Shortcuts

Comtech International Limited

Type: NZ Limited Company (Ltd)
9429038224485
NZBN
829276
Company Number
Registered
Company Status
Current address
31 Colchester Avenue
Glendowie
Auckland 1071
New Zealand
Postal & delivery address used since 30 Jun 2019
31 Colchester Ave
Glendowie
Auckland 1071
New Zealand
Physical & registered & service address used since 03 Mar 2020
31 Colchester Ave
Glendowie
Auckland 1071
New Zealand
Office address used since 04 Jun 2020

Comtech International Limited, a registered company, was started on 04 Oct 1996. 9429038224485 is the NZBN it was issued. The company has been managed by 3 directors: Xiao Wu - an active director whose contract started on 04 Oct 1996,
Meihua Guo - an active director whose contract started on 04 Oct 1996,
Qingxiang Wang - an inactive director whose contract started on 12 Nov 2006 and was terminated on 28 Feb 2008.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: 226A Riddell Road, Glendowie, Auckland, 1071 (types include: registered, service).
Comtech International Limited had been using 31 Colchester Avenue, Glendowie, Auckland as their physical address up until 03 Mar 2020.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Other active addresses

Address #4: 226a Riddell Road, Glendowie, Auckland, 1071 New Zealand

Registered & service address used from 27 Mar 2023

Principal place of activity

31 Colchester Avenue, Glendowie, Auckland, 1071 New Zealand


Previous addresses

Address #1: 31 Colchester Avenue, Glendowie, Auckland, 1071 New Zealand

Physical address used from 11 Jun 2013 to 03 Mar 2020

Address #2: 37 Queens Rd, Panmure, Auckland, 1072 New Zealand

Registered address used from 07 Jul 2010 to 03 Mar 2020

Address #3: 37 Queens Rd, Panmure, Auckland, 1072 New Zealand

Physical address used from 07 Jul 2010 to 11 Jun 2013

Address #4: 37 Queens Rd, Panmure, Auckland New Zealand

Registered address used from 11 Jul 2006 to 07 Jul 2010

Address #5: 37 Queens Road, Panmure, Auckland New Zealand

Physical address used from 14 Jun 2000 to 14 Jun 2000

Address #6: 5 Court Crescent, Panmure, Auckland

Physical address used from 14 Jun 2000 to 07 Jul 2010

Address #7: 40 Madeleine Avenue, Glendowie, Auckland

Registered address used from 11 Apr 2000 to 11 Jul 2006

Address #8: 40 Madeleine Avenue, Glendowie, Auckland

Registered address used from 29 Jun 1999 to 11 Apr 2000

Address #9: 40 Madeleine Avenue, Glendowie, Auckland

Physical address used from 29 Jun 1999 to 14 Jun 2000

Contact info
64 210 775408
30 Jun 2019 Phone
meihuanz@gmail.com
30 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Guo, Meihua Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Wu, Xiao Gelndowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wang, Qingxiang Glendowie
Directors

Xiao Wu - Director

Appointment date: 04 Oct 1996

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Jun 2023

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 21 Jun 2016


Meihua Guo - Director

Appointment date: 04 Oct 1996

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Jun 2023

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 15 Jun 2016


Qingxiang Wang - Director (Inactive)

Appointment date: 12 Nov 2006

Termination date: 28 Feb 2008

Address: Glendowie,

Address used since 12 Nov 2006

Nearby companies

Wu & Guo Trustee Limited
31 Colchester Avenue

Magpie72 Limited
37 Colchester Avenue

Visko Capital Limited
36 Colchester Avenue

Rapture Media Limited
36 Colchester Avenue

Jackson Properties Limited
3 Grantham Road

Trojan Developments Limited
3 Grantham Road