Attention Communications Limited, a registered company, was incorporated on 15 Aug 2003. 9429035829607 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Damon John Harvey - an active director whose contract began on 15 Aug 2003,
Anna Louise Lorck - an active director whose contract began on 21 May 2018,
Catherine Jane Wedd - an inactive director whose contract began on 21 Jul 2013 and was terminated on 01 Jul 2018,
Anna Louise Lorck - an inactive director whose contract began on 15 Aug 2003 and was terminated on 14 Apr 2014.
Last updated on 11 Mar 2024, our database contains detailed information about 2 addresses this company uses, namely: 33 Havelock Road, Havelock North, Havelock North, 4130 (registered address),
33 Havelock Road, Havelock North, Havelock North, 4130 (physical address),
33 Havelock Road, Havelock North, Havelock North, 4130 (service address),
47 James Cook Street, Havelock North, Havelock North, 4130 (other address) among others.
Attention Communications Limited had been using 33 Havelock Road, Havelock North, Havelock North as their registered address up to 22 Mar 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 33 Havelock Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 31 Aug 2018 to 22 Mar 2021
Address #2: 47 James Cook Street, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 30 Mar 2016 to 31 Aug 2018
Address #3: 507 Eastbourne Street, Hastings, Hastings, 4122 New Zealand
Physical & registered address used from 29 Jan 2016 to 30 Mar 2016
Address #4: 120 Queen Street, Hastings, 4122 New Zealand
Registered & physical address used from 19 Apr 2013 to 29 Jan 2016
Address #5: 31 Napier Road, Havelock North New Zealand
Registered & physical address used from 14 Jul 2009 to 19 Apr 2013
Address #6: 1113 Heretaunga Street East, Parkvale, Hastings
Physical & registered address used from 12 Jul 2007 to 14 Jul 2009
Address #7: 810, Heretaunga Street East, Hastings
Registered address used from 07 Jul 2005 to 12 Jul 2007
Address #8: 71 Duart Road, Havelock North
Registered address used from 15 Aug 2003 to 07 Jul 2005
Address #9: 71 Duart Road, Havelock North
Physical address used from 15 Aug 2003 to 12 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 10 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Harvey, Damon John |
Hastings 4172 New Zealand |
15 Aug 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lorck, Anna Louise |
Hastings 4172 New Zealand |
15 Aug 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wedd, Catherine Jane |
Havelock North Havelock North 4130 New Zealand |
21 Aug 2013 - 06 May 2019 |
Damon John Harvey - Director
Appointment date: 15 Aug 2003
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 01 Aug 2013
Anna Louise Lorck - Director
Appointment date: 21 May 2018
Address: Hastings, 4172 New Zealand
Address used since 21 May 2018
Catherine Jane Wedd - Director (Inactive)
Appointment date: 21 Jul 2013
Termination date: 01 Jul 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 21 Jul 2013
Anna Louise Lorck - Director (Inactive)
Appointment date: 15 Aug 2003
Termination date: 14 Apr 2014
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 01 Aug 2013
Klaus Holding Limited
47 James Cook Street
Flexure Limited
51 James Cook Street
Elpine Investments Limited
9 Belmont Street
The Maraetotara Tree Trust
C/-r Ricketts
Scribe Communications Limited
48 Simla Avenue
Strategic Advisory Services Limited
48 Simla Avenue