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).
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 2024
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
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