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 14 May 2025, 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: 01 Oct 2024

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
Other Compass Capital Growth Ltd Grafton
Auckland 1010
Entity Fairholm Property Trustee Limited
Shareholder NZBN: 9429035563860
Company Number: 1478674
Entity Fairholm Services Limited
Shareholder NZBN: 9429035978763
Company Number: 1304929
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