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 06 May 2025), 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 "J542010 Computer software publishing" (business classification J542010).
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
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Other (Other) | Zeacom Group Limited |
Grafton Auckland 1023 New Zealand |
29 Jun 1994 - |
Ultimate Holding Company
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
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
Aikiwi Limited
Suite 11, 150 Symonds Street
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