Shortcuts

Tardis Communications Limited

Type: NZ Limited Company (Ltd)
9429038463013
NZBN
682088
Company Number
Registered
Company Status
E323210
Industry classification code
Computer Cable Installation (within Buildings)
Industry classification description
Current address
Level 3, 50 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 22 Sep 2022
34 Allen Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 29 Sep 2023

Tardis Communications Limited was started on 12 Jun 1995 and issued an NZ business number of 9429038463013. This registered LTD company has been supervised by 5 directors: Peter Douglas Elliston - an active director whose contract began on 12 Jun 1995,
Marco Anthony Baguley - an active director whose contract began on 21 Oct 2022,
Raymond Ayrton Williams - an inactive director whose contract began on 12 Jun 1995 and was terminated on 31 Mar 2004,
Anthony John Hickman - an inactive director whose contract began on 12 Jun 1995 and was terminated on 07 Oct 2003,
Brent Donald Menzies - an inactive director whose contract began on 15 Aug 1998 and was terminated on 01 Sep 2000.
As stated in our database (updated on 29 Mar 2024), this company filed 1 address: 34 Allen Street, Christchurch Central, Christchurch, 8011 (category: registered, service).
Up to 22 Sep 2022, Tardis Communications Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their physical address.
BizDb identified past names used by this company: from 12 Jun 1995 to 01 Apr 2004 they were called Williams Hickman Communications Limited.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 998 shares are held by 3 entities, namely:
Elliston, Jean Irene (an individual) located at Ferrymead, Christchurch postcode 8023,
Duncan Cotterill Christchurch Trustee (2016) Limited (an entity) located at 148 Victoria Street, Christchurch postcode 8013,
Elliston, Peter Douglas (an individual) located at Ferrymead, Christchurch postcode 8023.
Then there is a group that consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Elliston, Peter Douglas - located at Ferrymead, Christchurch.
The next share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Elliston, Jean Irene, located at Ferrymead, Christchurch (an individual). Tardis Communications Limited has been categorised as "Computer cable installation (within buildings)" (ANZSIC E323210).

Addresses

Previous addresses

Address #1: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 29 Jul 2015 to 22 Sep 2022

Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 17 May 2012 to 29 Jul 2015

Address #3: Bishop Toomey And Pfeifer, Level 3, Clock Tower Building, 375 Main South Road, Hornby, 8042 New Zealand

Physical address used from 19 Apr 2011 to 17 May 2012

Address #4: Level 3, Clock Tower Building, 375 Main South Road, Hornby, Christchurch, 8042 New Zealand

Registered address used from 19 Apr 2011 to 17 May 2012

Address #5: C/-bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch New Zealand

Physical & registered address used from 25 Aug 2006 to 19 Apr 2011

Address #6: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch

Registered & physical address used from 21 Aug 2002 to 25 Aug 2006

Address #7: Ashton Wheelans And Hegan, 127 Armagh Street, Christchurch

Physical address used from 28 Aug 2000 to 28 Aug 2000

Address #8: Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch

Physical address used from 28 Aug 2000 to 21 Aug 2002

Address #9: Ashton Wheeland And Hegan, 127 Armagh Street, Christchurhc

Registered address used from 28 Aug 2000 to 21 Aug 2002

Contact info
64 3 3574477
21 Sep 2018 Phone
info@tardis.net.nz
21 Sep 2018 Email
www.tardis.co.nz
21 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Elliston, Jean Irene Ferrymead
Christchurch
8023
New Zealand
Entity (NZ Limited Company) Duncan Cotterill Christchurch Trustee (2016) Limited
Shareholder NZBN: 9429042166474
148 Victoria Street
Christchurch
8013
New Zealand
Individual Elliston, Peter Douglas Ferrymead
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Elliston, Peter Douglas Ferrymead
Christchurch
8023
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Elliston, Jean Irene Ferrymead
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Richard Vaughan Clearwater
Christchurch

New Zealand
Entity 127 Trustees Limited
Shareholder NZBN: 9429038116582
Company Number: 851316
Individual Hickman, Anthony John Beckenham
Christchurch
Individual Costelloe, Patrick Gregory 47 Cathedral Square
Christchurch
Individual Smith, Richard Vaughan Clearwater
Christchurch

New Zealand
Individual Williams, Raymond Ayrton Westlake
Christchurch
Entity 127 Trustees Limited
Shareholder NZBN: 9429038116582
Company Number: 851316
Directors

Peter Douglas Elliston - Director

Appointment date: 12 Jun 1995

Address: Ferrymead, Christchurch, 8023 New Zealand

Address used since 26 Sep 2023

Address: 92 Russley Road, Christchurch, 8042 New Zealand

Address used since 15 Sep 2016


Marco Anthony Baguley - Director

Appointment date: 21 Oct 2022

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 21 Oct 2022


Raymond Ayrton Williams - Director (Inactive)

Appointment date: 12 Jun 1995

Termination date: 31 Mar 2004

Address: Westlake, Christchurch,

Address used since 24 Mar 2003


Anthony John Hickman - Director (Inactive)

Appointment date: 12 Jun 1995

Termination date: 07 Oct 2003

Address: Beckenham, Christchurch,

Address used since 26 Aug 2003


Brent Donald Menzies - Director (Inactive)

Appointment date: 15 Aug 1998

Termination date: 01 Sep 2000

Address: Christchurch,

Address used since 15 Aug 1998

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Central Intelligence Audio Visual Limited
197 Springs Road

Erris Civils Limited
Level 2, 329 Durham Street

Ipc Computer Solutions North Canterbury Limited
C/-sauer & Stanley Ltd

Jcb Communications (nz) Limited
Unit 3b, 303 Blenheim Road

Sosimo Limited
5 Marsack Crescent

Soundwise Limited
Unit 12, 337 Harewood Road