Tommi Communications Limited, a registered company, was started on 16 Oct 1997. 9429038002656 is the New Zealand Business Number it was issued. "Advertising agency operation" (ANZSIC M694010) is how the company has been classified. This company has been run by 5 directors: Gregory Mark Taylor - an active director whose contract began on 30 Nov 2004,
Stephen Craig Ballantyne - an inactive director whose contract began on 16 Oct 1997 and was terminated on 24 Apr 2019,
Richard Allan Cooper - an inactive director whose contract began on 15 Nov 1999 and was terminated on 12 Apr 2001,
Michael Scott Ballantyne - an inactive director whose contract began on 16 Oct 1997 and was terminated on 17 Feb 1999,
John Miles - an inactive director whose contract began on 01 Apr 1998 and was terminated on 04 Feb 1999.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: 14A Eastcliffe Road, Castor Bay, Auckland, 0620 (registered address),
14A Eastcliffe Road, Castor Bay, Auckland, 0620 (service address),
Ground Floor, Kauri Timber Building, 104 Fanshawe Street, Auckland, 1010 (physical address).
Tommi Communications Limited had been using Ground Floor, Kauri Timber Building, 104 Fanshawe Street, Auckland as their registered address until 04 Jan 2023.
Past names used by the company, as we managed to find at BizDb, included: from 30 Nov 2004 to 05 Jun 2019 they were named Ballantyne Taylor Limited, from 21 Jan 1999 to 30 Nov 2004 they were named Ballantyne Group Limited and from 16 Oct 1997 to 21 Jan 1999 they were named The Ballantyne Agency Limited.
A total of 500000 shares are allocated to 5 shareholders (3 groups). The first group consists of 500 shares (0.1%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (0.1%). Finally the 3rd share allotment (499000 shares 99.8%) made up of 3 entities.
Previous addresses
Address #1: Ground Floor, Kauri Timber Building, 104 Fanshawe Street, Auckland, 1010 New Zealand
Registered & service address used from 02 Dec 2020 to 04 Jan 2023
Address #2: Ground Floor, Timber Kauri Building, 104 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 17 Dec 2019 to 02 Dec 2020
Address #3: 3 Glenside Crescent, Eden Terrace, Auckland, 1010 New Zealand
Registered & physical address used from 28 May 2019 to 17 Dec 2019
Address #4: Suite 3.2, 30 St Benedicts Street, Eden Terrace, Auckland, 1010 New Zealand
Physical & registered address used from 04 Sep 2015 to 28 May 2019
Address #5: Suite 3, 30 St Benedicts Street, Eden Terrace, Auckland, 1010 New Zealand
Registered & physical address used from 11 Jun 2015 to 04 Sep 2015
Address #6: Level 11, Ballantyne House, 101 Customs St East, Auckland New Zealand
Registered & physical address used from 27 Nov 2002 to 11 Jun 2015
Address #7: Level 11, Sofrana House, 101 Custom St East, Auckland
Physical address used from 02 Nov 2001 to 27 Nov 2002
Address #8: Suite 12, 123-125 The Strand, Parnell, Auckland
Registered address used from 02 Nov 2001 to 27 Nov 2002
Address #9: Suite 12, 123-125 The Strand, Parnell, Auckland
Physical address used from 02 Nov 2001 to 02 Nov 2001
Address #10: 102 Devonport Road, Tauranga
Registered & physical address used from 07 Aug 2001 to 02 Nov 2001
Address #11: 102 Devonport Road, Tauranga
Registered address used from 11 Apr 2000 to 07 Aug 2001
Basic Financial info
Total number of Shares: 500000
Annual return filing month: April
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Taylor, Gregory Mark |
Castor Bay Auckland |
21 Dec 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Taylor, Sharon Margaret |
Castor Bay Auckland New Zealand |
21 Dec 2004 - |
Shares Allocation #3 Number of Shares: 499000 | |||
Individual | Taylor, Gregory Mark |
Castor Bay Auckland |
21 Dec 2004 - |
Individual | Taylor, Malcolm Bruce |
Strowan Christchurch New Zealand |
21 Dec 2004 - |
Individual | Taylor, Sharon Margaret |
Castor Bay Auckland New Zealand |
21 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ballantyne, Rosemary Anne |
Glendowie Auckland New Zealand |
21 Dec 2004 - 23 Jul 2010 |
Individual | Ballantyne, Stephen Craig |
Parnell Auckland New Zealand |
21 Dec 2004 - 23 Jul 2010 |
Entity | M E Tingey Trustee Limited Shareholder NZBN: 9429038001734 Company Number: 875172 |
21 Dec 2004 - 27 Jun 2010 | |
Individual | Sheppard, Bruce Raymond |
Bucklands Beach Manukau 2012 New Zealand |
23 Jul 2010 - 10 May 2019 |
Individual | Ballantyne, Stephen Craig |
Parnell Auckland New Zealand |
16 Oct 1997 - 10 May 2019 |
Entity | M E Tingey Trustee Limited Shareholder NZBN: 9429038001734 Company Number: 875172 |
21 Dec 2004 - 27 Jun 2010 | |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
28 Nov 2005 - 23 Jul 2010 | |
Individual | Ballantyne, Stephen Craig |
Parnell Auckland New Zealand |
16 Oct 1997 - 10 May 2019 |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
28 Nov 2005 - 23 Jul 2010 | |
Individual | Ballantyne, Rosemary Anne |
Glendowie Auckland |
16 Oct 1997 - 21 Dec 2004 |
Gregory Mark Taylor - Director
Appointment date: 30 Nov 2004
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 30 Nov 2004
Stephen Craig Ballantyne - Director (Inactive)
Appointment date: 16 Oct 1997
Termination date: 24 Apr 2019
Address: 10 Fox Street, Parnell, Auckland, 1052 New Zealand
Address used since 29 Apr 2016
Richard Allan Cooper - Director (Inactive)
Appointment date: 15 Nov 1999
Termination date: 12 Apr 2001
Address: 2 Sixth Avenue, Tauranga,
Address used since 15 Nov 1999
Michael Scott Ballantyne - Director (Inactive)
Appointment date: 16 Oct 1997
Termination date: 17 Feb 1999
Address: 102 Devonport Road, Tauranga,
Address used since 16 Oct 1997
John Miles - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 04 Feb 1999
Address: Mount Maunganui,
Address used since 01 Apr 1998
Hemisphere Interactive Limited
Suite 3.8, 30 St Benedicts Street
Good Bag Limited
Suite 4.3, 30 St Benedicts Street
Matchbox New Zealand Productions Limited
Site 3, 30 St Benedicts Street
Mbnz Wanted Limited
Site 3, 30 Benedicts Street
One Nz Television Limited
Site 3, 30 St Benedicts Street
Savant Pacific Limited
23 St Benedicts Street
3whitehats Limited
Flat 2e, 6 Piwakawaka Street
Blink Limited
22 Exmouth Street
Neate Studios Limited
16 Nikau Street
Raydar Limited
38 Burleigh Street
Relevant Media Limited
Apartment 405, 121 Newton Road
Tommi Media Limited
Suite 3.2, 30 St Benedicts Street