Shortcuts

Go Communications 2001 (nz) Limited

Type: NZ Limited Company (Ltd)
9429036802234
NZBN
1156687
Company Number
Registered
Company Status
Current address
Unit A, 28 Hugo Johnston Drive
Penrose
Auckland New Zealand
Registered & physical & service address used since 31 Mar 2008
Po Box 112208
Penrose
Auckland 1642
New Zealand
Postal address used since 24 Jul 2019
Unit A, 28 Hugo Johnston Drive
Penrose
Auckland 1642
New Zealand
Office & delivery address used since 24 Jul 2019

Go Communications 2001 (Nz) Limited was registered on 29 Aug 2001 and issued an NZ business identifier of 9429036802234. This registered LTD company has been run by 3 directors: Colleen Ann Pudney - an active director whose contract started on 29 Aug 2001,
Sara Pudney - an active director whose contract started on 29 Aug 2001,
Brendan Eager - an inactive director whose contract started on 01 Sep 2002 and was terminated on 17 Jun 2020.
According to BizDb's data (updated on 17 Mar 2024), the company filed 1 address: Po Box 112208, Penrose, Auckland, 1642 (types include: postal, office).
Up to 31 Mar 2008, Go Communications 2001 (Nz) Limited had been using Unit 15, 761 Great South Rd, Penrose as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Pudney, Sara (an individual) located at Drury postcode 2579.

Addresses

Principal place of activity

Unit A, 28 Hugo Johnston Drive, Penrose, Auckland, 1642 New Zealand


Previous addresses

Address #1: Unit 15, 761 Great South Rd, Penrose

Registered address used from 22 Jun 2007 to 31 Mar 2008

Address #2: Unit 15, 761 Great South Rd, Penrose, , Auckland

Physical address used from 22 Jun 2007 to 31 Mar 2008

Address #3: Auckland Showgrounds, 217 Greenlane West, Epsom, Auckland

Registered & physical address used from 30 Jul 2002 to 22 Jun 2007

Address #4: Auckland Showgrounds, 217 Greenlane West, Epsom, Auckland

Registered & physical address used from 26 Jul 2002 to 30 Jul 2002

Address #5: 2/2 Westech Place, Kelston, Auckland, New Zealand

Physical & registered address used from 29 Aug 2001 to 26 Jul 2002

Contact info
64 9 5254272
24 Jul 2019 Phone
info@eftpos2go.co.nz
Email
kay@eftpos2go.co.nz
28 Jul 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 17 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Pudney, Sara Drury
2579
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eager, Brendan Drury
2579
New Zealand
Directors

Colleen Ann Pudney - Director

Appointment date: 29 Aug 2001

Address: Drury, 2579 New Zealand

Address used since 10 Aug 2018


Sara Pudney - Director

Appointment date: 29 Aug 2001

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 06 Jul 2015

Address: Drury, 2579 New Zealand

Address used since 10 Aug 2018


Brendan Eager - Director (Inactive)

Appointment date: 01 Sep 2002

Termination date: 17 Jun 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 06 Jul 2015

Address: Drury, 2579 New Zealand

Address used since 10 Aug 2018

Nearby companies

Revvies Energy Strips Limited
28c Hugo Johnston Drive

Coffee Trendz Limited
Unit A, 28 Hugo Johnston Drive

Lincoln Limousines Limited
Unit A, 28 Hugo Johnston Drive

Eftpos 2 Go Limited
Unit A, 28 Hugo Johnston Drive

Laurie Family Trustee Limited
16 Hugo Johnston Drive

Vp Trustees Limited
16 Hugo Johnston Drive