Shortcuts

Extel Communications Limited

Type: NZ Limited Company (Ltd)
9429038653247
NZBN
637993
Company Number
Registered
Company Status
J580910
Industry classification code
Telecommunications Services N.e.c.
Industry classification description
Current address
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 17 Oct 2013
85 Greenhaven Drive
Burwood
Christchurch 8083
New Zealand
Registered & service address used since 14 Mar 2023

Extel Communications Limited was launched on 20 Jan 1994 and issued an NZ business number of 9429038653247. The registered LTD company has been run by 4 directors: Paul Christopher Bifield - an active director whose contract started on 20 Jan 1994,
Murray James Grimwood - an inactive director whose contract started on 20 Jan 1994 and was terminated on 31 Mar 2022,
John Graham Hartnell - an inactive director whose contract started on 14 Mar 2005 and was terminated on 06 May 2009,
Peter Blacklaws - an inactive director whose contract started on 14 Mar 2005 and was terminated on 23 Jul 2008.
According to BizDb's database (last updated on 30 Mar 2024), the company registered 1 address: 85 Greenhaven Drive, Burwood, Christchurch, 8083 (types include: registered, service).
Until 17 Oct 2013, Extel Communications Limited had been using C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch as their registered address.
BizDb identified old names for the company: from 20 Jan 1994 to 24 Sep 2002 they were called Extel Communications Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Bifield, Paul Christopher (an individual) located at Burwood, Christchurch postcode 8083. Extel Communications Limited is categorised as "Telecommunications services n.e.c." (business classification J580910).

Addresses

Previous addresses

Address #1: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 17 Apr 2013 to 17 Oct 2013

Address #2: C/- P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 07 Apr 2011 to 17 Apr 2013

Address #3: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 16 Apr 2009 to 07 Apr 2011

Address #4: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141

Registered & physical address used from 17 Jul 2008 to 16 Apr 2009

Address #5: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham

Registered address used from 09 May 2006 to 17 Jul 2008

Address #6: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham

Physical address used from 01 May 2006 to 17 Jul 2008

Address #7: C/-peter Blacklaws Chartered Accountants, 1st Floor, 285 Lincoln Road, Addington, Christchurch

Physical address used from 17 Mar 2000 to 17 Mar 2000

Address #8: C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch

Physical address used from 17 Mar 2000 to 01 May 2006

Address #9: C/-peter Blacklaws Chartered Accountants, 1st Floor, 285 Lincoln Road, Addington, Christchurch

Registered address used from 16 Mar 2000 to 09 May 2006

Address #10: Peter Blacklaws, 1st Floor, 85 Riccarton Road, Christchurch

Physical address used from 15 Apr 1999 to 17 Mar 2000

Address #11: Peter Blacklaws, 1st Floor, 85 Riccarton Road, Christchurch

Registered address used from 15 Apr 1999 to 16 Mar 2000

Address #12: 85 Greenhaven Drive, Christchurch

Registered address used from 04 Apr 1997 to 15 Apr 1999

Contact info
64 3 3777155
05 Mar 2019 Phone
paul@extel.co.nz
Email
extel.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Bifield, Paul Christopher Burwood
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grimwood, Murray James Avondale
Christchurch
8061
New Zealand
Directors

Paul Christopher Bifield - Director

Appointment date: 20 Jan 1994

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 12 Mar 2010


Murray James Grimwood - Director (Inactive)

Appointment date: 20 Jan 1994

Termination date: 31 Mar 2022

Address: Avondale, Christchurch, 8061 New Zealand

Address used since 22 Mar 2013


John Graham Hartnell - Director (Inactive)

Appointment date: 14 Mar 2005

Termination date: 06 May 2009

Address: Rd 5, Christchurch 7675,

Address used since 03 Mar 2009


Peter Blacklaws - Director (Inactive)

Appointment date: 14 Mar 2005

Termination date: 23 Jul 2008

Address: St Albans, Christchurch,

Address used since 01 Feb 2006

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street

Similar companies

Ericsson Communications Limited
Same As Registered Office

Family Zone Nz Cyber Safety Limited
83 Buchan Street

Parker Communications Limited
100 Moorehouse Ave

Pulse Networks Limited
Same As Registered Office

Triple S Technology Limited
181 High Street

Two Degrees New Zealand Limited
21a Durham Street South