Shortcuts

Communio Limited

Type: NZ Limited Company (Ltd)
9429037839734
NZBN
909429
Company Number
Registered
Company Status
Current address
Level 2, 15b Vesteydrive
Mt Wellington
Auckland 1640
New Zealand
Physical address used since 26 May 2021
Level 1, 656 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 20 Sep 2024

Communio Limited, a registered company, was started on 18 Jun 1998. 9429037839734 is the NZ business number it was issued. The company has been run by 5 directors: David Aro - an active director whose contract started on 18 Jun 1998,
Peter Malcolm Knight - an inactive director whose contract started on 22 Apr 2008 and was terminated on 15 Dec 2013,
Maureen Elizabeth Robinson - an inactive director whose contract started on 22 Apr 2008 and was terminated on 05 Jul 2010,
Brett Lang Dean - an inactive director whose contract started on 18 Jun 1998 and was terminated on 01 Sep 2008,
Melody Berkett - an inactive director whose contract started on 13 Aug 2001 and was terminated on 31 Mar 2002.
Updated on 11 May 2025, BizDb's database contains detailed information about 2 addresses this company uses, specifically: Level 1, 656 Great South Road, Ellerslie, Auckland, 1051 (registered address),
Level 1, 656 Great South Road, Ellerslie, Auckland, 1051 (service address),
Level 2, 15B Vesteydrive, Mt Wellington, Auckland, 1640 (physical address).
Communio Limited had been using Level 2, 15B Vesteydrive, Mt Wellington, Auckland as their registered address up until 20 Sep 2024.
Previous aliases used by this company, as we managed to find at BizDb, included: from 13 Nov 2000 to 08 Feb 2006 they were called Communio Consultancy Limited, from 13 Jul 1999 to 13 Nov 2000 they were called The 6Th Medium Consultancy New Zealand Limited and from 18 Jun 1998 to 13 Jul 1999 they were called New Zealand Institute Of Forsenic Pathology Limited.
One entity controls all company shares (exactly 50000 shares) - Aro, David - located at 1051, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 2, 15b Vesteydrive, Mt Wellington, Auckland, 1640 New Zealand

Registered & service address used from 26 May 2021 to 20 Sep 2024

Address #2: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 17 Nov 2014 to 26 May 2021

Address #3: Hayes Knight City Limited, Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 22 Apr 2013 to 17 Nov 2014

Address #4: Offices Of Hayes Knight, 470 Parnell Road, Auckland New Zealand

Registered & physical address used from 23 Sep 2001 to 22 Apr 2013

Address #5: Offices Of Bowden Impey & Sage, 470 Parnell Road, Auckland

Physical & registered address used from 23 Sep 2001 to 23 Sep 2001

Address #6: Offices Of Bowden Impey & Sage, 470 Parnell Road, Auckland

Registered address used from 12 Apr 2000 to 23 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 11 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Individual Aro, David Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robinson, Maureen Elizabeth Rozelle Nsw 2079
Sydney, Australia
Individual Robinson, Maureen Elizabeth Rozelle Nsw 2079
Sydney, Australia
Individual Dean, Brett Lang 35 Howard Street, Brisbane
Queensland 4000, Australia
Directors

David Aro - Director

Appointment date: 18 Jun 1998

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 05 Oct 2016


Peter Malcolm Knight - Director (Inactive)

Appointment date: 22 Apr 2008

Termination date: 15 Dec 2013

Address: Castle Hill Nsw 2154, Sydney, Australia,

Address used since 22 Apr 2008


Maureen Elizabeth Robinson - Director (Inactive)

Appointment date: 22 Apr 2008

Termination date: 05 Jul 2010

Address: Rozelle Nsw 2079, Sydney, Australia,

Address used since 22 Apr 2008


Brett Lang Dean - Director (Inactive)

Appointment date: 18 Jun 1998

Termination date: 01 Sep 2008

Address: 35 Howard Street, Brisbane, Queensland 4000, Australia,

Address used since 23 Mar 2006


Melody Berkett - Director (Inactive)

Appointment date: 13 Aug 2001

Termination date: 31 Mar 2002

Address: Birkenhead, Auckland,

Address used since 13 Aug 2001

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway