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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1500 | |||
| Individual | Everard, Susan |
Bucklands Beach Auckland |
20 Oct 1993 - |
| Shares Allocation #2 Number of Shares: 1500 | |||
| Individual | Everard, Scott Nugent |
Bucklands Beach Auckland |
20 Oct 1993 - |
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
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