Communications Specialists Limited, a registered company, was incorporated on 19 Jul 1990. 9429039194527 is the number it was issued. This company has been run by 3 directors: Greg John Angell - an active director whose contract started on 01 Apr 1992,
Anthony James Kenny - an active director whose contract started on 30 Sep 2016,
Peter Hunter Maclean - an inactive director whose contract started on 01 Apr 1992 and was terminated on 22 Sep 2006.
Last updated on 08 May 2025, the BizDb data contains detailed information about 1 address: 139 Moray Place, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Communications Specialists Limited had been using Polson Higgs, 139 Moray Pl, Dunedin as their physical address up to 05 Jun 2012.
Former names for this company, as we managed to find at BizDb, included: from 11 May 1992 to 11 May 1992 they were named Phase Thirty Four Limited, from 19 Jul 1990 to 11 May 1992 they were named Communication Specialists Limited.
A total of 116000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 104399 shares (90 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0 per cent). Finally we have the next share allocation (11600 shares 10 per cent) made up of 1 entity.
Previous addresses
Address #1: Polson Higgs, 139 Moray Pl, Dunedin New Zealand
Physical & registered address used from 15 Jun 2005 to 05 Jun 2012
Address #2: Lindsay F Dey, 2nd Floor, Nespat House, 320 Princes Street, Dunedin
Physical address used from 12 Jul 2000 to 12 Jul 2000
Address #3: Lindsay F Dey, 2nd Floor Nespat House, 320 Princes Street, Dunedin
Registered address used from 12 Jul 2000 to 15 Jun 2005
Address #4: Polson Higgs & Co, 139 Moray Place, Dunedin
Physical address used from 12 Jul 2000 to 15 Jun 2005
Address #5: Hunter Brocklebank, 56 York Place, Dunedin
Registered address used from 13 Aug 1996 to 12 Jul 2000
Address #6: C/- Hunter Brocklebank Dey, 56 York Place, Dunedin
Registered address used from 01 Jul 1996 to 13 Aug 1996
Address #7: C/-farry And Co, 7th Floor,methodist Mission Building, The Octagon, Dunedin
Registered address used from 13 May 1992 to 01 Jul 1996
Address #8: -
Physical address used from 21 Feb 1992 to 12 Jul 2000
Basic Financial info
Total number of Shares: 116000
Annual return filing month: May
Annual return last filed: 28 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 104399 | |||
| Entity (NZ Limited Company) | G&d Family Trust Limited Shareholder NZBN: 9429042104995 |
Dunedin Central Dunedin 9016 New Zealand |
02 Dec 2024 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Angell, Gregory John |
Andersons Bay Dunedin 9013 New Zealand |
19 Jul 1990 - |
| Shares Allocation #3 Number of Shares: 11600 | |||
| Director | Kenny, Anthony James |
East Taieri Mosgiel 9024 New Zealand |
30 Sep 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Angell, Dianne |
Andersons Bay Dunedin 9013 New Zealand |
21 Nov 2024 - 02 Dec 2024 |
| Individual | Angell, Greg John |
Dunedin |
19 Jul 1990 - 25 May 2012 |
| Entity | Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Company Number: 831687 |
152 Quay Street Auckland 1010 New Zealand |
19 Jul 1990 - 21 Nov 2024 |
| Individual | Maclean, Peter Hunter |
Dunedin |
31 May 2004 - 31 May 2004 |
| Entity | Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Company Number: 831687 |
152 Quay Street Auckland 1010 New Zealand |
19 Jul 1990 - 25 May 2012 |
| Individual | Angell, Greg John |
Dunedin |
09 Oct 2006 - 25 May 2012 |
Greg John Angell - Director
Appointment date: 01 Apr 1992
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 06 May 2010
Anthony James Kenny - Director
Appointment date: 30 Sep 2016
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 30 Sep 2016
Peter Hunter Maclean - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 22 Sep 2006
Address: Dunedin, New Zealand,
Address used since 31 Oct 2003
Raumati Farm Limited
139 Moray Place
Wasteco Nz Limited
139 Moray Place
Kotiti Limited
139 Moray Place
Eden Downs Limited
139 Moray Place
Jedburgh Station Limited
139 Moray Place
Malibu Holdings Limited
139 Moray Place