Shortcuts

Compass Communications Limited

Type: NZ Limited Company (Ltd)
9429038477249
NZBN
677728
Company Number
Registered
Company Status
Current address
L 2, 162 Grafton Road
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 05 Oct 2009

Compass Communications Limited, a registered company, was started on 15 May 1995. 9429038477249 is the NZ business number it was issued. This company has been managed by 6 directors: Karim Hussona - an active director whose contract started on 15 May 1995,
Paul Duncan Carter - an active director whose contract started on 08 Sep 1995,
David Spicer - an active director whose contract started on 18 Apr 2008,
David John Warwick Nicoll - an inactive director whose contract started on 12 Oct 2004 and was terminated on 28 May 2014,
Simon Edwin Herbert - an inactive director whose contract started on 10 Apr 2003 and was terminated on 12 Oct 2004.
Last updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: L 2, 162 Grafton Road, Grafton, Auckland, 1010 (type: registered, physical).
Compass Communications Limited had been using Level 2, 162 Grafton Road, Auckland as their registered address up until 05 Oct 2009.
A total of 10000 shares are allotted to 4 shareholders (4 groups). The first group consists of 500 shares (5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2825 shares (28.25%). Finally we have the 3rd share allocation (4900 shares 49%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 162 Grafton Road, Auckland

Registered & physical address used from 02 Sep 2004 to 05 Oct 2009

Address: Level 3, 6-8 Seafield View Road, Grafton, Auckland

Physical address used from 28 Nov 1998 to 02 Sep 2004

Address: Suite 1, 6th Floor, 68 Anzac Avenue, Auckland

Physical address used from 28 Nov 1998 to 28 Nov 1998

Address: Suite 1, 6th Floor, 68 Anzac Avenue, Auckland

Registered address used from 21 Mar 1997 to 02 Sep 2004

Contact info
64 21 548802
03 Aug 2018 Phone
pcarter@compass.net.nz
03 Aug 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Other (Other) The Taumata Trust St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 2825
Entity (NZ Limited Company) P Carter Holdings Limited
Shareholder NZBN: 9429037980269
Remuera
Auckland, 1150
Shares Allocation #3 Number of Shares: 4900
Entity (NZ Limited Company) K Hussona Holdings Limited
Shareholder NZBN: 9429037992989
Mount Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 1775
Individual Spicer, David St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fairholm Property Trustee Limited
Shareholder NZBN: 9429035563860
Company Number: 1478674
Entity Fairholm Services Limited
Shareholder NZBN: 9429035978763
Company Number: 1304929
Other Compass Capital Growth Ltd Grafton
Auckland 1010
Other Fairholm Investments Ltd
Entity Fairholm Property Trustee Limited
Shareholder NZBN: 9429035563860
Company Number: 1478674
Entity Fairholm Services Limited
Shareholder NZBN: 9429035978763
Company Number: 1304929
Other Null - Fairholm Investments Ltd
Directors

Karim Hussona - Director

Appointment date: 15 May 1995

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jan 2016


Paul Duncan Carter - Director

Appointment date: 08 Sep 1995

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Aug 2008


David Spicer - Director

Appointment date: 18 Apr 2008

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Oct 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Aug 2013


David John Warwick Nicoll - Director (Inactive)

Appointment date: 12 Oct 2004

Termination date: 28 May 2014

Address: Parnell, Auckland 1052,

Address used since 25 Feb 2010


Simon Edwin Herbert - Director (Inactive)

Appointment date: 10 Apr 2003

Termination date: 12 Oct 2004

Address: Remuera, Auckland,

Address used since 10 Apr 2003


Colin John Fernyhough - Director (Inactive)

Appointment date: 08 Sep 1995

Termination date: 10 Apr 2003

Address: Remuera, Auckland,

Address used since 08 Sep 1995

Nearby companies

Citygate Holdings Limited
Level 2

Vittoria Food & Beverage Pty Limited
162 Grafton Road

Direct Equity Nz Limited
L 2, 162 Grafton Road

Activata Prepay Limited
L 2, 162 Grafton Road

Data Vault Limited
L 2, 162 Grafton Road

Pin Distributor Limited
L 2, 162 Grafton Road