Shortcuts

Antares Communications Limited

Type: NZ Limited Company (Ltd)
9429038482465
NZBN
675806
Company Number
Registered
Company Status
Current address
Tower 2
Ground Floor, 646 Great South Road
Ellerslie, Auckland 1051
New Zealand
Physical & registered & service address used since 16 May 2014
371 Ti Rakau Drive
Level 1
Burswood 2013
New Zealand
Registered address used since 13 Dec 2022

Antares Communications Limited, a registered company, was started on 02 May 1995. 9429038482465 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Rex Edward Caulfield - an active director whose contract started on 02 May 1995,
Eric Dean George Smith - an inactive director whose contract started on 28 May 2002 and was terminated on 06 Dec 2013,
Terence Leslie Parker - an inactive director whose contract started on 02 Apr 2001 and was terminated on 26 Sep 2007,
Anthony Paul Philip-Wright - an inactive director whose contract started on 02 Apr 2001 and was terminated on 26 Sep 2007,
Willem Frederick Catsburg - an inactive director whose contract started on 02 Apr 2001 and was terminated on 11 Jul 2006.
Last updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 371 Ti Rakau Drive, Level 1, Burswood, 2013 (category: registered, registered).
Antares Communications Limited had been using Stewart & Co Ltd, Level 2,, 323 Great South Rd, Greenlane, Auckland as their physical address until 16 May 2014.
A total of 51 shares are allocated to 3 shareholders (2 groups). The first group includes 50 shares (98.04%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1.96%).

Addresses

Previous addresses

Address #1: Stewart & Co Ltd, Level 2,, 323 Great South Rd, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 18 Jun 2013 to 16 May 2014

Address #2: 8d Melrose St, Newmarket, Auckland New Zealand

Physical & registered address used from 05 Aug 2009 to 18 Jun 2013

Address #3: 127 Main Highway, Ellerslie, Auckland

Physical address used from 27 Aug 2001 to 27 Aug 2001

Address #4: Level 1, Accounting House, 110 St Lukes Road, St Lukes, Auckland

Physical address used from 27 Aug 2001 to 05 Aug 2009

Address #5: 127 Main Highway, Ellerslie, Auckland

Registered address used from 27 Aug 2001 to 05 Aug 2009

Address #6: Level 1, Administrator House, 44 Anzac Avenue, Auckland

Registered address used from 22 Jun 1999 to 27 Aug 2001

Address #7: Level 1, Administrator House, 44 Anzac Avenue, Auckland

Physical address used from 20 Aug 1998 to 27 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 51

Annual return filing month: November

Annual return last filed: 06 Nov 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Caulfield, Tony Norman Rotorua
3072
New Zealand
Individual Caulfield, Rex Edward Waiatarua
Auckland
0612
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Caulfield, Rex Edward Waiatarua
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Eric Dean George Saint Johns
Auckland
1072
New Zealand
Individual Caulfield, Leonie Elizabeth Epsom
Auckland

New Zealand
Individual Catsburg, Willem Frederick Hillsborough
Auckland
Individual Wells, Murray Gordon Remuera
Auckland
1050
New Zealand
Individual Caulfield, Leonie Elizabeth Epsom
Auckland

New Zealand
Individual Parker, Terrence Leslie Christchurch
Individual Caufield, Rex Edward Epsom
Auckland

New Zealand
Individual Philip-wright, Anthony Paul Stokes Valley
Wellington
Directors

Rex Edward Caulfield - Director

Appointment date: 02 May 1995

Address: Waiatarua, Auckland, 0612 New Zealand

Address used since 08 Jun 2016


Eric Dean George Smith - Director (Inactive)

Appointment date: 28 May 2002

Termination date: 06 Dec 2013

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 20 Jul 2004


Terence Leslie Parker - Director (Inactive)

Appointment date: 02 Apr 2001

Termination date: 26 Sep 2007

Address: Christchurch,

Address used since 20 Jul 2004


Anthony Paul Philip-wright - Director (Inactive)

Appointment date: 02 Apr 2001

Termination date: 26 Sep 2007

Address: Stokes Valley, Wellington,

Address used since 02 Apr 2001


Willem Frederick Catsburg - Director (Inactive)

Appointment date: 02 Apr 2001

Termination date: 11 Jul 2006

Address: Hillsborough, Auckland,

Address used since 02 Apr 2001

Nearby companies

Superior Personnel Limited
Tower 2, 646 Great South Road

Artus Group Investigations And Security Limited
Ground Floor, Tower Two

Stucki Lawgun Nominees Limited
Ground Floor, 646 Great South Road

Hadlow Family Trustee Company Limited
Tower2 646 Great South Rd

Hawera Trust Company Limited
Tower 2

Ebz Trustees Limited
Tower 2