Shortcuts

Coded Communications Limited

Type: NZ Limited Company (Ltd)
9429039324900
NZBN
433608
Company Number
Registered
Company Status
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 01 Oct 2018
125 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Service & registered address used since 31 May 2023

Coded Communications Limited, a registered company, was incorporated on 19 May 1989. 9429039324900 is the NZBN it was issued. The company has been supervised by 6 directors: Ian Donald Malcolm - an active director whose contract started on 27 Jun 2023,
Kathleen Marie Dennehy - an active director whose contract started on 28 Jun 2023,
Douglas James Coulter - an inactive director whose contract started on 19 Mar 1996 and was terminated on 14 Sep 2023,
Penelope Lee Galwey - an inactive director whose contract started on 17 May 2004 and was terminated on 17 May 2018,
George William Galwey - an inactive director whose contract started on 22 Mar 1991 and was terminated on 17 Nov 2003.
Last updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: 125 St Georges Bay Road, Parnell, Auckland, 1052 (type: service, registered).
Coded Communications Limited had been using Unit 1 36 Sale Street, Victoria Quarter Precinct, Auckland as their registered address until 01 Oct 2018.
A total of 250000 shares are allotted to 4 shareholders (4 groups). The first group consists of 66679 shares (26.67%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 43741 shares (17.5%). Finally there is the third share allocation (4860 shares 1.94%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit 1 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand

Registered address used from 25 Feb 2013 to 01 Oct 2018

Address #2: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand

Physical address used from 25 Feb 2013 to 01 Oct 2018

Address #3: 4th Floor, 70 Shortland Street, Auckland New Zealand

Physical address used from 24 Jun 1997 to 24 Jun 1997

Address #4: 4th Floor, Barclays House, 70 Shortland Street, Auckland 1 New Zealand

Registered address used from 31 Aug 1994 to 25 Feb 2013

Address #5: 131-137 Kyber Pass Road, Auckland

Registered address used from 31 Aug 1994 to 31 Aug 1994

Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 66679
Other (Other) Tepcara Proprietary Limited Brookvale
N S W 2100, Australia
Shares Allocation #2 Number of Shares: 43741
Other (Other) Daral Investments Proprietary Ltd Belmont South
Nsw
2280
Australia
Shares Allocation #3 Number of Shares: 4860
Other (Other) Harley Marks Investment Pty Limited Belmont
N S W 2280, Australia
Shares Allocation #4 Number of Shares: 134720
Other (Other) Gegmar Proprietary Limited Surry Hills
Nsw
2010
Australia
Directors

Ian Donald Malcolm - Director

Appointment date: 27 Jun 2023

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 10 Nov 2022


Kathleen Marie Dennehy - Director

Appointment date: 28 Jun 2023

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 10 Nov 2022


Douglas James Coulter - Director (Inactive)

Appointment date: 19 Mar 1996

Termination date: 14 Sep 2023

ASIC Name: D J Coulter Pty Limited

Address: Belmont South, Nsw 2280, 2280 Australia

Address used since 20 Nov 2003

Address: Belmont South, Nsw, 2280 Australia


Penelope Lee Galwey - Director (Inactive)

Appointment date: 17 May 2004

Termination date: 17 May 2018

ASIC Name: Coded Communications Pty. Limited

Address: Nsw, 2074 Australia

Address: Nsw, 2074 Australia

Address: Redfern, Nsw 2016, Australia

Address used since 17 May 2004


George William Galwey - Director (Inactive)

Appointment date: 22 Mar 1991

Termination date: 17 Nov 2003

Address: 104 St Georges Terrace, Drummoyne 2047, Australia,

Address used since 24 May 2002


Garry James Hines - Director (Inactive)

Appointment date: 22 Mar 1991

Termination date: 22 Sep 1998

Address: Brookvale, Nsw 2100, Australia,

Address used since 22 Mar 1991

Nearby companies

Life Education Trust Manukau South
C/o Matt Daley, Nz Communications Ltd

Joytime Trading Limited
145 Khyber Pass Road

Employers' And Manufacturers' Association (northern) Incorporated
145 Khyber Pass Road

Grand Equity Investment Nz Limited
117 Khyber Pass Road

Asian Family Services Limited
Suite 03, 128 Khyber Pass Road

Mapu Maia Limited
Suite 3, 128 Khyber Pass Road