Zeacom Group Limited, a registered company, was incorporated on 03 Nov 1999. 9429037449063 is the NZ business identifier it was issued. "Computer software publishing" (ANZSIC J542010) is how the company was classified. This company has been supervised by 18 directors: Andrew Nigel Carmody - an active director whose contract began on 01 Jun 2015,
Robert Medved - an active director whose contract began on 16 Mar 2022,
Stephen John Sadler - an inactive director whose contract began on 01 Jun 2012 and was terminated on 16 Mar 2022,
Miles Jefcoate Valentine - an inactive director whose contract began on 03 Nov 1999 and was terminated on 01 Jun 2012,
Douglas Richard Paul - an inactive director whose contract began on 11 Nov 1999 and was terminated on 31 May 2012.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 5 Carlton Gore Road, Grafton, Auckland, 1023 (type: office, delivery).
Zeacom Group Limited had been using 5 Carlton Gore Road, Grafton, Auckland as their registered address until 13 Apr 2000.
Previous names for this company, as we managed to find at BizDb, included: from 03 Nov 1999 to 17 Nov 1999 they were named Voice Technology Group Limited.
A single entity owns all company shares (exactly 9540 shares) - Enghouse Systems Limited - located at 1023, Markham, Ontario.
Other active addresses
Address #4: 5 Carlton Gore Road, Grafton, Auckland, 1023 New Zealand
Office & delivery address used from 23 Feb 2022
Principal place of activity
5 Carlton Gore Road, Grafton, Auckland, 1023 New Zealand
Previous address
Address #1: 5 Carlton Gore Road, Grafton, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Basic Financial info
Total number of Shares: 9540
Annual return filing month: February
Financial report filing month: October
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9540 | |||
Other (Other) | Enghouse Systems Limited |
Markham, Ontario L3R 0G4 Canada |
10 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dargaville, Cameron Roderick |
Orakei |
03 Nov 1999 - 10 Jun 2012 |
Individual | Valentine, Miles Jefcoate |
Orakei Auckland 1071 New Zealand |
21 May 2012 - 10 Jun 2012 |
Individual | Ingram, Anna Wanda |
Auckland 1024 New Zealand |
11 Jul 2005 - 10 Jun 2012 |
Entity | Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 |
29 Apr 2005 - 10 Jun 2012 | |
Entity | Vft Custodians Limited Shareholder NZBN: 9429030655706 Company Number: 3843156 |
10 Jun 2012 - 10 Jun 2012 | |
Entity | Amp Capital Investments No. 3 Limited Shareholder NZBN: 9429037431716 Company Number: 1002012 |
03 Nov 1999 - 10 Jun 2012 | |
Entity | Amp Capital Investments No.8 Limited Shareholder NZBN: 9429037242756 Company Number: 1039274 |
03 Nov 1999 - 10 Jun 2012 | |
Entity | Hcbe Investments Limited Shareholder NZBN: 9429030738874 Company Number: 3757567 |
21 May 2012 - 10 Jun 2012 | |
Entity | Cdcf Zeacom Investments Limited Shareholder NZBN: 9429037499952 Company Number: 976131 |
03 Nov 1999 - 10 Jun 2012 | |
Individual | Stiassny, Michael Peter |
Grafton |
03 Nov 1999 - 29 Apr 2005 |
Entity | Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 |
29 Apr 2005 - 10 Jun 2012 | |
Other | Hontung Venture Capital Limited | 03 Nov 1999 - 15 Jan 2007 | |
Other | Portfolio Custodian Limited | 03 Nov 1999 - 15 Jan 2007 | |
Individual | Curlett, Michael John |
Grafton |
03 Nov 1999 - 29 Apr 2005 |
Individual | Gortner, David |
Coatesville Albany 0793 New Zealand |
21 May 2012 - 10 Jun 2012 |
Entity | Cdcf Zeacom Investments Limited Shareholder NZBN: 9429037499952 Company Number: 976131 |
03 Nov 1999 - 10 Jun 2012 | |
Entity | Amp Capital Investments No. 3 Limited Shareholder NZBN: 9429037431716 Company Number: 1002012 |
03 Nov 1999 - 10 Jun 2012 | |
Other | Accident Compensation Corporation | 29 Apr 2005 - 10 Jun 2012 | |
Individual | Stiassny, Mary-louise |
Grafton |
03 Nov 1999 - 29 Apr 2005 |
Individual | Valentine, Sheryl Anne |
Orakei |
03 Nov 1999 - 29 Apr 2005 |
Individual | Sarjeant, Stephen |
Neutral Bay Nsw 2089 Australia |
21 May 2012 - 10 Jun 2012 |
Entity | Vft Custodians Limited Shareholder NZBN: 9429030655706 Company Number: 3843156 |
10 Jun 2012 - 10 Jun 2012 | |
Individual | Kemps, Peter Albertus Theodorus Maria |
