Hurstmere Rd, Takapuna, Auckland, 0622 New Zealand
Registered address used from 22 Sep 2014 to 03 Aug 2020
Address #3: Level 4, 51 Hurstmere Rd, Takapuna, Auckland, 0622 New Zealand
Physical address used from 29 Jul 2013 to 03 Aug 2020
Address #4: 11 Totara Rd, Whenuapai, Auckland, 0618 New Zealand
Registered address used from 16 Aug 2012 to 22 Sep 2014
Address #5: 48 Bannings Way, Hobsonville, Waitakere City New Zealand
Physical address used from 28 Apr 2010 to 29 Jul 2013
Address #6: 48 Bannings Way, Hobsonville, Waitakere City New Zealand
Registered address used from 28 Apr 2010 to 16 Aug 2012
Address #7: 5a Brian Ave, Milford
Physical & registered address used from 10 Sep 2007 to 28 Apr 2010
Address #8: 142c Paritai Dr, Orakei, Auckland
Physical address used from 31 Aug 2006 to 10 Sep 2007
Address #9: 142c Paritai Drive, Orakei, Auckland
Registered address used from 31 Aug 2006 to 10 Sep 2007
Address #10: 10a 8-10 Whitaker Place, Cbd, Auckland 1001
Physical & registered address used from 29 Nov 2005 to 31 Aug 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Bowbyes, John Audley |
Rd1 Lake Hayes, Queenstown 9371 New Zealand |
29 Dec 2006 - |
Shares Allocation #2 Number of Shares: 375 | |||
Individual | Bowbyes, Haydn Thomas |
Queenstown 9371 New Zealand |
29 Nov 2005 - |
Shares Allocation #3 Number of Shares: 375 | |||
Director | Bowbyes, Klaudia |
Queenstown 9371 New Zealand |
20 Jul 2013 - |
Haydn Thomas Bowbyes - Director
Appointment date: 29 Nov 2005
ASIC Name: Ivcs Pty Ltd
Address: Queenstown, 9371 New Zealand
Address used since 25 Mar 2019
Address: Hope Island, 4212 Australia
Address used since 10 Apr 2015
Address: Hope Island, 4212 Australia
Address: Queenstown, 9371 New Zealand
Address used since 01 Nov 2016
Klaudia Bowbyes - Director
Appointment date: 24 Feb 2009
Address: Queenstown, 9371 New Zealand
Address used since 25 Mar 2019
Address: Hope Island, 4212 Australia
Address used since 10 Apr 2015
Address: Queenstown, 9371 New Zealand
Address used since 18 Oct 2016
Crawfords Souvenirs Limited
Level 1, 507 Lake Road
Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street
Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Signcraftsmen Hamilton Limited
Level 1, 6 Como Street
Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street