Geo-Comms International Limited was launched on 20 Jun 2002 and issued an NZBN of 9429036489879. This registered LTD company has been run by 3 directors: Peter Michael Steel - an active director whose contract began on 20 Jun 2002,
Brent Francis Mccarty - an inactive director whose contract began on 20 Jun 2002 and was terminated on 16 Dec 2016,
David Manzi - an inactive director whose contract began on 20 Jun 2002 and was terminated on 31 Mar 2003.
As stated in BizDb's information (updated on 20 Mar 2024), the company uses 1 address: 137 Glenfield Road, Hillcrest, Auckland, 0626 (types include: registered, physical).
Until 05 Nov 2018, Geo-Comms International Limited had been using Suite 1, 11 Apollo Drive, Rosedale, Auckland as their registered address.
A total of 300 shares are allotted to 2 groups (5 shareholders in total). When considering the first group, 150 shares are held by 2 entities, namely:
Steel, Peter Michael (an individual) located at Kohimarama, Auckland postcode 1071,
P M Steel Trustee Limited (an entity) located at Manukau, Auckland postcode 2104.
The 2nd group consists of 3 shareholders, holds 50 per cent shares (exactly 150 shares) and includes
Unkovich, Zeljan Alexander - located at Parnell, Auckland,
Mccarty, Yvonne Alice - located at Takapuna, Auckland,
Mccarty, Brent Francis - located at Takapuna, Auckland. Geo-Comms International Limited has been categorised as "Non-depository financing" (ANZSIC K623030).
Previous addresses
Address: Suite 1, 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 24 Oct 2014 to 05 Nov 2018
Address: 137 Glenfield Road, Birkenhead, Auckland New Zealand
Physical address used from 06 Nov 2009 to 24 Oct 2014
Address: 137 Glenfield Rd, Birkenhead, Auckland New Zealand
Registered address used from 06 Nov 2009 to 24 Oct 2014
Address: 33 Grayson Ave, Papatoetoe, Auckland
Registered & physical address used from 27 Nov 2003 to 06 Nov 2009
Address: 101 C Beaumont Street, Westhaven, Auckland
Physical & registered address used from 20 Jun 2002 to 27 Nov 2003
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Steel, Peter Michael |
Kohimarama Auckland 1071 New Zealand |
20 Jun 2002 - |
Entity (NZ Limited Company) | P M Steel Trustee Limited Shareholder NZBN: 9429048848411 |
Manukau Auckland 2104 New Zealand |
28 Jan 2021 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Unkovich, Zeljan Alexander |
Parnell Auckland |
20 Jun 2002 - |
Individual | Mccarty, Yvonne Alice |
Takapuna Auckland 0622 New Zealand |
20 Jun 2002 - |
Individual | Mccarty, Brent Francis |
Takapuna Auckland 622 New Zealand |
20 Jun 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Manzi, David |
Huapai |
20 Jun 2002 - 06 May 2005 |
Individual | Abraham, Brett Rodney Bramwell |
Remuera Auckland 1050 New Zealand |
28 Jan 2021 - 28 Jan 2021 |
Individual | Selkirk, David Philip |
Epsom Auckland |
20 Jun 2002 - 28 Jan 2021 |
Peter Michael Steel - Director
Appointment date: 20 Jun 2002
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 20 Oct 2012
Brent Francis Mccarty - Director (Inactive)
Appointment date: 20 Jun 2002
Termination date: 16 Dec 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 16 Oct 2014
David Manzi - Director (Inactive)
Appointment date: 20 Jun 2002
Termination date: 31 Mar 2003
Address: Huapai,
Address used since 20 Jun 2002
Serjet Holdings Limited
11 Apollo Drive
Kingdom Tour Nz Limited
Unit 19, 33 Apollo Drive, Rosedale
Yin-yang Foundations Limited
25 Apollo Drive
Iq Pilates Limited
25 Apollo Drive
Drugsite Limited
Suite A, 25 Apollo Drive
Podium Physiotherapy Limited
25 Apollo Drive
Boring Lender Limited
Suite F, Building 6,
Friendly Loans Limited
17c Corinthian Drive
Gj Family Investments Limited
14a Nereus Place
Qk Finance Investment Limited
21 Spencer Road
Shore Trading Limited
25 Meadowood Drive
Wish Developments Limited
77 Caribbean Drive