General information

Austco Communications (n.z) Limited

Type: NZ Limited Company (Ltd)
9429035704638
New Zealand Business Number
1427667
Company Number
Registered
Company Status

Austco Communications (N.z) Limited (issued a business number of 9429035704638) was started on 30 Oct 2003. 5 addresess are currently in use by the company: 78 Springs Road, East Tamaki, Auckland, 2013 (type: postal, office). Level 2, Bldg 5, 60 Highbrook Drive,, East Tamaki, Auckland had been their registered address, up to 16 Apr 2019. Austco Communications (N.z) Limited used other aliases, namely: Tecsound Nz Limited from 04 Dec 2003 to 05 Dec 2007, Techsound Nz Limited (30 Oct 2003 to 04 Dec 2003). 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1 share (100% of shares), namely:
Austco Communications Systems Pty Ltd (an other) located at Port Melbourne postcode 3207. Businesscheck's database was last updated on 02 Mar 2024.

Current address Type Used since
78 Springs Road, East Tamaki, Auckland, 2013 Physical & registered & service 16 Apr 2019
78 Springs Road, East Tamaki, Auckland, 2013 Postal & office & delivery 03 Jul 2019
Contact info
64 9 2804277
Phone (Phone)
info@austco.co.nz
Email
www.austco.com
Website
Directors
Name and Address Role Period
Clayton Astles
Southlake, Texas, 76092
Address used since 13 Aug 2015
Director 13 Aug 2015 - current
Brendan James Maher
30 Esplanade, Brighton, 3186
Address used since 01 Jul 2023
Port Melbourne, 3207
Address used since 01 Jan 1970
Heatherton, 3202
Address used since 03 Apr 2019
Director 03 Apr 2019 - current
Michael Reginald Read
Hunua, Papakura, 2583
Address used since 16 Jul 2013
Director 14 Sep 2012 - 05 Apr 2019
Robert Edward Grey
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970
Black Rock, Victoria, 3193
Address used since 26 Oct 2011
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970
Director 26 Oct 2011 - 14 Aug 2015
Allan John Horner
Howick, Manukau,
Address used since 01 Dec 2009
Director 11 Dec 2007 - 13 Jul 2012
Geoffrey Wanless
Mount Cotton, Queensland, 4164
Address used since 04 Apr 2011
Director 04 Apr 2011 - 26 Oct 2011
Robert Grey
Black Rock, Victoria, 3193
Address used since 23 Jul 2010
Director 10 Sep 2007 - 30 Jun 2011
Bruce Higgins
Williamstown, Victoria, Vic 3016, Australia,
Address used since 10 Sep 2007
Director 10 Sep 2007 - 11 Dec 2007
David Carter
St Kilda, Victoria, Australia,
Address used since 26 Aug 2005
Director 26 Aug 2005 - 10 Sep 2007
Hilary Maurice Evans
Ringwood, Victoria, Australia,
Address used since 26 Aug 2005
Director 26 Aug 2005 - 10 Sep 2007
Gina Kay Aitchison
Eastern Beach, Auckland,
Address used since 17 Aug 2004
Director 17 Aug 2004 - 26 Aug 2005
William John Burge
Papakowhai, Porirua 6006,
Address used since 30 Oct 2003
Director 30 Oct 2003 - 17 Aug 2004
Addresses
Principal place of activity
Level 18, 60 Albert Road , South Melbourne , Victoria , 3205
Previous address Type Period
Level 2, Bldg 5, 60 Highbrook Drive,, East Tamaki, Auckland, 2013 Registered & physical 30 May 2018 - 16 Apr 2019
86 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 17 Jul 2017 - 30 May 2018
86 Highbrook Drive, East Tamaki, Auckland, 2013 Physical & registered 04 Feb 2016 - 17 Jul 2017
86 Highbrook Drive, East Tamaki, Auckland, 2013 Physical & registered 11 Jun 2009 - 04 Feb 2016
C/-prince & Partners, 119 Harris Road, East Tamaki Physical & registered 18 Dec 2007 - 11 Jun 2009
C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland Registered & physical 07 Jun 2006 - 18 Dec 2007
38 B Vivian Wilson Drive, Eastern Beach, Auckland Physical & registered 26 Aug 2004 - 07 Jun 2006
12 Eskdale Road, Papakowhai, Porirua 6006 Registered & physical 30 Oct 2003 - 26 Aug 2004
Financial Data
Financial info
1
Total number of Shares
July
Annual return filing month
June
Financial report filing month
07 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Austco Communications Systems Pty Ltd
Other (Other)
Port Melbourne
3207
01 Sep 2008 - current

Historic shareholders

Shareholder Name Address Period
Burge, William John
Individual
Papakowhai
Porirua 6006
30 Oct 2003 - 27 Jun 2010
Aitchison, Gina Kay
Individual
Eastern Beach
Auckland
19 Aug 2004 - 27 Jun 2010
Tsv Holdings Limited
Other
18 May 2006 - 27 Jun 2010
Null - Tsv Holdings Limited
Other
18 May 2006 - 27 Jun 2010

Ultimate Holding Company
Effective Date 24 Nov 2020
Name Austco Healthcare Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
Address Level 18, 60 Albert Road
South Melbourne
Victoria 3205
Location
Companies nearby