Shortcuts

Austco Communications (n.z) Limited

Type: NZ Limited Company (Ltd)
9429035704638
NZBN
1427667
Company Number
Registered
Company Status
Current address
78 Springs Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 16 Apr 2019
78 Springs Road
East Tamaki
Auckland 2013
New Zealand
Postal & office & delivery address used since 03 Jul 2019

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.

Addresses

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

Contact info
64 9 2804277
03 Jul 2019 Phone
info@austco.co.nz
03 Jul 2019 Email
www.austco.com
03 Jul 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1
Other (Other) Austco Communications Systems Pty Ltd Port Melbourne
3207
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burge, William John Papakowhai
Porirua 6006
Individual Aitchison, Gina Kay Eastern Beach
Auckland
Other Tsv Holdings Limited
Other Null - Tsv Holdings Limited

Ultimate Holding Company

24 Nov 2020
Effective Date
Austco Healthcare Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 18, 60 Albert Road
South Melbourne
Victoria 3205
Australia
Address
Directors

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

Nearby companies