Shortcuts

Tommi Communications Limited

Type: NZ Limited Company (Ltd)
9429038002656
NZBN
875181
Company Number
Registered
Company Status
M694010
Industry classification code
Advertising Agency Operation
Industry classification description
Current address
Ground Floor, Kauri Timber Building
104 Fanshawe Street
Auckland 1010
New Zealand
Physical address used since 02 Dec 2020
14a Eastcliffe Road
Castor Bay
Auckland 0620
New Zealand
Registered & service address used since 04 Jan 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Taylor, Gregory Mark Castor Bay
Auckland
Shares Allocation #2 Number of Shares: 500
Individual Taylor, Sharon Margaret Castor Bay
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 499000
Individual Taylor, Gregory Mark Castor Bay
Auckland
Individual Taylor, Malcolm Bruce Strowan
Christchurch

New Zealand
Individual Taylor, Sharon Margaret Castor Bay
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ballantyne, Rosemary Anne Glendowie
Auckland

New Zealand
Individual Ballantyne, Stephen Craig Parnell
Auckland

New Zealand
Entity M E Tingey Trustee Limited
Shareholder NZBN: 9429038001734
Company Number: 875172
Individual Sheppard, Bruce Raymond Bucklands Beach
Manukau
2012
New Zealand
Individual Ballantyne, Stephen Craig Parnell
Auckland

New Zealand
Entity M E Tingey Trustee Limited
Shareholder NZBN: 9429038001734
Company Number: 875172
Entity Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Company Number: 1114468
Individual Ballantyne, Stephen Craig Parnell
Auckland

New Zealand
Entity Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Company Number: 1114468
Individual Ballantyne, Rosemary Anne Glendowie
Auckland
Directors

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

Nearby companies

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

Similar companies

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