General information

Coded Communications Limited

Type: NZ Limited Company (Ltd)
9429039324900
New Zealand Business Number
433608
Company Number
Registered
Company Status

Coded Communications Limited (issued a New Zealand Business Number of 9429039324900) was started on 19 May 1989. 4 addresses are in use by the company: 125 St Georges Bay Road, Parnell, Auckland, 1052 (type: service, registered). Unit 1 36 Sale Street, Victoria Quarter Precinct, Auckland had been their registered address, until 01 Oct 2018. 250000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 66679 shares (26.67 per cent of shares), namely:
Tepcara Proprietary Limited (an other) located at Brookvale, N S W 2100, Australia. When considering the second group, a total of 1 shareholder holds 17.5 per cent of all shares (exactly 43741 shares); it includes
Daral Investments Proprietary Ltd (an other) - located at Belmont South, Nsw. Moving on to the third group of shareholders, share allocation (4860 shares, 1.94%) belongs to 1 entity, namely:
Harley Marks Investment Pty Limited, located at Belmont, N S W 2280, Australia (an other). Our database was updated on 19 Mar 2024.

Current address Type Used since
130 St Georges Bay Road, Parnell, Auckland, 1052 Registered & physical & service 01 Oct 2018
125 St Georges Bay Road, Parnell, Auckland, 1052 Service & registered 31 May 2023
Directors
Name and Address Role Period
Ian Donald Malcolm
Freemans Bay, Auckland, 1011
Address used since 10 Nov 2022
Director 27 Jun 2023 - current
Kathleen Marie Dennehy
Rd 1, Papakura, 2580
Address used since 10 Nov 2022
Director 28 Jun 2023 - current
Douglas James Coulter
Belmont South, Nsw 2280, 2280
Address used since 20 Nov 2003
Belmont South, Nsw, 2280
Address used since 01 Jan 1970
Director 19 Mar 1996 - 14 Sep 2023
Penelope Lee Galwey
Nsw, 2074
Address used since 01 Jan 1970
Nsw, 2074
Address used since 01 Jan 1970
Redfern, Nsw 2016,
Address used since 17 May 2004
Director 17 May 2004 - 17 May 2018
George William Galwey
104 St Georges Terrace, Drummoyne 2047, Australia,
Address used since 24 May 2002
Director 22 Mar 1991 - 17 Nov 2003
Garry James Hines
Brookvale, Nsw 2100, Australia,
Address used since 22 Mar 1991
Director 22 Mar 1991 - 22 Sep 1998
Addresses
Previous address Type Period
Unit 1 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 Registered 25 Feb 2013 - 01 Oct 2018
Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 Physical 25 Feb 2013 - 01 Oct 2018
4th Floor, 70 Shortland Street, Auckland Physical 24 Jun 1997 - 24 Jun 1997
4th Floor, Barclays House, 70 Shortland Street, Auckland 1 Registered 31 Aug 1994 - 25 Feb 2013
131-137 Kyber Pass Road, Auckland Registered 31 Aug 1994 - 31 Aug 1994
Financial Data
Financial info
250000
Total number of Shares
February
Annual return filing month
March
Financial report filing month
27 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 66679
Shareholder Name Address Period
Tepcara Proprietary Limited
Other (Other)
Brookvale
N S W 2100, Australia
19 May 1989 - current
Shares Allocation #2 Number of Shares: 43741
Shareholder Name Address Period
Daral Investments Proprietary Ltd
Other (Other)
Belmont South
Nsw
2280
19 May 1989 - current
Shares Allocation #3 Number of Shares: 4860
Shareholder Name Address Period
Harley Marks Investment Pty Limited
Other (Other)
Belmont
N S W 2280, Australia
19 May 1989 - current
Shares Allocation #4 Number of Shares: 134720
Shareholder Name Address Period
Gegmar Proprietary Limited
Other (Other)
Surry Hills
Nsw
2010
19 May 1989 - current
Location
Companies nearby
Life Education Trust Manukau South
C/o Matt Daley, NZ Communications Ltd
Joytime Trading Limited
145 Khyber Pass Road
Employers' And Manufacturers' Association (northern) Incorporated
145 Khyber Pass Road
Grand Equity Investment NZ Limited
117 Khyber Pass Road
Asian Family Services Limited
Suite 03, 128 Khyber Pass Road