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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Gregory Mark Individual |
Castor Bay Auckland |
21 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Sharon Margaret Individual |
Castor Bay Auckland 0620 |
21 Dec 2004 - current |
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 |
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 |
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 |
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 |