Cc Communications Limited, a registered company, was registered on 04 Jul 2003. 9429035918639 is the NZ business identifier it was issued. "Marketing consultancy service" (business classification M696252) is how the company was categorised. The company has been managed by 3 directors: Vincent Joseph Campbell Sherry - an active director whose contract started on 10 Feb 2012,
Anna Louise Hood - an inactive director whose contract started on 10 Feb 2012 and was terminated on 12 Jul 2022,
Catherine Elizabeth Campbell - an inactive director whose contract started on 04 Jul 2003 and was terminated on 16 Feb 2012.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 5 addresses this company uses, specifically: 8 The Promenade Takapuna, Takapuna, 0622 (registered address),
8 The Promenade Takapuna, Takapuna, 0622 (physical address),
8 The Promenade Takapuna, Takapuna, 0622 (service address),
8 The Promenade Takapuna, Auckland, 0622 (other address) among others.
Cc Communications Limited had been using Unit 3, 26 Putiki Street, Grey Lynn, Auckland as their physical address up until 15 Sep 2022.
A total of 1200 shares are allotted to 4 shareholders (2 groups). The first group consists of 1199 shares (99.92 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.08 per cent).
Other active addresses
Address #4: 8 The Promenade Takapuna, Auckland, 0622 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 07 Sep 2022
Address #5: 8 The Promenade Takapuna, Takapuna, 0622 New Zealand
Registered & physical & service address used from 15 Sep 2022
Principal place of activity
8 The Promenade Takapuna, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Unit 3, 26 Putiki Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 13 Aug 2019 to 15 Sep 2022
Address #2: Unit 1, 26 Putiki Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 23 Oct 2018 to 13 Aug 2019
Address #3: Suite 17, 125 The Strand, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 28 Aug 2014 to 23 Oct 2018
Address #4: 2nd Floor, 24 Manukau Road, Newmarket, 1023 New Zealand
Physical & registered address used from 08 Jul 2013 to 28 Aug 2014
Address #5: 3rd Floor, 24 Manukau Road, Newmarket New Zealand
Physical & registered address used from 04 Jul 2003 to 08 Jul 2013
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1199 | |||
Entity (NZ Limited Company) | Codymo Trustees No. 4 Limited Shareholder NZBN: 9429031408011 |
Devonport Auckland 0624 New Zealand |
30 Jun 2023 - |
Director | Sherry, Vincent Joseph Campbell |
Auckland 0627 New Zealand |
07 Sep 2012 - |
Individual | Sherry, Anita Maree |
Auckland 0627 New Zealand |
30 Jun 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Sherry, Vincent Joseph Campbell |
Auckland 0627 New Zealand |
07 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Salizzo Trustee Company Limited Shareholder NZBN: 9429030348189 Company Number: 4288138 |
Milford Auckland 0620 New Zealand |
28 Jun 2013 - 24 Jul 2019 |
Individual | Salizzo, Riccardo Michele Antonio |
St Heliers Auckland 1071 New Zealand |
01 Aug 2013 - 24 Jul 2019 |
Individual | Hood, Anna Louise |
Remuera Auckland 1050 New Zealand |
07 Sep 2012 - 12 Jul 2022 |
Individual | Campbell, Catherine Elizabeth |
St Heliers Auckland New Zealand |
04 Jul 2003 - 07 Sep 2012 |
Individual | Salizzo, Riccardo Michele Antonio |
St Heliers Auckland 1071 New Zealand |
01 Aug 2013 - 24 Jul 2019 |
Individual | Trifunovich, Jacqueline Grace |
Milford Auckland |
21 Sep 2004 - 21 Sep 2004 |
Individual | Salizzo, Riccardo Michele Anton |
St Heliers Auckland New Zealand |
21 Sep 2004 - 28 Jun 2013 |
Entity | Salizzo Trustee Company Limited Shareholder NZBN: 9429030348189 Company Number: 4288138 |
Milford Auckland 0620 New Zealand |
28 Jun 2013 - 24 Jul 2019 |
Individual | Trifunovich, Jacqueline Grace |
Milford New Zealand |
03 Aug 2007 - 28 Jun 2013 |
Vincent Joseph Campbell Sherry - Director
Appointment date: 10 Feb 2012
Address: Auckland, 0627 New Zealand
Address used since 30 Aug 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 20 Aug 2014
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 03 Aug 2019
Anna Louise Hood - Director (Inactive)
Appointment date: 10 Feb 2012
Termination date: 12 Jul 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Aug 2014
Catherine Elizabeth Campbell - Director (Inactive)
Appointment date: 04 Jul 2003
Termination date: 16 Feb 2012
Address: St Heliers, Auckland,
Address used since 21 Sep 2004
Lincoln Bakery Limited
1st Floor
Pia Collection Limited
L 1, 24 Manukau Rd
Rynazi Trading Limited
L 1, 24 Manukau Rd
Ap Investment (2013) Limited
1st Floor, 24 Manukau Road
D & L Hong Co. Limited
1st Floor, 24 Manukau Road
Nkl (2013) Trading Limited
1st Floor, 24 Manukau Road
Creative Point Limited
4/8 Edgerley Avenue
Go Beyond Limited
81 Remuera Road
Intersound Communication Limited
2nd Floor
Line 2 Line Concepts Limited
31-33 Great South Road
Nz Study Trips Limited
24 Manukau Road
Pureworld Holdings Limited
9b Lauriston Avenue