Austco Communications (N.z) Limited was registered on 30 Oct 2003 and issued an NZ business number of 9429035704638. This registered LTD company has been run by 12 directors: Clayton A. - an active director whose contract began on 13 Aug 2015,
Brendan James Maher - an active director whose contract began on 03 Apr 2019,
Michael Reginald Read - an inactive director whose contract began on 14 Sep 2012 and was terminated on 05 Apr 2019,
Robert Edward Grey - an inactive director whose contract began on 26 Oct 2011 and was terminated on 14 Aug 2015,
Allan John Horner - an inactive director whose contract began on 11 Dec 2007 and was terminated on 13 Jul 2012.
As stated in BizDb's database (updated on 11 Apr 2024), the company filed 1 address: 78 Springs Road, East Tamaki, Auckland, 2013 (types include: postal, office).
Up to 16 Apr 2019, Austco Communications (N.z) Limited had been using Level 2, Bldg 5, 60 Highbrook Drive,, East Tamaki, Auckland as their registered address.
BizDb identified previous names used by the company: from 04 Dec 2003 to 05 Dec 2007 they were called Tecsound Nz Limited, from 30 Oct 2003 to 04 Dec 2003 they were called Techsound Nz Limited.
A total of 1 share is issued to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Austco Communications Systems Pty Ltd (an other) located at Port Melbourne postcode 3207.
Principal place of activity
Level 18, 60 Albert Road, South Melbourne, Victoria, 3205 Australia
Previous addresses
Address #1: Level 2, Bldg 5, 60 Highbrook Drive,, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 30 May 2018 to 16 Apr 2019
Address #2: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 17 Jul 2017 to 30 May 2018
Address #3: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 04 Feb 2016 to 17 Jul 2017
Address #4: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 11 Jun 2009 to 04 Feb 2016
Address #5: C/-prince & Partners, 119 Harris Road, East Tamaki
Physical & registered address used from 18 Dec 2007 to 11 Jun 2009
Address #6: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Registered & physical address used from 07 Jun 2006 to 18 Dec 2007
Address #7: 38 B Vivian Wilson Drive, Eastern Beach, Auckland
Physical & registered address used from 26 Aug 2004 to 07 Jun 2006
Address #8: 12 Eskdale Road, Papakowhai, Porirua 6006
Registered & physical address used from 30 Oct 2003 to 26 Aug 2004
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Austco Communications Systems Pty Ltd |
Port Melbourne 3207 Australia |
01 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burge, William John |
Papakowhai Porirua 6006 |
30 Oct 2003 - 27 Jun 2010 |
Individual | Aitchison, Gina Kay |
Eastern Beach Auckland |
19 Aug 2004 - 27 Jun 2010 |
Other | Tsv Holdings Limited | 18 May 2006 - 27 Jun 2010 | |
Other | Null - Tsv Holdings Limited | 18 May 2006 - 27 Jun 2010 |
Ultimate Holding Company
Clayton A. - Director
Appointment date: 13 Aug 2015
Address: Southlake, Texas, 76092 United States
Address used since 13 Aug 2015
Brendan James Maher - Director
Appointment date: 03 Apr 2019
ASIC Name: Austco Communication Systems Pty Ltd
Address: 30 Esplanade, Brighton, 3186 Australia
Address used since 01 Jul 2023
Address: Port Melbourne, 3207 Australia
Address: Heatherton, 3202 Australia
Address used since 03 Apr 2019
Michael Reginald Read - Director (Inactive)
Appointment date: 14 Sep 2012
Termination date: 05 Apr 2019
Address: Hunua, Papakura, 2583 New Zealand
Address used since 16 Jul 2013
Robert Edward Grey - Director (Inactive)
Appointment date: 26 Oct 2011
Termination date: 14 Aug 2015
ASIC Name: Azure Healthcare Limited
Address: South Melbourne, Victoria, 3205 Australia
Address: Black Rock, Victoria, 3193 Australia
Address used since 26 Oct 2011
Address: South Melbourne, Victoria, 3205 Australia
Allan John Horner - Director (Inactive)
Appointment date: 11 Dec 2007
Termination date: 13 Jul 2012
Address: Howick, Manukau,
Address used since 01 Dec 2009
Geoffrey Wanless - Director (Inactive)
Appointment date: 04 Apr 2011
Termination date: 26 Oct 2011
Address: Mount Cotton, Queensland, 4164 Australia
Address used since 04 Apr 2011
Robert Grey - Director (Inactive)
Appointment date: 10 Sep 2007
Termination date: 30 Jun 2011
Address: Black Rock, Victoria, 3193 Australia
Address used since 23 Jul 2010
Bruce Higgins - Director (Inactive)
Appointment date: 10 Sep 2007
Termination date: 11 Dec 2007
Address: Williamstown, Victoria, Vic 3016, Australia,
Address used since 10 Sep 2007
David Carter - Director (Inactive)
Appointment date: 26 Aug 2005
Termination date: 10 Sep 2007
Address: St Kilda, Victoria, Australia,
Address used since 26 Aug 2005
Hilary Maurice Evans - Director (Inactive)
Appointment date: 26 Aug 2005
Termination date: 10 Sep 2007
Address: Ringwood, Victoria, Australia,
Address used since 26 Aug 2005
Gina Kay Aitchison - Director (Inactive)
Appointment date: 17 Aug 2004
Termination date: 26 Aug 2005
Address: Eastern Beach, Auckland,
Address used since 17 Aug 2004
William John Burge - Director (Inactive)
Appointment date: 30 Oct 2003
Termination date: 17 Aug 2004
Address: Papakowhai, Porirua 6006,
Address used since 30 Oct 2003
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building