Communicado Features Limited, a registered company, was started on 10 Dec 1985. 9429039157522 is the NZ business number it was issued. This company has been supervised by 8 directors: Robin Scholes - an active director whose contract started on 12 Nov 1991,
Garry James Mcalpine - an active director whose contract started on 18 Oct 1994,
Neil David Roberts - an inactive director whose contract started on 18 Oct 1994 and was terminated on 17 Sep 2001,
Murray Denis Roberts - an inactive director whose contract started on 12 Nov 1991 and was terminated on 05 Sep 2000,
William Henry Harman - an inactive director whose contract started on 31 Oct 1991 and was terminated on 17 Jan 1994.
Last updated on 08 May 2025, our database contains detailed information about 1 address: 86 Sarsfield Street, Herne Bay, Auckland, 1011 (types include: physical, service).
Communicado Features Limited had been using 65 Marine Parade, Herne Bay, Auckland as their registered address until 03 Aug 2022.
Previous names for this company, as we identified at BizDb, included: from 12 Jul 1991 to 02 Nov 1994 they were called Soap (Nz) Limited, from 04 Dec 1986 to 12 Jul 1991 they were called Telecorp Productions Limited and from 10 Dec 1985 to 04 Dec 1986 they were called Go Ren Limited.
A total of 1000 shares are allotted to 7 shareholders (7 groups). The first group is comprised of 150 shares (15%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 69 shares (6.9%). Finally we have the third share allotment (250 shares 25%) made up of 1 entity.
Previous addresses
Address: 65 Marine Parade, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 24 Dec 2010 to 03 Aug 2022
Address: 96 Lucerne Road, Remuera, Auckland New Zealand
Registered & physical address used from 08 Dec 2006 to 24 Dec 2010
Address: 89 St Stephens Avenue, Parnell, Auckland
Registered & physical address used from 19 Sep 2006 to 08 Dec 2006
Address: 724 North Road, Clevedon, Rd 2 Papakura, Auckland
Registered & physical address used from 24 Sep 2003 to 19 Sep 2006
Address: 68 Sale Street, Freemans Bay, Auckland
Physical address used from 25 Sep 2002 to 24 Sep 2003
Address: Attn Robin Scholes, 68 Sale Street, Freemans Bay, Auckland
Physical address used from 05 Mar 2001 to 25 Sep 2002
Address: 4-22 Salisbury Street, Herne Bay, Auckland
Registered address used from 05 Mar 2001 to 24 Sep 2003
Address: 68 Sale Street, Auckland
Physical address used from 05 Mar 2001 to 05 Mar 2001
Address: 148 Lonely Track Road, Albany, Auckland
Registered address used from 06 Dec 1999 to 05 Mar 2001
Address: 68 Sale Street, Auckland
Registered address used from 24 Oct 1997 to 06 Dec 1999
Address: 70 Sale Street, Auckland
Registered address used from 15 Nov 1991 to 24 Oct 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 16 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 150 | |||
| Individual | Holmes, Vicki |
Mission Bay Auckland 1071 New Zealand |
06 Mar 2024 - |
| Shares Allocation #2 Number of Shares: 69 | |||
| Individual | Roberts, Warner Jeffrey |
Te Atatu Peninsula Auckland 0610 New Zealand |
03 Aug 2011 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Individual | Roberts, Sherry |
Piha Auckland 0772 New Zealand |
23 Oct 2003 - |
| Shares Allocation #4 Number of Shares: 187 | |||
| Individual | Mcalpine, Garry James |
Stanley Point Auckland 0624 New Zealand |
23 Oct 2003 - |
| Shares Allocation #5 Number of Shares: 75 | |||
| Individual | Soich, Karen Mary |
Grey Lynn Auckland |
10 Dec 1985 - |
| Shares Allocation #6 Number of Shares: 200 | |||
| Individual | Scholes, Robin |
Herne Bay Auckland 1011 New Zealand |
23 Oct 2003 - |
| Shares Allocation #7 Number of Shares: 69 | |||
| Individual | Roberts, Jeremy Charles |
Rd 1 Warkworth 0981 New Zealand |
03 Aug 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Holmes, Kenneth Mark |
Mission Bay Auckland 1071 New Zealand |
22 Jul 2013 - 06 Mar 2024 |
| Individual | Holmes, Kenneth Mark |
Mission Bay Auckland 1071 New Zealand |
22 Jul 2013 - 06 Mar 2024 |
| Individual | Holmes, Deborah Lisa |
R D 11 Poukawa Hastings 4178 New Zealand |
22 Jul 2013 - 05 Jun 2020 |
| Individual | Holmes, Paul Scott |
Paukaha R D 11 Hastings 4178 New Zealand |
23 Oct 2003 - 22 Jul 2013 |
| Individual | Roberts, Murray Denis |
Herne Bay Auckland |
10 Dec 1985 - 03 Aug 2011 |
| Individual | Roberts, Neil David |
Herne Bay Auckland |
23 Oct 2003 - 23 Oct 2003 |
| Individual | Taylor, Richard Heywood |
3-13 Shortland Street Auckland 1011 New Zealand |
22 Jul 2013 - 05 Jun 2020 |
Robin Scholes - Director
Appointment date: 12 Nov 1991
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 26 Jul 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 16 Dec 2010
Garry James Mcalpine - Director
Appointment date: 18 Oct 1994
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 17 Sep 2024
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 13 Sep 2007
Neil David Roberts - Director (Inactive)
Appointment date: 18 Oct 1994
Termination date: 17 Sep 2001
Address: Herne Bay, Auckland,
Address used since 18 Oct 1994
Murray Denis Roberts - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 05 Sep 2000
Address: R D 4, Albany, Auckland,
Address used since 12 Nov 1991
William Henry Harman - Director (Inactive)
Appointment date: 31 Oct 1991
Termination date: 17 Jan 1994
Address: Beachlands,
Address used since 31 Oct 1991
Thomas Keith Parkinson - Director (Inactive)
Appointment date: 31 Oct 1991
Termination date: 17 Jan 1994
Address: Birkenhead,
Address used since 31 Oct 1991
Alan Alexander Withrington - Director (Inactive)
Appointment date: 31 Oct 1991
Termination date: 17 Jan 1994
Address: Birkenhead,
Address used since 31 Oct 1991
Ross James Jennings - Director (Inactive)
Appointment date: 31 Oct 1991
Termination date: 17 Jan 1994
Address: Onewhero, R D 2, Tuakau,
Address used since 31 Oct 1991
The Patriarch Investment Company Limited
65 Marine Parade
Dg Advisory Limited
61 Marine Parade
Paviour Investments Limited
71 Marine Parade
Dhlp Business Trustees Limited
71 Marine Parade
Amt Equities Limited
42 Marine Parade
Lighthouse Distillery Limited
42 Marine Parade