Shortcuts

Communicado Features Limited

Type: NZ Limited Company (Ltd)
9429039157522
NZBN
491949
Company Number
Registered
Company Status
Current address
86 Sarsfield Street
Herne Bay
Auckland 1011
New Zealand
Physical & service & registered address used since 03 Aug 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 150
Individual Holmes, Vicki Mission Bay
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 69
Individual Roberts, Warner Jeffrey Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Roberts, Sherry Piha
Auckland
0772
New Zealand
Shares Allocation #4 Number of Shares: 187
Individual Mcalpine, Garry James Stanley Point
Auckland
0624
New Zealand
Shares Allocation #5 Number of Shares: 75
Individual Soich, Karen Mary Grey Lynn
Auckland
Shares Allocation #6 Number of Shares: 200
Individual Scholes, Robin Herne Bay
Auckland
1011
New Zealand
Shares Allocation #7 Number of Shares: 69
Individual Roberts, Jeremy Charles Rd 1
Warkworth
0981
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holmes, Kenneth Mark Mission Bay
Auckland
1071
New Zealand
Individual Holmes, Kenneth Mark Mission Bay
Auckland
1071
New Zealand
Individual Holmes, Deborah Lisa R D 11 Poukawa
Hastings
4178
New Zealand
Individual Holmes, Paul Scott Paukaha
R D 11 Hastings
4178
New Zealand
Individual Roberts, Murray Denis Herne Bay
Auckland
Individual Roberts, Neil David Herne Bay
Auckland
Individual Taylor, Richard Heywood 3-13 Shortland Street
Auckland
1011
New Zealand
Directors

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

Nearby companies