Stylus Communications Limited, a registered company, was started on 06 Nov 1989. 9429039269782 is the NZ business number it was issued. "Public relations counselling service" (ANZSIC M696280) is how the company was classified. This company has been supervised by 4 directors: Linda Rachel Bercusson - an active director whose contract started on 10 Jun 1996,
Christopher Edward Hegan - an inactive director whose contract started on 19 Jun 1991 and was terminated on 25 Feb 2011,
Muriel Elaine Hegan - an inactive director whose contract started on 19 Jun 1991 and was terminated on 10 Jun 1996,
Kim Ronald Hegan - an inactive director whose contract started on 19 Jun 1991 and was terminated on 26 Jun 1995.
Updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: 214 Pt Chevalier Road, Point Chevalier, Auckland, 1022 (category: physical, service).
Stylus Communications Limited had been using 26 Wellpark Ave, Grey Lynn, Auckland as their physical address until 02 Jun 2011.
Former names used by this company, as we identified at BizDb, included: from 06 Nov 1989 to 03 Mar 1995 they were called Hegan Productions Limited.
A single entity owns all company shares (exactly 120 shares) - Bercusson, Linda Rachel - located at 1022, Pt Chevalier, Auckland.
Previous addresses
Address: 26 Wellpark Ave, Grey Lynn, Auckland New Zealand
Physical address used from 07 Jul 1998 to 02 Jun 2011
Address: 689 Great North Road, Grey Lynn, Auckland
Physical address used from 07 Jul 1998 to 07 Jul 1998
Address: 26 Wellpark Avenue, Grey Lynn, Auckland New Zealand
Registered address used from 05 Sep 1997 to 02 Jun 2011
Address: 689 Great North Road, Grey Lynn, Auckland
Registered address used from 05 Sep 1997 to 05 Sep 1997
Address: 12 Omahu Road, Remuera, Auckland
Registered address used from 10 Jul 1995 to 05 Sep 1997
Address: Lay Dodd & Partners, 349 Remuera Road, Auckland
Registered address used from 22 Dec 1993 to 10 Jul 1995
Address: Lay Dodd & Partners, 3rd Floor, Prudential Bldg 9 Manukau Rd, Auckland
Registered address used from 06 Jun 1991 to 22 Dec 1993
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Bercusson, Linda Rachel |
Pt Chevalier Auckland 1022 New Zealand |
06 Nov 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hegan, Christopher Edward |
Grey Lynn Auckland |
06 Nov 1989 - 25 May 2013 |
Linda Rachel Bercusson - Director
Appointment date: 10 Jun 1996
Address: Pt Chevalier, Auckland, 1022 New Zealand
Address used since 01 May 2012
Christopher Edward Hegan - Director (Inactive)
Appointment date: 19 Jun 1991
Termination date: 25 Feb 2011
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 19 Jun 1991
Muriel Elaine Hegan - Director (Inactive)
Appointment date: 19 Jun 1991
Termination date: 10 Jun 1996
Address: Remuera, Auckland,
Address used since 19 Jun 1991
Kim Ronald Hegan - Director (Inactive)
Appointment date: 19 Jun 1991
Termination date: 26 Jun 1995
Address: Takapuna, Auckland,
Address used since 19 Jun 1991
Divinaz Trustees Limited
210a Point Chevalier Road
Divinaz Investments Limited
210a Point Chevalier Road
Divinaz Holdings Limited
210a Point Chevalier Road
Hines Electrical & Security (nz) Limited
19 Neville Street
P. K. Investments Limited
228 Point Chevalier Road
Geko 8 Limited
219 Point Chevalier Road
818 Entertainment Limited
7 Premier Avenue
Boock & Associates Limited
36 Maryland Street
Gordon Harcourt Limited
85 Warnock Street
Peoples Pr Limited
18 Larchwood Avenue
Profashion Limited
10 Nottingham Street
Woke New Zealand Limited
61 Riro Street