Shortcuts

Communications Connection Limited

Type: NZ Limited Company (Ltd)
9429038782435
NZBN
608136
Company Number
Registered
Company Status
Current address
2 York Street
Parnell
Auckland 1151
New Zealand
Physical address used since 30 Nov 2020
11 Curacao Place
Half Moon Bay
Auckland 2012
New Zealand
Registered & service address used since 30 Apr 2025

Communications Connection Limited, a registered company, was registered on 20 Oct 1993. 9429038782435 is the business number it was issued. This company has been run by 3 directors: Scott Nugent Everard - an active director whose contract began on 20 Oct 1993,
Susan Elizabeth Everard - an active director whose contract began on 28 Feb 1997,
Colin Charles Dewe - an inactive director whose contract began on 20 Oct 1993 and was terminated on 28 Feb 1997.
Updated on 05 Jun 2025, BizDb's database contains detailed information about 2 addresses the company registered, namely: 11 Curacao Place, Half Moon Bay, Auckland, 2012 (registered address),
11 Curacao Place, Half Moon Bay, Auckland, 2012 (service address),
2 York Street, Parnell, Auckland, 1151 (physical address).
Communications Connection Limited had been using 2 York Street, Parnell, Auckland as their registered address up until 30 Apr 2025.
Previous aliases for the company, as we identified at BizDb, included: from 20 Oct 1993 to 07 Sep 2011 they were named Tosco Graphics Limited.
A total of 3000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1500 shares (50%).

Addresses

Previous addresses

Address #1: 2 York Street, Parnell, Auckland, 1151 New Zealand

Registered & service address used from 30 Nov 2020 to 30 Apr 2025

Address #2: Suite 15a, The Strand Building, 125 The Strand, Parnell, Auckland

Registered & physical address used from 20 Feb 2001 to 20 Feb 2001

Address #3: 4 Putiki Street, Ponsonby, Auckland New Zealand

Registered & physical address used from 20 Feb 2001 to 30 Nov 2020

Address #4: Suite 15a, The Strand Building, 125 The Strand, Parnell, Auckland

Registered address used from 15 Aug 2000 to 20 Feb 2001

Address #5: Suite 15a The Strand Building, 125 The Strand, Parnell, Auckland

Physical address used from 15 Aug 2000 to 20 Feb 2001

Address #6: Suite 15a, The Strand Building, 125 The Strand, Auckland

Registered address used from 08 Jul 1998 to 15 Aug 2000

Address #7: 2nd Floor, 2 Ngaire Avenue, Epsom

Registered address used from 15 Nov 1995 to 08 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: June

Annual return last filed: 05 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Everard, Susan Bucklands Beach
Auckland
Shares Allocation #2 Number of Shares: 1500
Individual Everard, Scott Nugent Bucklands Beach
Auckland
Directors

Scott Nugent Everard - Director

Appointment date: 20 Oct 1993

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 19 Jun 2018

Address: Half Moon Bay, Manukau, 2012 New Zealand

Address used since 17 Jun 2010


Susan Elizabeth Everard - Director

Appointment date: 28 Feb 1997

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 19 Jun 2018

Address: Half Moon Bay, Manukau, 2012 New Zealand

Address used since 17 Jun 2010


Colin Charles Dewe - Director (Inactive)

Appointment date: 20 Oct 1993

Termination date: 28 Feb 1997

Address: Kari Kari,

Address used since 20 Oct 1993

Nearby companies

Williams Enterprises Limited
5a 77 The Strand

Warwick Fine Art Limited
5a 77 The Strand

Radincon Nz Limited
5a 77 The Strand

J J Sykes Trustees Limited
5a 77 The Strand

A P Imports Trustees Limited
5a 77 The Strand

Caluden Properties Limited
5a 77 The Strand