General information

Tommi Communications Limited

Type: NZ Limited Company (Ltd)
9429038002656
New Zealand Business Number
875181
Company Number
Registered
Company Status
M694010 - Advertising Agency Operation
Industry classification codes with description

Tommi Communications Limited (NZBN 9429038002656) was incorporated on 16 Oct 1997. 2 addresses are currently in use by the company: 14A Eastcliffe Road, Castor Bay, Auckland, 0620 (type: registered, service). Ground Floor, Kauri Timber Building, 104 Fanshawe Street, Auckland had been their registered address, up to 04 Jan 2023. Tommi Communications Limited used more names, namely: Ballantyne Taylor Limited from 30 Nov 2004 to 05 Jun 2019, Ballantyne Group Limited (21 Jan 1999 to 30 Nov 2004) and The Ballantyne Agency Limited (16 Oct 1997 - 21 Jan 1999). 500000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 500 shares (0.1% of shares), namely:
Taylor, Gregory Mark (an individual) located at Castor Bay, Auckland. In the second group, a total of 1 shareholder holds 0.1% of all shares (exactly 500 shares); it includes
Taylor, Sharon Margaret (an individual) - located at Castor Bay, Auckland. Next there is the next group of shareholders, share allocation (499000 shares, 99.8%) belongs to 3 entities, namely:
Taylor, Gregory Mark, located at Castor Bay, Auckland (an individual),
Taylor, Malcolm Bruce, located at Westmorland, Christchurch (an individual),
Taylor, Sharon Margaret, located at Castor Bay, Auckland (an individual). "Advertising agency operation" (business classification M694010) is the classification the ABS issued to Tommi Communications Limited. Businesscheck's information was updated on 29 Apr 2024.

Current address Type Used since
Ground Floor, Kauri Timber Building, 104 Fanshawe Street, Auckland, 1010 Physical 02 Dec 2020
14a Eastcliffe Road, Castor Bay, Auckland, 0620 Registered & service 04 Jan 2023
Directors
Name and Address Role Period
Gregory Mark Taylor
Castor Bay, Auckland, 0620
Address used since 30 Nov 2004
Director 30 Nov 2004 - current
Stephen Craig Ballantyne
10 Fox Street, Parnell, Auckland, 1052
Address used since 29 Apr 2016
Director 16 Oct 1997 - 24 Apr 2019
Richard Allan Cooper
2 Sixth Avenue, Tauranga,
Address used since 15 Nov 1999
Director 15 Nov 1999 - 12 Apr 2001
Michael Scott Ballantyne
102 Devonport Road, Tauranga,
Address used since 16 Oct 1997
Director 16 Oct 1997 - 17 Feb 1999
John Miles
Mount Maunganui,
Address used since 01 Apr 1998
Director 01 Apr 1998 - 04 Feb 1999
Addresses
Previous address Type Period
Ground Floor, Kauri Timber Building, 104 Fanshawe Street, Auckland, 1010 Registered & service 02 Dec 2020 - 04 Jan 2023
Ground Floor, Timber Kauri Building, 104 Fanshawe Street, Auckland, 1010 Physical & registered 17 Dec 2019 - 02 Dec 2020
3 Glenside Crescent, Eden Terrace, Auckland, 1010 Registered & physical 28 May 2019 - 17 Dec 2019
Suite 3.2, 30 St Benedicts Street, Eden Terrace, Auckland, 1010 Physical & registered 04 Sep 2015 - 28 May 2019
Suite 3, 30 St Benedicts Street, Eden Terrace, Auckland, 1010 Registered & physical 11 Jun 2015 - 04 Sep 2015
Level 11, Ballantyne House, 101 Customs St East, Auckland Registered & physical 27 Nov 2002 - 11 Jun 2015
Level 11, Sofrana House, 101 Custom St East, Auckland Physical 02 Nov 2001 - 27 Nov 2002
Suite 12, 123-125 The Strand, Parnell, Auckland Registered 02 Nov 2001 - 27 Nov 2002
Suite 12, 123-125 The Strand, Parnell, Auckland Physical 02 Nov 2001 - 02 Nov 2001
102 Devonport Road, Tauranga Registered & physical 07 Aug 2001 - 02 Nov 2001
102 Devonport Road, Tauranga Registered 11 Apr 2000 - 07 Aug 2001
Financial Data
Financial info
500000
Total number of Shares
April
Annual return filing month
16 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Taylor, Gregory Mark
Individual
Castor Bay
Auckland
21 Dec 2004 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Taylor, Sharon Margaret
Individual
Castor Bay
Auckland
0620
21 Dec 2004 - current
Shares Allocation #3 Number of Shares: 499000
Shareholder Name Address Period
Taylor, Gregory Mark
Individual
Castor Bay
Auckland
21 Dec 2004 - current
Taylor, Malcolm Bruce
Individual
Westmorland
Christchurch
8025
21 Dec 2004 - current
Taylor, Sharon Margaret
Individual
Castor Bay
Auckland
0620
21 Dec 2004 - current

Historic shareholders

Shareholder Name Address Period
Ballantyne, Rosemary Anne
Individual
Glendowie
Auckland
21 Dec 2004 - 23 Jul 2010
Ballantyne, Stephen Craig
Individual
Parnell
Auckland
21 Dec 2004 - 23 Jul 2010
M E Tingey Trustee Limited
Shareholder NZBN: 9429038001734
Company Number: 875172
Entity
21 Dec 2004 - 27 Jun 2010
Sheppard, Bruce Raymond
Individual
Bucklands Beach
Manukau
2012
23 Jul 2010 - 10 May 2019
Ballantyne, Stephen Craig
Individual
Parnell
Auckland
16 Oct 1997 - 10 May 2019
M E Tingey Trustee Limited
Shareholder NZBN: 9429038001734
Company Number: 875172
Entity
21 Dec 2004 - 27 Jun 2010
Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Company Number: 1114468
Entity
28 Nov 2005 - 23 Jul 2010
Ballantyne, Stephen Craig
Individual
Parnell
Auckland
16 Oct 1997 - 10 May 2019
Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Company Number: 1114468
Entity
28 Nov 2005 - 23 Jul 2010
Ballantyne, Rosemary Anne
Individual
Glendowie
Auckland
16 Oct 1997 - 21 Dec 2004
Location
Companies nearby
Hemisphere Interactive Limited
Suite 3.8, 30 St Benedicts Street
Good Bag Limited
Suite 4.3, 30 St Benedicts Street
Matchbox New Zealand Productions Limited
Site 3, 30 St Benedicts Street
Mbnz Wanted Limited
Site 3, 30 Benedicts Street
One NZ Television Limited
Site 3, 30 St Benedicts Street
Similar companies
Hamilton Chadwick Creative Limited
Ground Floor
Simon Massey Media Limited
Level 1, 3 Arawa Street
Claude Neon Rm Limited
Level 5, 64 Khyber Pass Road
Tilt Advertising Limited
7 Abbey Street
Robert's Your Mother's Brother Limited
Suite 2.1, 582 Karangahape Rd
30nine Limited
6b Ponsonby Road