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 25 Mar 2025), 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).
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
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 29 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Elliston, Jean Irene |
Ferrymead Christchurch 8023 New Zealand |
14 Feb 2005 - |
Entity (NZ Limited Company) | Duncan Cotterill Christchurch Trustee (2016) Limited Shareholder NZBN: 9429042166474 |
148 Victoria Street Christchurch 8013 New Zealand |
15 Sep 2016 - |
Individual | Elliston, Peter Douglas |
Ferrymead Christchurch 8023 New Zealand |
12 Jun 1995 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Elliston, Peter Douglas |
Ferrymead Christchurch 8023 New Zealand |
12 Jun 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Elliston, Jean Irene |
Ferrymead Christchurch 8023 New Zealand |
14 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Richard Vaughan |
Clearwater Christchurch New Zealand |
29 Sep 2008 - 15 Sep 2016 |
Entity | 127 Trustees Limited Shareholder NZBN: 9429038116582 Company Number: 851316 |
12 Jun 1995 - 26 Aug 2004 | |
Individual | Hickman, Anthony John |
Beckenham Christchurch |
12 Jun 1995 - 26 Aug 2004 |
Individual | Costelloe, Patrick Gregory |
47 Cathedral Square Christchurch |
12 Jun 1995 - 26 Aug 2004 |
Individual | Smith, Richard Vaughan |
Clearwater Christchurch New Zealand |
29 Sep 2008 - 15 Sep 2016 |
Individual | Williams, Raymond Ayrton |
Westlake Christchurch |
12 Jun 1995 - 26 Aug 2004 |
Entity | 127 Trustees Limited Shareholder NZBN: 9429038116582 Company Number: 851316 |
12 Jun 1995 - 26 Aug 2004 |
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
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
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
Ncav Limited
197 Springs Road
Sosimo Limited
5 Marsack Crescent
Soundwise Limited
Unit 12, 337 Harewood Road