Communique Publicity Limited was registered on 18 Oct 1977 and issued an NZBN of 9429040427201. This registered LTD company has been managed by 1 director, named David Burke-Kennedy - an active director whose contract started on 01 Jul 1991.
According to BizDb's information (updated on 15 Mar 2024), the company uses 1 address: Po Box 6533, Victoria St West, Auckland, 1142 (types include: postal, delivery).
Up to 14 Jul 2020, Communique Publicity Limited had been using 1 Phoebe Meikle Place, Torbay, Auckland as their registered address.
BizDb found previous names for the company: from 18 Oct 1977 to 25 Nov 1980 they were called Honky Tonk Promotions Limited.
A total of 3000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 2999 shares are held by 1 entity, namely:
Burke-Kennedy, David (an individual) located at Long Bay, Auckland postcode 0630.
Another group consists of 1 shareholder, holds 0.03 per cent shares (exactly 1 share) and includes
Hare, Barry Allan - located at Auckland 1010, Auckland. Communique Publicity Limited is categorised as "Advertising agency operation" (ANZSIC M694010).
Other active addresses
Address #4: 15 Bight Road, Long Bay, Auckland, 0630 New Zealand
Delivery address used from 04 Jul 2022
Principal place of activity
1 Phoebe Meikle Place, Torbay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 1 Phoebe Meikle Place, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 27 Feb 2014 to 14 Jul 2020
Address #2: 881 East Coast Road, Northcross, Auckland, 0632 New Zealand
Registered & physical address used from 02 Mar 2012 to 27 Feb 2014
Address #3: 2/7a Alexander Ave, Torbay, North Shore City, 0630 New Zealand
Physical & registered address used from 14 Jul 2011 to 02 Mar 2012
Address #4: 874 Beach Road, Waiake, North Shore City New Zealand
Registered address used from 27 Jan 2010 to 14 Jul 2011
Address #5: 874 Beach Road, Waiake, North Shore, Auckland New Zealand
Physical address used from 27 Jan 2010 to 14 Jul 2011
Address #6: Offices Of Hayes Knight, Parnell House, 470 Parnell Rd, Auckland
Physical address used from 18 Jul 2001 to 27 Jan 2010
Address #7: C/o Bowden Impey & Sage, Parnell House, 470 Parnell Rd, Auckland
Physical address used from 18 Jul 2001 to 18 Jul 2001
Address #8: C/- Bowden Impey & Sage, Parnell House, 470 Parnell Road, Auckland
Registered address used from 18 Jul 2001 to 27 Jan 2010
Address #9: C/o Tracy Bowden Impey & Sage, Parnell House, 470 Parnell Rd, Auckland
Physical address used from 20 Jul 2000 to 18 Jul 2001
Address #10: C/- Tracy Bowden Impey & Sage, Parnell House, 470 Parnell Road, Auckland
Registered address used from 20 Jul 2000 to 18 Jul 2001
Address #11: C/o Tracy Bowden Impey & Sage, Parnell House, 470 Parnell Rd, Auckland
Registered address used from 23 Jul 1998 to 20 Jul 2000
Basic Financial info
Total number of Shares: 3000
Annual return filing month: July
Annual return last filed: 20 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2999 | |||
Individual | Burke-kennedy, David |
Long Bay Auckland 0630 New Zealand |
18 Oct 1977 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hare, Barry Allan |
Auckland 1010 Auckland 1010 New Zealand |
18 Oct 1977 - |
David Burke-kennedy - Director
Appointment date: 01 Jul 1991
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 06 Jul 2020
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Jul 2014
Cams Housing Limited
13 Phoebe Meikle Place
Four Leaf Clover Limited
51b Lingham Crescent
C & M Bain Trading Trust Limited
40 Kate Sheppard Avenue
Small Toe Limited
30 Kate Sheppard Avenue
Cold Feet Warm Hands Trustee Limited
30 Kate Sheppard Avenue
Arox Limited
5 Morice Place
Bubble Advertising Limited
52 Hebron Road
Bubble Production Limited
52 Hebron Road
Bubble Web Limited
52 Hebron Road
Chili Media (nz) Limited
1335 East Coast Road
Hobie Productions Limited
20 Travis View Drive
Involve Digital Limited
12 Valdese Rise