Shortcuts

Precision Communications Limited

Type: NZ Limited Company (Ltd)
9429038424335
NZBN
694949
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J570010
Industry classification code
Internet Publishing And Broadcasting
Industry classification description
Current address
155 Pratts Road
Rd 3
Drury 2579
New Zealand
Office & delivery address used since 24 Sep 2019
47 Thomas Moore Place
Pukekohe
Pukekohe 2120
New Zealand
Registered & physical & service address used since 10 Dec 2021

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).

Addresses

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

Contact info
64 21 898111
09 Oct 2018 Phone
ashnow@hotmail.com
24 Sep 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Neville-white, David Bruce West Harbour
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hill, Anthony Stephen Rd 3
Drury
2579
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Selkirk, David Philip Epsom
Auckland
Directors

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

Nearby companies
Similar companies

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