Capital Communications (Auckland) Limited, a registered company, was started on 07 Mar 1997. 9429038131202 is the business number it was issued. "Radio transceiver mfg" (ANZSIC C242220) is how the company has been categorised. The company has been run by 3 directors: Willem Frederik Catsburg - an active director whose contract started on 13 Mar 1997,
Eeman Emmanuel Yaqub - an active director whose contract started on 13 Mar 1997,
Anthony Paul Philp-Wright - an inactive director whose contract started on 13 Mar 1997 and was terminated on 18 Sep 2002.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 112 099, Penrose, Auckland, 1061 (category: postal, office).
Capital Communications (Auckland) Limited had been using 101B Station Road, Penrose, Auckland, Penrose, Auckland as their physical address up to 14 Feb 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 1b Olive Road, Penrose, Auckland, 1061 New Zealand
Office address used from 22 Feb 2023
Address #5: 1 B Olive Road, Penrose, Auckland, Penrose, Auckland, 1061 New Zealand
Delivery address used from 22 Feb 2023
Principal place of activity
101b Station Road, Penrose, Auckland, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 101b Station Road, Penrose, Auckland, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 04 Apr 2016 to 14 Feb 2022
Address #2: 10a Walls Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 06 Apr 2009 to 04 Apr 2016
Address #3: Unit 10b, Commerce Park, 1066 Great South Road, Auckland
Physical address used from 21 Sep 2001 to 21 Sep 2001
Address #4: 7a Bassant Ave, Penrose, Auckland
Physical address used from 21 Sep 2001 to 06 Apr 2009
Address #5: Unit 10b, Commerce Park, 1066 Great South Road, Auckland
Registered address used from 21 Sep 2001 to 06 Apr 2009
Address #6: Unit 1, 16 Haultain Street, Mt Eden, Auckland
Registered address used from 11 Apr 2000 to 21 Sep 2001
Address #7: Unit 1, 16 Haultain Street, Mt Eden, Auckland
Registered address used from 21 Nov 1998 to 11 Apr 2000
Address #8: Unit 1, 16 Haultain Street, Mt Eden, Auckland
Physical address used from 21 Nov 1998 to 21 Sep 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Yaqub, Eeman Emmanuel |
Hillsborough Auckland |
07 Mar 1997 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Catsburg, Willem Frederik |
Mount Roskill Auckland 1041 New Zealand |
07 Mar 1997 - |
Willem Frederik Catsburg - Director
Appointment date: 13 Mar 1997
Address: Mt Roskill, Auckland, 1041 New Zealand
Address used since 03 Feb 2012
Eeman Emmanuel Yaqub - Director
Appointment date: 13 Mar 1997
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 30 Mar 2010
Anthony Paul Philp-wright - Director (Inactive)
Appointment date: 13 Mar 1997
Termination date: 18 Sep 2002
Address: Lower Hutt, Wellington,
Address used since 13 Mar 1997
Khushal Properties Limited
Patel Nand Legal
Aotearoa Strong Limited
99 Station Road
Willnet Limited
101b Station Road,penrose
Sweetspot Group Limited
101 Station Road
Telnet Telecommunication Limited
101b Station Road, Penrose
Waipukurau Trustee Services Limited
101 Station Road
Mas Zengrange (nz) Limited
C/- Chapman Tripp Sheffield Young
Rexercet Limited
45 Cluny Road