Shortcuts

Zeacom Limited

Type: NZ Limited Company (Ltd)
9429038652998
NZBN
637822
Company Number
Registered
Company Status
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
5 Carlton Gore Road
Grafton
Auckland 1023
New Zealand
Physical & service address used since 12 Jun 1997
5 Carlton Gore Road
Grafton
Auckland 1023
New Zealand
Registered address used since 18 Jul 1997
Po Box 8686
Symonds Streeet
Auckland 1150
New Zealand
Postal address used since 04 Feb 2020

Zeacom Limited was incorporated on 29 Jun 1994 and issued an NZBN of 9429038652998. The registered LTD company has been run by 11 directors: Andrew Nigel Carmody - an active director whose contract started on 17 Aug 2021,
Robert Medved - an active director whose contract started on 16 Mar 2022,
Stephen John Sadler - an inactive director whose contract started on 01 Jun 2012 and was terminated on 16 Mar 2022,
Douglas Craig Bryson - an inactive director whose contract started on 07 Mar 2014 and was terminated on 16 Mar 2022,
Miles Jefcoate Valentine - an inactive director whose contract started on 07 Mar 2014 and was terminated on 17 Aug 2021.
As stated in our information (last updated on 31 Mar 2024), this company uses 1 address: Po Box 8686, Symonds Streeet, Auckland, 1023 (types include: postal, delivery).
Until 18 Jul 1997, Zeacom Limited had been using C/- Gilligan Sheppard, 4Th Floor, 253 Queen Street, Auckland as their registered address.
BizDb identified previous names used by this company: from 29 Jun 1994 to 17 Nov 1999 they were called Voice Technology Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Zeacom Group Limited (an other) located at Grafton, Auckland postcode 1023. Zeacom Limited was categorised as "Computer software publishing" (business classification J542010).

Addresses

Other active addresses

Address #4: 5 Carlton Gore Rd, Grafton, Auckland, 1150 New Zealand

Delivery address used from 04 Feb 2020

Address #5: Po Box 8686, Symonds Streeet, Auckland, 1023 New Zealand

Postal address used from 21 Feb 2023

Address #6: 5 Carlton Gore Rd, Grafton, Auckland, 1023 New Zealand

Delivery & office address used from 21 Feb 2023

Principal place of activity

5 Carlton Gore Rd, Grafton, Auckland, 1150 New Zealand


Previous addresses

Address #1: C/- Gilligan Sheppard, 4th Floor, 253 Queen Street, Auckland

Registered address used from 18 Jul 1997 to 18 Jul 1997

Address #2: 5 Carlton Gore Road, Grafton, Auckland

Registered address used from 21 May 1997 to 18 Jul 1997

Address #3: 98 Coates Avenue, Orakei, Auckland

Registered address used from 23 Mar 1995 to 21 May 1997

Contact info
64 9 3565555
04 Feb 2019 Phone
samantha.hale@enghouse.com
Email
www.enghouseinterective.com.au
27 Feb 2024 Website
www.enghouse.com
04 Feb 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Zeacom Group Limited Grafton
Auckland
1023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Enghouse Systems Limited
Name
Corporation
Type
604260
Ultimate Holding Company Number
CA
Country of origin
Directors

Andrew Nigel Carmody - Director

Appointment date: 17 Aug 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 17 Aug 2021


Robert Medved - Director

Appointment date: 16 Mar 2022

Address: Ontario, M9B 3X3 Canada

Address used since 16 Mar 2022


Stephen John Sadler - Director (Inactive)

Appointment date: 01 Jun 2012

Termination date: 16 Mar 2022

Address: Aurora, Ontario, L4G 6S6 Canada

Address used since 01 Jun 2012


Douglas Craig Bryson - Director (Inactive)

Appointment date: 07 Mar 2014

Termination date: 16 Mar 2022

Address: Markham, Ontario, L3P 5X6 Canada

Address used since 07 Mar 2014


Miles Jefcoate Valentine - Director (Inactive)

Appointment date: 07 Mar 2014

Termination date: 17 Aug 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 07 Mar 2014


Miles Jefcoate Valentine - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 01 Jun 2012

Address: Orakei, Auckland, 1071 New Zealand

Address used since 29 Jun 1994


Douglas Richard Paul - Director (Inactive)

Appointment date: 11 Nov 1999

Termination date: 31 May 2012

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 05 Nov 2010


Michael John Curlett - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 13 Apr 2005

Address: Remuera, Auckland,

Address used since 29 Jun 1994


Cameron Roderick Dargaville - Director (Inactive)

Appointment date: 23 Apr 1997

Termination date: 19 Mar 2003

Address: Remuera, Auckland,

Address used since 23 Apr 1997


Douglas Hitchcock - Director (Inactive)

Appointment date: 20 Aug 1997

Termination date: 19 Mar 2002

Address: Parnell, Auckland,

Address used since 20 Aug 1997


Steven Cheng - Director (Inactive)

Appointment date: 11 Nov 1999

Termination date: 07 Mar 2002

Address: Hsin Tai Wu Road, Hsichih Taipei Hsien, 221 Taiwan R. O.c,

Address used since 11 Nov 1999

Nearby companies

Zeacom Group Limited
5 Carlton Gore Road

Film Buff Productions Limited
11a Carlton Gore Road

Grey Lynn Services Limited
8c Arotau Place

Nzlkk Limited
6q Carlton Gore Road

B Spy Limited
6q Carlton Gore Road

Puna Marino Trust
10 Carlton Gore Road

Similar companies

Information Specialists Limited
2nd Floor

Mbgames Limited
Unit 6p, 16 Burton Street

Tentronix Nz Limited
4b/16 Burton Street

Tradify Limited
3 Arawa Street

Vista Group (nz) Limited
Level 4

Zeacom Group Limited
5 Carlton Gore Road