Communication Design and Construct Limited, a registered company, was incorporated on 20 Jul 1995. 9429038456046 is the NZ business identifier it was issued. "Telecommunications services nec" (business classification J580910) is how the company is classified. This company has been run by 5 directors: Brian Magee - an active director whose contract began on 20 Jul 1995,
Richard Bunce - an inactive director whose contract began on 31 Mar 2000 and was terminated on 16 Dec 2009,
Robert Reinsfield - an inactive director whose contract began on 20 Jul 1995 and was terminated on 08 Nov 2006,
Grant Douglas Blackburn - an inactive director whose contract began on 20 Jul 1995 and was terminated on 01 Apr 2002,
Fred Wilkings - an inactive director whose contract began on 20 Jul 1995 and was terminated on 31 Mar 1998.
Last updated on 24 Mar 2024, our data contains detailed information about 1 address: 16 Alford Street, Waterview, Auckland, 1026 (types include: registered, physical).
Communication Design and Construct Limited had been using Lev 1 Market Precinct Westgate Centre, Westgate Drive, Waitakere City as their physical address up to 15 Apr 2021.
A total of 670 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (0.15%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 669 shares (99.85%).
Principal place of activity
16 Alford Street, Waterview, Auckland, 1026 New Zealand
Previous addresses
Address: Lev 1 Market Precinct Westgate Centre, Westgate Drive, Waitakere City New Zealand
Physical address used from 03 Dec 1999 to 15 Apr 2021
Address: 16 Duke Street, Mt Roskill, Auckland
Registered & physical address used from 03 Dec 1999 to 03 Dec 1999
Address: Level 1, Market Precinct, Westgate Centre, Westgate Drive, Waitakere City New Zealand
Registered address used from 03 Dec 1999 to 15 Apr 2021
Basic Financial info
Total number of Shares: 670
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Magee, Geraldine Patricia |
Waterview 1026 New Zealand |
31 Mar 2010 - |
Shares Allocation #2 Number of Shares: 669 | |||
Individual | Magee, Brian |
Waterview Auckland |
20 Jul 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reinsfield, Robert |
Te Atautu Auckland |
20 Jul 1995 - 29 May 2006 |
Individual | Blackburn, Grant Douglas |
Kohimarama Auckland |
20 Jul 1995 - 19 Jun 2007 |
Individual | Bunce, Richard |
Waitakere Auckland |
20 Jul 1995 - 19 Jun 2007 |
Brian Magee - Director
Appointment date: 20 Jul 1995
Address: Waterview, Auckland, 1026 New Zealand
Address used since 26 May 2010
Richard Bunce - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 16 Dec 2009
Address: Waitakere,
Address used since 31 Mar 2000
Robert Reinsfield - Director (Inactive)
Appointment date: 20 Jul 1995
Termination date: 08 Nov 2006
Address: Te Atatu, Auckland,
Address used since 29 May 2006
Grant Douglas Blackburn - Director (Inactive)
Appointment date: 20 Jul 1995
Termination date: 01 Apr 2002
Address: Kohimarama, Auckland,
Address used since 20 Jul 1995
Fred Wilkings - Director (Inactive)
Appointment date: 20 Jul 1995
Termination date: 31 Mar 1998
Address: St Heliers, Auckland,
Address used since 20 Jul 1995
West Couriers Limited
Level 1, Westgate Chambers
Nationwide Touring Limited
Level 1, Westgate Chambers
Westgate Massey North Limited
Level 1, 1a / 7 Maki Street
Zoro Limited
Level 1, Westgate Chambers
Gubb Design Limited
Level 1, Westgate Chambers
Utopia Limited
Level 1, Westgate Chambers
Clark Clan It Limited
22 Worthington Place
Gigacivil Limited
13 Arlose Place
Nands Communication Limited
41a Reynella Drive
Paraiso Enterprise Limited
4 Glenfinn Place
Phone & Internet Services Limited
42 Donovan Avenue
Telworx Services Limited
23 Dovey Place