Shortcuts

Comus Graphic Design Limited

Type: NZ Limited Company (Ltd)
9429040202402
NZBN
165726
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 27 Oct 2023

Comus Graphic Design Limited, a registered company, was registered on 08 May 1980. 9429040202402 is the NZ business identifier it was issued. This company has been managed by 2 directors: Trevor James Ernest Ruffell - an active director whose contract began on 09 Nov 1982,
Keith Leonard Gosney - an inactive director whose contract began on 09 Nov 1982 and was terminated on 12 Sep 2006.
Last updated on 02 Mar 2024, BizDb's database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Comus Graphic Design Limited had been using Business Hq, 308 Queen Street East, Hastings as their registered address up until 24 Oct 2019.
Other names used by this company, as we found at BizDb, included: from 25 Feb 1993 to 07 Oct 1997 they were named Audio 1 (Nz) Limited, from 08 Nov 1988 to 25 Feb 1993 they were named Comus Distribution Company Limited and from 08 May 1980 to 08 Nov 1988 they were named Club Folk Promotions Limited.
One entity owns all company shares (exactly 250 shares) - Ruffell, Trevor James Ernest - located at 4122, Saint Leonards, Hastings.

Addresses

Previous addresses

Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 24 Mar 2016 to 24 Oct 2019

Address #2: Unit 3, Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 05 Feb 2016 to 24 Mar 2016

Address #3: 313 Eastbourne Street West, Hastings New Zealand

Physical & registered address used from 30 Jul 2001 to 05 Feb 2016

Address #4: Bryant Associates, Level 1, 200w Queen Street, Hastings

Physical address used from 30 Jul 2001 to 30 Jul 2001

Address #5: C/- Bryant Associates, Level 1, 200 W Queen Street, Hastings

Registered address used from 30 Jul 2001 to 30 Jul 2001

Address #6: C/- Bryant Associates, Chartered Accountants, 200 W Queen Street, Hastings

Registered address used from 29 Jun 2001 to 30 Jul 2001

Address #7: Bryant Associates, 200 W Queen Street, Hastings

Physical address used from 29 Jun 2001 to 30 Jul 2001

Address #8: C/- P I Alexander, Chartered Accountant, Ringlands Bldg, 11 Hastings Str, Napier

Registered address used from 01 Jul 1993 to 29 Jun 2001

Address #9: -

Physical address used from 17 Feb 1992 to 29 Jun 2001

Address #10: Ringlands Building, 11 Hastings Street, Napier

Registered address used from 23 Jan 1992 to 01 Jul 1993

Financial Data

Basic Financial info

Total number of Shares: 250

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250
Individual Ruffell, Trevor James Ernest Saint Leonards
Hastings
4120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gosney, Keith Leonard Hastings
Directors

Trevor James Ernest Ruffell - Director

Appointment date: 09 Nov 1982

Address: Hastings, 4120 New Zealand

Address used since 13 Jun 2016


Keith Leonard Gosney - Director (Inactive)

Appointment date: 09 Nov 1982

Termination date: 12 Sep 2006

Address: Hastings,

Address used since 25 Aug 2004

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams