Business Communications Limited was registered on 26 Nov 1990 and issued a number of 9429039165893. The registered LTD company has been supervised by 7 directors: Srinath Priyanka Wikramanayake - an active director whose contract started on 01 Dec 2006,
Julie-Ann Smith - an inactive director whose contract started on 15 May 1998 and was terminated on 01 Dec 2006,
Lewis John Smith - an inactive director whose contract started on 15 May 1998 and was terminated on 01 Dec 2006,
Gary Albert Paykel - an inactive director whose contract started on 26 Nov 1990 and was terminated on 15 May 1998,
David Brian Henry - an inactive director whose contract started on 26 Nov 1990 and was terminated on 15 May 1998.
According to BizDb's database (last updated on 12 Apr 2024), this company registered 2 addresses: Unit I, 701 Great South Road, Penrose, Auckland, 1061 (physical address),
Unit I, 701 Great South Road, Penrose, Auckland, 1061 (service address),
701 Great South Road, Penrose, Auckland, 1061 (registered address).
Until 22 Aug 1998, Business Communications Limited had been using Head Office - Corporate, 78 Springs Road, East Tamaki, Auckland as their physical address.
BizDb found past names for this company: from 26 Nov 1990 to 15 Nov 2002 they were named Cellular Communications Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Wikramanayake, Srinath Priyanka (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address #1: Head Office - Corporate, 78 Springs Road, East Tamaki, Auckland
Physical address used from 22 Aug 1998 to 22 Aug 1998
Address #2: C/-clark & Murdoch, Chartered, Accountants, Unit G/627 Mt Wellington, Hwy, Mt Richmond
Physical address used from 22 Aug 1998 to 14 Dec 2006
Address #3: Head Office - Corporate, 78 Springs Road, East Tamaki, Auckland
Registered address used from 10 Jul 1998 to 10 Jul 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Wikramanayake, Srinath Priyanka |
Remuera Auckland 1050 New Zealand |
08 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Julie Ann |
Manukau |
26 Nov 1990 - 08 Dec 2006 |
Individual | Smith, Lewis John |
Manukau |
26 Nov 1990 - 08 Dec 2006 |
Srinath Priyanka Wikramanayake - Director
Appointment date: 01 Dec 2006
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Aug 2010
Julie-ann Smith - Director (Inactive)
Appointment date: 15 May 1998
Termination date: 01 Dec 2006
Address: Manukau,
Address used since 15 May 1998
Lewis John Smith - Director (Inactive)
Appointment date: 15 May 1998
Termination date: 01 Dec 2006
Address: Manukau,
Address used since 15 May 1998
Gary Albert Paykel - Director (Inactive)
Appointment date: 26 Nov 1990
Termination date: 15 May 1998
Address: Orakei, Auckland,
Address used since 26 Nov 1990
David Brian Henry - Director (Inactive)
Appointment date: 26 Nov 1990
Termination date: 15 May 1998
Address: Bucklands Beach, Auckland,
Address used since 26 Nov 1990
John Julian Williams - Director (Inactive)
Appointment date: 10 Dec 1996
Termination date: 15 May 1998
Address: R D 1, Papatoetoe,
Address used since 10 Dec 1996
William Lindsay Gillanders - Director (Inactive)
Appointment date: 10 Dec 1996
Termination date: 15 May 1998
Address: Cockle Bay, Auckland,
Address used since 10 Dec 1996
Fpp Limited
Unit L 701 Great South Road
Fluid Power Products (central) Limited
701 Great South Road
Techstar Group Limited
701e Great South Road
Laptop Centre Limited
701e Great South Road
Credit Union Auckland Incorporated
695 Great South Road
One Smart Panel & Paint Limited
5/431 Church St East