Shortcuts

Sure Communications Limited

Type: NZ Limited Company (Ltd)
9429038959806
NZBN
553910
Company Number
Registered
Company Status
Current address
4 Putiki Street
Ponsonby
Auckland
Other address (Address for Records) used since 28 Oct 2004
58 Colwill Road
Massey
Auckland 0614
New Zealand
Physical & registered & service address used since 21 Dec 2020

Sure Communications Limited, a registered company, was registered on 29 Jun 1992. 9429038959806 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: John William James Mcknight - an active director whose contract began on 17 Feb 1994,
Richard James Humphries - an inactive director whose contract began on 17 Feb 1994 and was terminated on 14 Jul 2003,
Grant Ready - an inactive director whose contract began on 03 Dec 1993 and was terminated on 13 Oct 1999,
Maureen Sandra Jackson - an inactive director whose contract began on 29 Jun 1992 and was terminated on 17 Feb 1994.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: 58 Colwill Road, Massey, Auckland, 0614 (physical address),
58 Colwill Road, Massey, Auckland, 0614 (registered address),
58 Colwill Road, Massey, Auckland, 0614 (service address),
4 Putiki Street, Ponsonby, Auckland (other address) among others.
Sure Communications Limited had been using 8 Colwill Road, Massey, Auckland as their registered address up to 21 Dec 2020.
A total of 1666 shares are allotted to 3 shareholders (3 groups). The first group includes 1166 shares (69.99 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 416 shares (24.97 per cent). Lastly the 3rd share allocation (84 shares 5.04 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 8 Colwill Road, Massey, Auckland, 0614 New Zealand

Registered & physical address used from 05 Nov 2020 to 21 Dec 2020

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

Physical & registered address used from 21 Nov 2000 to 21 Nov 2000

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

Registered & physical address used from 21 Nov 2000 to 05 Nov 2020

Address #4: 2nd Floor, 2 Ngaire Avenue, Auckland

Registered address used from 30 Apr 1996 to 21 Nov 2000

Address #5: 2nd Floor, Asda Plaza One, Takapuna

Registered address used from 20 Sep 1994 to 30 Apr 1996

Address #6: Unit 8/39, 45 Porana Road, Glenfield, Auckland

Registered address used from 13 Oct 1992 to 20 Sep 1994

Financial Data

Basic Financial info

Total number of Shares: 1666

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1166
Entity (NZ Limited Company) Integrated Security Services (1992) Limited
Shareholder NZBN: 9429038986352
Hillcrest
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 416
Individual Jackson, Maureen Sandra Mairangi Bay
Auckland
Shares Allocation #3 Number of Shares: 84
Individual Hewitt, Terrance John Glenfield
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rowling, Carl John Remuera
Auckland
Directors

John William James Mcknight - Director

Appointment date: 17 Feb 1994

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 20 Oct 2015


Richard James Humphries - Director (Inactive)

Appointment date: 17 Feb 1994

Termination date: 14 Jul 2003

Address: One Tree Hill, Auckland,

Address used since 17 Feb 1994


Grant Ready - Director (Inactive)

Appointment date: 03 Dec 1993

Termination date: 13 Oct 1999

Address: Mairangi Bay, Auckland,

Address used since 03 Dec 1993


Maureen Sandra Jackson - Director (Inactive)

Appointment date: 29 Jun 1992

Termination date: 17 Feb 1994

Address: Mairangi Bay, Auckland,

Address used since 29 Jun 1992

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