The Management Communication Company Limited, a registered company, was registered on 15 Apr 2002. 9429036575442 is the business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was categorised. The company has been managed by 3 directors: Michael David Francis - an active director whose contract started on 15 Apr 2002,
Tony Allen Francis - an inactive director whose contract started on 13 Dec 2009 and was terminated on 09 Dec 2014,
Graeme Paul Francis - an inactive director whose contract started on 07 Sep 2010 and was terminated on 09 Dec 2014.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: G28, 122 Te Aute Road, Havelock North, Hastings, 4130 (types include: registered, service).
The Management Communication Company Limited had been using C308, 14 West Quay, Ahuriri, Napier 4110 as their registered address up until 17 Dec 2014.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 501 shares (50.1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 499 shares (49.9%).
Other active addresses
Address #4: G28, 122 Te Aute Road, Ahuriri, Napier, 4130 New Zealand
Delivery address used from 22 Nov 2022
Address #5: Po Box 8515, Havelock North, Havelock North, 4157 New Zealand
Invoice address used from 22 Nov 2022
Address #6: Iag28, James Wattie Retirement Village, 122 Te Aute Road, Havelock North, 4130 New Zealand
Records address used from 22 Nov 2022
Address #7: Apartment Iag28 James Wattie Village, 122 Te Aute Road, Havelock North, Havelock North, 4130 New Zealand
Shareregister address used from 22 Nov 2022
Address #8: G28, 122 Te Aute Road, Havelock North, Hastings, 4130 New Zealand
Registered & service address used from 01 Dec 2022
Principal place of activity
C308, 14 West Quay, Ahuriri, Napier, 4110 New Zealand
Previous addresses
Address #1: C308, 14 West Quay, Ahuriri, Napier 4110 New Zealand
Registered address used from 01 Jul 2010 to 17 Dec 2014
Address #2: 155a Middle Road, Stapleford Park, Havelock North, Hawke's Bay New Zealand
Registered address used from 01 Oct 2007 to 01 Jul 2010
Address #3: C/-mrs D. V. Lemon, 86 Abbotsford Road, Waipawa, Central Hawke's Bay New Zealand
Physical address used from 01 Oct 2007 to 17 Dec 2014
Address #4: C/-dv Lemon, 86 Abbotsford Road, Waipawa, Central Hawkes Bay
Physical address used from 04 Sep 2006 to 01 Oct 2007
Address #5: 63 Te Aute Road, Havelock North, Hawkes Bay 4130
Registered address used from 04 Sep 2006 to 01 Oct 2007
Address #6: C/-cary Mossman, Chartered Accountant, 206 Lyndon Rd West, Hastings
Physical address used from 21 Oct 2005 to 04 Sep 2006
Address #7: 139 Atkinson Road, Titirangi, Auckland
Registered address used from 26 Jul 2002 to 04 Sep 2006
Address #8: C/- Wilson & Partners, Chartered Accountants, 3047 Great North Rd, New Lynn, Auckland
Registered address used from 15 Apr 2002 to 26 Jul 2002
Address #9: C/- Wilson & Partners, Chartered Accountants, 3047 Great North Rd, New Lynn, Auckland
Physical address used from 15 Apr 2002 to 21 Oct 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 501 | |||
Individual | Francis, Michael David |
122 Te Aute Road Havelock North 4130 New Zealand |
15 Apr 2002 - |
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Francis, Janice Ann |
122 Te Aute Road Havelock North 4130 New Zealand |
15 Apr 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Francis, Graeme Paul |
Taupiri Taupiri 3721 New Zealand |
12 Sep 2010 - 21 Nov 2016 |
Individual | Francis, Tony Allen |
Ahuriri Napier 4110 New Zealand |
12 Jan 2010 - 21 Nov 2016 |
Michael David Francis - Director
Appointment date: 15 Apr 2002
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 01 Nov 2023
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 10 Apr 2010
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 01 Nov 2016
Tony Allen Francis - Director (Inactive)
Appointment date: 13 Dec 2009
Termination date: 09 Dec 2014
Address: Ruakaka, Whangarei, 0116 New Zealand
Address used since 20 Nov 2012
Graeme Paul Francis - Director (Inactive)
Appointment date: 07 Sep 2010
Termination date: 09 Dec 2014
Address: Taupiri, Taupiri, 3721 New Zealand
Address used since 07 Sep 2010
Jeremy Hunter Limited
Flat D201, 14 West Quay
543 Web Ventures Limited
Flat C303, 14 West Quay
Clive Square Investments Limited
10 West Quay
Many Hats Limited
2 Bridge Street
Webfox Developments Limited
2 Bridge Street
Now New Zealand Limited
2 Bridge Street
Insite Works Limited
11 Thames Street
L.i.f.e. Nz Limited
11 Thames Street
Many Hats Limited
2 Bridge Street
Positive Solutions 2011 Limited
11 Thames Street
The Composition Specialists Limited
38 Bridge Street
Wooden It Limited
11 Thames Street