Republik Communications Limited, a registered company, was registered on 09 Apr 2001. 9429036936915 is the NZBN it was issued. The company has been managed by 5 directors: Paul Mcnamara - an active director whose contract began on 10 Aug 2001,
Craig Abbott - an active director whose contract began on 10 Aug 2001,
Simon Ellis - an inactive director whose contract began on 10 Aug 2001 and was terminated on 03 Jun 2021,
Heath Michael Boot - an inactive director whose contract began on 30 Sep 2005 and was terminated on 24 Aug 2018,
Justin Arthur Grove - an inactive director whose contract began on 09 Apr 2001 and was terminated on 10 Aug 2001.
Last updated on 28 Apr 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: 4 Earnoch Avenue, Takapuna, Auckland, 0622 (registered address),
4 Earnoch Avenue, Takapuna, Auckland, 0622 (service address),
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (physical address).
Republik Communications Limited had been using Level 14, 88 Shortland Street, Auckland Central, Auckland as their service address until 27 Mar 2023.
A total of 10997 shares are allotted to 11 shareholders (6 groups). The first group consists of 1000 shares (9.09 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 333 shares (3.03 per cent). Lastly the next share allocation (333 shares 3.03 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 31 Mar 2022 to 27 Mar 2023
Address #2: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 02 Mar 2022 to 27 Mar 2023
Address #3: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 20 Dec 2016 to 31 Mar 2022
Address #4: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 20 Dec 2016 to 02 Mar 2022
Address #5: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 28 Aug 2001 to 20 Dec 2016
Address #6: Rudd Watts & Stone, Level 24, Bnz Tower, 125 Queen Street, Auckland
Registered address used from 28 Aug 2001 to 28 Aug 2001
Address #7: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 27 Aug 2001 to 20 Dec 2016
Address #8: Rudd Watts & Stone, Level 24, Bnz Tower, 125 Queen Street, Auckland
Physical address used from 27 Aug 2001 to 27 Aug 2001
Basic Financial info
Total number of Shares: 10997
Annual return filing month: March
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Nicholas Corporate Trustee Co. Limited Shareholder NZBN: 9429038260896 |
Auckland Central Auckland 1010 New Zealand |
09 Apr 2001 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Mcnamara, Paul Roderick |
Takapuna Auckland 0622 New Zealand |
09 Apr 2001 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Abbott, Craig Douglas |
St Marys Bay Auckland New Zealand |
09 Apr 2001 - |
Shares Allocation #4 Number of Shares: 336 | |||
Individual | Mcnamara, Paul Roderick |
Takapuna Auckland 0622 New Zealand |
09 Apr 2001 - |
Individual | Abbott, Craig Douglas |
St Marys Bay Auckland New Zealand |
09 Apr 2001 - |
Shares Allocation #5 Number of Shares: 4498 | |||
Individual | Abbott, Nina |
St Mary Bay Auckland New Zealand |
16 May 2007 - |
Individual | Abbott, Keith William |
Takapuna Auckland |
09 Apr 2001 - |
Individual | Abbott, Craig Douglas |
St Marys Bay Auckland New Zealand |
09 Apr 2001 - |
Shares Allocation #6 Number of Shares: 4497 | |||
Individual | Mcnamara, Tracey Jane |
Takapuna Auckland 0622 New Zealand |
09 Apr 2001 - |
Individual | Twemlow, Keith Hamilton |
Albany Auckland |
09 Apr 2001 - |
Individual | Mcnamara, Paul Roderick |
Takapuna Auckland 0622 New Zealand |
09 Apr 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellis, Simon Paul |
Remuera Auckland |
09 Apr 2001 - 13 Aug 2021 |
Individual | Ellis, Simon Paul |
Remuera Auckland |
09 Apr 2001 - 13 Aug 2021 |
Individual | Ellis, Simon Paul |
Remuera Auckland |
09 Apr 2001 - 13 Aug 2021 |
Individual | Boot, Heath Michael |
Orewa New Zealand |
24 Mar 2006 - 28 Aug 2018 |
Individual | Boot, Heath Michael |
Orewa New Zealand |
24 Mar 2006 - 28 Aug 2018 |
Individual | Boot, Heath Michael |
Orewa New Zealand |
24 Mar 2006 - 28 Aug 2018 |
Individual | Ellis, Simon Paul |
Remuera Auckland |
09 Apr 2001 - 13 Aug 2021 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland 1010 New Zealand |
24 Mar 2006 - 28 Aug 2018 |
Individual | Ellis, Marilyn Ann |
Remuera Auckland |
09 Apr 2001 - 13 Aug 2021 |
Individual | Mckay, Colin Charles |
Remuera Auckland |
09 Apr 2001 - 13 Aug 2021 |
Individual | Ellis, Simon Paul |
Remuera Auckland |
09 Apr 2001 - 13 Aug 2021 |
Individual | Ellis, Marilyn Ann |
Remuera Auckland |
09 Apr 2001 - 13 Aug 2021 |
Individual | Ellis, Marilyn Ann |
Remuera Auckland |
09 Apr 2001 - 13 Aug 2021 |
Individual | Mckay, Colin Charles |
Remuera Auckland |
09 Apr 2001 - 13 Aug 2021 |
Individual | Mckay, Colin Charles |
Remuera Auckland |
09 Apr 2001 - 13 Aug 2021 |
Individual | Ellis, Simon Paul |
Remuera Auckland |
09 Apr 2001 - 13 Aug 2021 |
Individual | Boot, Ingrid Elizabeth |
Orewa New Zealand |
24 Mar 2006 - 28 Aug 2018 |
Individual | Ellis, Simon Paul |
Remuera Auckland |
09 Apr 2001 - 13 Aug 2021 |
Individual | Ellis, Simon Paul |
Remuera Auckland |
09 Apr 2001 - 13 Aug 2021 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland 1010 New Zealand |
24 Mar 2006 - 28 Aug 2018 |
Individual | Boot, Ingrid Elizabeth |
Orewa New Zealand |
24 Mar 2006 - 28 Aug 2018 |
Paul Mcnamara - Director
Appointment date: 10 Aug 2001
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 12 Nov 2013
Craig Abbott - Director
Appointment date: 10 Aug 2001
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 26 Mar 2007
Simon Ellis - Director (Inactive)
Appointment date: 10 Aug 2001
Termination date: 03 Jun 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Aug 2001
Heath Michael Boot - Director (Inactive)
Appointment date: 30 Sep 2005
Termination date: 24 Aug 2018
Address: Orewa, Auckland, 0931 New Zealand
Address used since 02 Jun 2015
Justin Arthur Grove - Director (Inactive)
Appointment date: 09 Apr 2001
Termination date: 10 Aug 2001
Address: Remuera, Auckland,
Address used since 09 Apr 2001
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street