Face To Face Communications International Limited, a registered company, was incorporated on 30 Sep 2002. 9429036326648 is the New Zealand Business Number it was issued. "Telecommunications services nec" (business classification J580910) is how the company has been classified. This company has been supervised by 4 directors: Simon Barry Downey - an active director whose contract started on 21 Dec 2012,
Albert Barrie Downey - an inactive director whose contract started on 30 Sep 2002 and was terminated on 28 Feb 2019,
David Clark Taylor - an inactive director whose contract started on 01 Jul 2004 and was terminated on 02 Apr 2008,
Simon Barry Downey - an inactive director whose contract started on 21 Oct 2005 and was terminated on 02 Apr 2008.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 110 Lunn Avenue, Stonefields, Auckland, 1072 (type: postal, office).
Face To Face Communications International Limited had been using 34B Clonbern Road, Remuera, Auckland as their registered address until 21 Dec 2020.
Past names for this company, as we managed to find at BizDb, included: from 30 Sep 2002 to 12 Mar 2004 they were called Face To Face Communications Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 490 shares (49%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 510 shares (51%).
Principal place of activity
Suite 2, 110 Lunn Avenue, Remuera, Auckland, 1072 New Zealand
Previous addresses
Address #1: 34b Clonbern Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 15 Mar 2013 to 21 Dec 2020
Address #2: 34b Clonbern Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 13 Mar 2013 to 21 Dec 2020
Address #3: Edmund Lawler & Associates, Level 1, 53 High Street, Auckland, 1010 New Zealand
Registered address used from 02 Apr 2012 to 15 Mar 2013
Address #4: Edmund Lawler & Associates, Level 1, 53 High Street, Auckland, 1010 New Zealand
Physical address used from 02 Apr 2012 to 13 Mar 2013
Address #5: Edmund Lawler & Associates, C/- Carters Building, 64-68 Harris Road, East Tamaki, Auckland New Zealand
Physical address used from 01 Oct 2002 to 02 Apr 2012
Address #6: Edmund Lawler & Associates, C/- Carters Building, 64-68 Harris Road, East Tamaki, Auckland New Zealand
Registered address used from 30 Sep 2002 to 02 Apr 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Individual | Downey, Albert Barrie |
30 James Cook Cres Auckland 1050 New Zealand |
30 Sep 2002 - |
Shares Allocation #2 Number of Shares: 510 | |||
Individual | Downey, Simon Barry |
St Heliers Auckland 1071 New Zealand |
22 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Downey, Martin Joseph | 16 Sep 2008 - 22 Dec 2012 | |
Individual | Taylor, David Clark |
Mcmahon's Point New South Wales 2060, Australia |
21 Oct 2004 - 23 Apr 2006 |
Individual | Downey, Mary Rose |
Kohimarama Auckland |
30 Sep 2002 - 22 Dec 2012 |
Simon Barry Downey - Director
Appointment date: 21 Dec 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Mar 2013
Albert Barrie Downey - Director (Inactive)
Appointment date: 30 Sep 2002
Termination date: 28 Feb 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 Sep 2002
David Clark Taylor - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 02 Apr 2008
Address: Tauranga, New Zealand,
Address used since 20 Feb 2006
Simon Barry Downey - Director (Inactive)
Appointment date: 21 Oct 2005
Termination date: 02 Apr 2008
Address: Kirribilli, Nsw 2061, Australia,
Address used since 21 Oct 2005
Zoo Keepers Trustee Limited
36a Clonbern Road
Active Institute Limited
35 St Vincent Avenue
Wumbo Limited Partnership
28 Clonbern Road
Tech Exports Limited
Flat 2, 24 Clonbern Road
Gold Sunflower Property 2016 Limited
20b Clonbern Road
Secure Board-ups Limited
5 Carmont Street
Facetoface Communications Limited
34b Clonbern Road
My Vpa Limited
34b Clonbern Road
Solarix Networks Limited
C/o Bertelsen Harry Waters Limited
The Addmore Group Limited
139 Great South Road
Two Degrees Mobile Limited
407 Remuera Road
Ucoffice Limited
34b Clonbern Road