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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Other (Other) | The Taumata Trust |
St Heliers Auckland 1071 New Zealand |
28 May 2021 - |
Shares Allocation #2 Number of Shares: 2825 | |||
Entity (NZ Limited Company) | P Carter Holdings Limited Shareholder NZBN: 9429037980269 |
Remuera Auckland, 1150 |
15 May 1995 - |
Shares Allocation #3 Number of Shares: 4900 | |||
Entity (NZ Limited Company) | K Hussona Holdings Limited Shareholder NZBN: 9429037992989 |
Mount Eden Auckland 1024 New Zealand |
15 May 1995 - |
Shares Allocation #4 Number of Shares: 1775 | |||
Individual | Spicer, David |
St Heliers Auckland 1071 New Zealand |
14 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fairholm Property Trustee Limited Shareholder NZBN: 9429035563860 Company Number: 1478674 |
15 Sep 2006 - 03 Jun 2014 | |
Entity | Fairholm Services Limited Shareholder NZBN: 9429035978763 Company Number: 1304929 |
12 Nov 2003 - 14 Nov 2005 | |
Other | Compass Capital Growth Ltd |
Grafton Auckland 1010 |
15 May 1995 - 28 May 2021 |
Other | Fairholm Investments Ltd | 12 Nov 2003 - 12 Nov 2003 | |
Entity | Fairholm Property Trustee Limited Shareholder NZBN: 9429035563860 Company Number: 1478674 |
15 Sep 2006 - 03 Jun 2014 | |
Entity | Fairholm Services Limited Shareholder NZBN: 9429035978763 Company Number: 1304929 |
12 Nov 2003 - 14 Nov 2005 | |
Other | Null - Fairholm Investments Ltd | 12 Nov 2003 - 12 Nov 2003 |
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
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