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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250 | |||
Individual | Ruffell, Trevor James Ernest |
Saint Leonards Hastings 4120 New Zealand |
08 May 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gosney, Keith Leonard |
Hastings |
08 May 1980 - 25 Aug 2004 |
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
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