Shortcuts

Communication Innovations Nz Limited

Type: NZ Limited Company (Ltd)
9429035350743
NZBN
1521938
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J542005
Industry classification code
Development Of Computer Software For Mass Production
Industry classification description
Current address
8a Johnson Street
Onerahi
Whangarei 0110
New Zealand
Registered & physical & service address used since 20 Sep 2017

Communication Innovations Nz Limited, a registered company, was incorporated on 02 Jun 2004. 9429035350743 is the number it was issued. "Development of computer software for mass production" (business classification J542005) is how the company has been categorised. This company has been supervised by 4 directors: David Victor Arlidge - an active director whose contract started on 02 Jun 2004,
Rachel Lee Arlidge - an active director whose contract started on 02 Jun 2004,
Ishmael Benoni Turner - an inactive director whose contract started on 02 Jun 2004 and was terminated on 01 Aug 2018,
Antony Robert Ranger - an inactive director whose contract started on 02 Jun 2004 and was terminated on 01 Aug 2018.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 8A Johnson Street, Onerahi, Whangarei, 0110 (category: registered, physical).
Communication Innovations Nz Limited had been using 1St Floor, 18 St Marks Road, Epsom, Auckland as their registered address until 20 Sep 2017.
A total of 6000000 shares are allocated to 5 shareholders (5 groups). The first group includes 400000 shares (6.67%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1300000 shares (21.67%). Finally we have the next share allotment (1650000 shares 27.5%) made up of 1 entity.

Addresses

Principal place of activity

8a Johnson Street, Onerahi, Whangarei, 0110 New Zealand


Previous addresses

Address: 1st Floor, 18 St Marks Road, Epsom, Auckland, 1051 New Zealand

Registered & physical address used from 22 Jul 2015 to 20 Sep 2017

Address: 1st Floor, 470 Manuaku Road, Epsom, Auckland New Zealand

Physical & registered address used from 02 Jun 2004 to 22 Jul 2015

Contact info
64 21 681953
Phone
kiwi@earthling.net
11 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6000000

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400000
Individual Stephens, Ngaire June Mount Wellington
Auckland
1060
New Zealand
Shares Allocation #2 Number of Shares: 1300000
Individual Ranger, Antony Robert Mt Albert
Auckland
Shares Allocation #3 Number of Shares: 1650000
Individual Arlidge, David Victor Epsom
Auckland
Shares Allocation #4 Number of Shares: 1650000
Individual Arlidge, Rachel Lee Epsom
Auckland
Shares Allocation #5 Number of Shares: 1000000
Individual Turner, Ishmael Benoni Takapuna
Auckland
Directors

David Victor Arlidge - Director

Appointment date: 02 Jun 2004

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 01 Aug 2018

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 09 Sep 2015


Rachel Lee Arlidge - Director

Appointment date: 02 Jun 2004

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 01 Aug 2018

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 09 Sep 2015


Ishmael Benoni Turner - Director (Inactive)

Appointment date: 02 Jun 2004

Termination date: 01 Aug 2018

Address: Auckland, 1010 New Zealand

Address used since 09 Sep 2015


Antony Robert Ranger - Director (Inactive)

Appointment date: 02 Jun 2004

Termination date: 01 Aug 2018

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 01 Jul 2010

Nearby companies
Similar companies

Henry Schein One New Zealand
Level 2, Building 3

Hone Limited
218a Postman Road

Officetorque Limited
11 Lewis Lane

Remco Software Limited
13 St Clair Place

Stargarden Limited
C/-duberly Vincent Associates Ltd

Vibe.fyi Limited
Level 3, 16 Florence Avenue