Precision Communications Limited was started on 02 Oct 1995 and issued an NZBN of 9429038424335. This registered LTD company has been supervised by 3 directors: David Bruce Neville-White - an active director whose contract began on 02 Oct 1995,
Anthony Stephen Hill - an active director whose contract began on 20 Oct 2011,
Anthony Stephen Hill - an inactive director whose contract began on 02 Oct 1995 and was terminated on 17 Aug 2007.
According to our information (updated on 23 Mar 2024), the company uses 1 address: 47 Thomas Moore Place, Pukekohe, Pukekohe, 2120 (category: registered, physical).
Until 10 Dec 2021, Precision Communications Limited had been using 155 Pratts Road, Rd 3, Drury as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Neville-White, David Bruce (an individual) located at West Harbour, Auckland postcode 0618.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Hill, Anthony Stephen - located at Rd 3, Drury. Precision Communications Limited was categorised as "Internet publishing and broadcasting" (ANZSIC J570010).
Principal place of activity
155 Pratts Road, Rd 3, Drury, 2579 New Zealand
Previous addresses
Address #1: 155 Pratts Road, Rd 3, Drury, 2579 New Zealand
Registered & physical address used from 30 Sep 2015 to 10 Dec 2021
Address #2: 25 Buchanan Road, Rd 1, Papakura, 2580 New Zealand
Physical & registered address used from 24 Oct 2014 to 30 Sep 2015
Address #3: 8f Veneto Avenue, Albany Heights, Auckland, 0632 New Zealand
Physical & registered address used from 31 Oct 2011 to 24 Oct 2014
Address #4: 44 Princes St., Northcote Point, Auckland New Zealand
Registered & physical address used from 07 Aug 2007 to 31 Oct 2011
Address #5: 81 Queen St, Northcote Pt, Auckland
Registered & physical address used from 25 Nov 2003 to 07 Aug 2007
Address #6: 22 Heaton Grove, Birkenhead, Auckland
Physical address used from 21 Dec 2000 to 25 Nov 2003
Address #7: 22 Heaton Road, Birkenhead, Auckland
Physical address used from 21 Dec 2000 to 21 Dec 2000
Address #8: 22 Heaton Road, Birkenhead, Auckland
Registered address used from 21 Dec 2000 to 25 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Neville-white, David Bruce |
West Harbour Auckland 0618 New Zealand |
18 Nov 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hill, Anthony Stephen |
Rd 3 Drury 2579 New Zealand |
18 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Selkirk, David Philip |
Epsom Auckland |
18 Nov 2003 - 18 Nov 2003 |
David Bruce Neville-white - Director
Appointment date: 02 Oct 1995
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 22 Sep 2015
Anthony Stephen Hill - Director
Appointment date: 20 Oct 2011
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 09 May 2022
Address: Rd 3, Drury, 2579 New Zealand
Address used since 27 Aug 2015
Anthony Stephen Hill - Director (Inactive)
Appointment date: 02 Oct 1995
Termination date: 17 Aug 2007
Address: Northcote Pt, Auckland,
Address used since 18 Nov 2003
Wilson Ramsey Electrical Limited
330b Ararimu Road
B & N Johnston Holdings Limited
91 Pratts Road
Evolution Packaging Limited
307c Maxted Rd
Pro-mow Limited
307b Maxted Road
Certified Electrical Limited
8 Maddaford Road
Five Fish Enterprises Limited
307a Maxted Road
Digital Advertising (2017) Limited
236 Logan Road
Digital Holdings (2017) Limited
236 Logan Road
Digital Signs (2017) Limited
236 Logan Road
Envelope Group Limited
165 Paparimu Road
Franklin Life Nz Limited
Suite 13, 9c Massey Avenue
Media Publishers Limited
198c Buckville Road