Shortcuts

Communications Specialists Limited

Type: NZ Limited Company (Ltd)
9429039194527
NZBN
478925
Company Number
Registered
Company Status
Current address
Polson Higgs
139 Moray Pl
Dunedin
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 10 Jun 2005
139 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 05 Jun 2012

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.

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 1
Individual Angell, Gregory John Andersons Bay
Dunedin
9013
New Zealand
Shares Allocation #3 Number of Shares: 11600
Director Kenny, Anthony James East Taieri
Mosgiel
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Angell, Dianne Andersons Bay
Dunedin
9013
New Zealand
Individual Angell, Greg John Dunedin
Entity Farry & Co. Trustees Limited
Shareholder NZBN: 9429038213458
Company Number: 831687
152 Quay Street
Auckland
1010
New Zealand
Individual Maclean, Peter Hunter Dunedin
Entity Farry & Co. Trustees Limited
Shareholder NZBN: 9429038213458
Company Number: 831687
152 Quay Street
Auckland
1010
New Zealand
Individual Angell, Greg John Dunedin
Directors

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

Nearby companies

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