General information

Communications Connection Limited

Type: NZ Limited Company (Ltd)
9429038782435
New Zealand Business Number
608136
Company Number
Registered
Company Status

Communications Connection Limited (issued an NZ business identifier of 9429038782435) was registered on 20 Oct 1993. 2 addresses are currently in use by the company: 11 Curacao Place, Half Moon Bay, Auckland, 2012 (type: registered, service). 2 York Street, Parnell, Auckland had been their registered address, until 30 Apr 2025. Communications Connection Limited used other aliases, namely: Tosco Graphics Limited from 20 Oct 1993 to 07 Sep 2011. 3000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1500 shares (50% of shares), namely:
Everard, Susan (an individual) located at Bucklands Beach, Auckland. When considering the second group, a total of 1 shareholder holds 50% of all shares (1500 shares); it includes
Everard, Scott Nugent (an individual) - located at Bucklands Beach, Auckland. Our data was last updated on 05 Jun 2025.

Current address Type Used since
2 York Street, Parnell, Auckland, 1151 Physical 30 Nov 2020
11 Curacao Place, Half Moon Bay, Auckland, 2012 Registered & service 30 Apr 2025
Directors
Name and Address Role Period
Scott Nugent Everard
Bucklands Beach, Auckland, 2012
Address used since 19 Jun 2018
Half Moon Bay, Manukau, 2012
Address used since 17 Jun 2010
Director 20 Oct 1993 - current
Susan Elizabeth Everard
Bucklands Beach, Auckland, 2012
Address used since 19 Jun 2018
Half Moon Bay, Manukau, 2012
Address used since 17 Jun 2010
Director 28 Feb 1997 - current
Colin Charles Dewe
Kari Kari,
Address used since 20 Oct 1993
Director 20 Oct 1993 - 28 Feb 1997
Addresses
Previous address Type Period
2 York Street, Parnell, Auckland, 1151 Registered & service 30 Nov 2020 - 30 Apr 2025
Suite 15a, The Strand Building, 125 The Strand, Parnell, Auckland Registered & physical 20 Feb 2001 - 20 Feb 2001
4 Putiki Street, Ponsonby, Auckland Registered & physical 20 Feb 2001 - 30 Nov 2020
Suite 15a, The Strand Building, 125 The Strand, Parnell, Auckland Registered 15 Aug 2000 - 20 Feb 2001
Suite 15a The Strand Building, 125 The Strand, Parnell, Auckland Physical 15 Aug 2000 - 20 Feb 2001
Suite 15a, The Strand Building, 125 The Strand, Auckland Registered 08 Jul 1998 - 15 Aug 2000
2nd Floor, 2 Ngaire Avenue, Epsom Registered 15 Nov 1995 - 08 Jul 1998
Financial Data
Financial info
3000
Total number of Shares
June
Annual return filing month
05 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1500
Shareholder Name Address Period
Everard, Susan
Individual
Bucklands Beach
Auckland
20 Oct 1993 - current
Shares Allocation #2 Number of Shares: 1500
Shareholder Name Address Period
Everard, Scott Nugent
Individual
Bucklands Beach
Auckland
20 Oct 1993 - current
Location
Companies nearby
Williams Enterprises Limited
5a 77 The Strand
Warwick Fine Art Limited
5a 77 The Strand
Radincon NZ Limited
5a 77 The Strand
J J Sykes Trustees Limited
5a 77 The Strand
A P Imports Trustees Limited
5a 77 The Strand
Caluden Properties Limited
5a 77 The Strand