Shortcuts

Real Estate Communications Limited

Type: NZ Limited Company (Ltd)
9429037741860
NZBN
929611
Company Number
Registered
Company Status
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
2b Springfield Rd
Western Springs
Auckland New Zealand
Physical & registered address used since 23 Oct 2008
346 Peake Road
Rd 1
Hamilton 3493
New Zealand
Shareregister address used since 02 Nov 2022
346 Peake Road
Rd 1
Hamilton 3493
New Zealand
Registered & service address used since 10 Nov 2022

Real Estate Communications Limited, a registered company, was launched on 13 Oct 1998. 9429037741860 is the NZ business number it was issued. "Marketing consultancy service" (business classification M696252) is how the company has been categorised. The company has been supervised by 2 directors: John Henry Gundesen - an active director whose contract started on 13 Oct 1998,
Savanah Bernice Tuffery - an inactive director whose contract started on 20 Dec 2006 and was terminated on 02 Nov 2023.
Last updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: 346 Peake Road, Rd 1, Hamilton, 3493 (types include: registered, service).
Real Estate Communications Limited had been using 10, Mountain View Rd, Western Springs, Auckland as their registered address until 23 Oct 2008.
Previous names for this company, as we established at BizDb, included: from 13 Oct 1998 to 07 May 2021 they were called Real Estate Communications Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 999 shares (99.9%).

Addresses

Previous addresses

Address #1: 10, Mountain View Rd, Western Springs, Auckland

Registered & physical address used from 16 Feb 2004 to 23 Oct 2008

Address #2: 88 Norfolk Street, Ponsonby, Auckland

Registered address used from 15 Nov 2002 to 16 Feb 2004

Address #3: 88 Norfolk Street, Ponsonby, Auckland

Physical address used from 28 Jun 2001 to 28 Jun 2001

Address #4: 89 College Hill, Ponsonby, Auckland

Physical address used from 28 Jun 2001 to 16 Feb 2004

Address #5: 22 Pinewood Street, New Windsor, Auckland

Registered address used from 06 Nov 2000 to 15 Nov 2002

Address #6: 22 Pinewood Street, New Windsor, Auckland

Physical address used from 06 Nov 2000 to 28 Jun 2001

Address #7: 22 Pinewood Street, New Windsor, Auckland

Registered address used from 12 Apr 2000 to 06 Nov 2000

Contact info
john@realcom.co.nz
07 Nov 2018 Email
www.realcom.co.nz
02 Nov 2022 Website
www.addmarketing.co.nz
02 Nov 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Gundesen, John Henry Rd 1
Hamilton
3493
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Gundesen, John Henry Rd 1
Hamilton
3493
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tuffery, Savanah Bernice Rd 1
Hamilton
3493
New Zealand
Directors

John Henry Gundesen - Director

Appointment date: 13 Oct 1998

Address: Cambridge, 3493 New Zealand

Address used since 02 Nov 2023

Address: Western Springs, Auckland, 1022 New Zealand

Address used since 16 Sep 2008


Savanah Bernice Tuffery - Director (Inactive)

Appointment date: 20 Dec 2006

Termination date: 02 Nov 2023

Address: Western Springs, Auckland, 1022 New Zealand

Address used since 16 Sep 2008

Nearby companies

Awe Tech Guardians
Flat 4

Max Minx Enterprises Limited
4 Springfield Rd

Danny Welch Builders Limited
2/4 Bannerman Road

Hulucat Limited
14b Springfield Road

S & D Property Rentals Limited
12 Bannerman Rd

Hardy Republic Trustee Limited
3 Finch Street

Similar companies

Isaac Promotions Limited
Level 1 -264 Great Nth Rd

Knight Collective Limited
11 Western Springs Road

Miles Wallace Limited
11a Mcdonald Street

Search Media Management Limited
76b Second Avenue

The Collection 2012 Limited
44 Finch Street

This Side Up Limited
34 Rossmay Terrace