Auckland New Zealand |
11 Jul 2005 - 10 Jun 2012 |
Individual | Ingram, David Michael |
Auckland 1024 New Zealand |
11 Jul 2005 - 10 Jun 2012 |
Entity | Hcbe Investments Limited Shareholder NZBN: 9429030738874 Company Number: 3757567 |
21 May 2012 - 10 Jun 2012 | |
Entity | Amp Capital Investments No.8 Limited Shareholder NZBN: 9429037242756 Company Number: 1039274 |
03 Nov 1999 - 10 Jun 2012 | |
Other | Pinoil Corporation | 11 Jul 2005 - 10 Jun 2012 | |
Individual | Key, David |
Laguna Hills California 92653, United States |
11 Jul 2005 - 10 Jun 2012 |
Entity | Zti Holdings Limited Shareholder NZBN: 9429036716531 Company Number: 1172051 |
03 Nov 1999 - 29 Apr 2005 | |
Entity | Zti Holdings Limited Shareholder NZBN: 9429036716531 Company Number: 1172051 |
03 Nov 1999 - 29 Apr 2005 | |
Other | Null - 395659 - Portfolio Custodian Limited | 03 Nov 1999 - 15 Jan 2007 | |
Other | Null - Hontung Venture Capital Limited | 03 Nov 1999 - 15 Jan 2007 | |
Other | Null - Accident Compensation Corporation | 29 Apr 2005 - 10 Jun 2012 | |
Individual | Finochairo, Jeff |
Omaha Ne 68122, United States |
15 Jan 2007 - 28 Apr 2011 |
Other | Null - Pinoil Corporation | 11 Jul 2005 - 10 Jun 2012 | |
Individual | Ayling, Robert William |
San Diego CA 92122 United States |
11 Jul 2005 - 10 Jun 2012 |
Director | Miles Jefcoate Valentine |
Orakei Auckland 1071 New Zealand |
21 May 2012 - 10 Jun 2012 |
Individual | Key, Patricia Marie |
Laguna Hills California 92653, United States |
11 Jul 2005 - 10 Jun 2012 |
Individual | Valentine, Miles Jefcoate |
Orakei |
03 Nov 1999 - 29 Apr 2005 |
Ultimate Holding Company
Andrew Nigel Carmody - Director
Appointment date: 01 Jun 2015
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Jun 2015
Robert Medved - Director
Appointment date: 16 Mar 2022
Address: Ontario, M9B 3X3 Canada
Address used since 16 Mar 2022
Stephen John Sadler - Director (Inactive)
Appointment date: 01 Jun 2012
Termination date: 16 Mar 2022
Address: Aurora, Ontario, L4G 6S6 Canada
Address used since 01 Jun 2012
Miles Jefcoate Valentine - Director (Inactive)
Appointment date: 03 Nov 1999
Termination date: 01 Jun 2012
Address: Orakei, Auckland, 1071 New Zealand
Address used since 12 Feb 2010
Douglas Richard Paul - Director (Inactive)
Appointment date: 11 Nov 1999
Termination date: 31 May 2012
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 05 Nov 2010
Peter Robert Chapman - Director (Inactive)
Appointment date: 16 Dec 2002
Termination date: 31 May 2012
Address: Rose Bay, Nsw 2029, Australia,
Address used since 16 Dec 2002
Owen Clifford Pinnell - Director (Inactive)
Appointment date: 27 Feb 2003
Termination date: 31 May 2012
Address: Alberta, T3h 1r8 Canada
Address used since 31 Mar 2011
Brian Allen - Director (Inactive)
Appointment date: 25 Oct 2005
Termination date: 31 May 2012
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 12 Feb 2010
Evan Johnson - Director (Inactive)
Appointment date: 22 Oct 2010
Termination date: 31 May 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Oct 2010
Nicholas Peter Dobson - Director (Inactive)
Appointment date: 26 Apr 2006
Termination date: 14 Oct 2011
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 26 Apr 2006
Murray Ian David Gribben - Director (Inactive)
Appointment date: 26 Apr 2006
Termination date: 22 Jul 2009
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 26 Apr 2006
David Key - Director (Inactive)
Appointment date: 27 Mar 2002
Termination date: 23 Nov 2006
Address: California 92653, United States Of, America,
Address used since 27 Mar 2002
Anthony John Duncan - Director (Inactive)
Appointment date: 26 Apr 2006
Termination date: 26 Apr 2006
Address: Canterbury, Vic 3126, Australia,
Address used since 26 Apr 2006
Anthony John Duncan - Director (Inactive)
Appointment date: 27 Feb 2003
Termination date: 31 Mar 2006
Address: Mont Albert, Victoria, 3127, Australia,
Address used since 27 Feb 2003
Michael John Curlett - Director (Inactive)
Appointment date: 03 Nov 1999
Termination date: 13 Apr 2005
Address: Remuera, Auckland,
Address used since 03 Nov 1999
Cameron Roderick Dargaville - Director (Inactive)
Appointment date: 03 Nov 1999
Termination date: 27 Feb 2003
Address: Remuera, Auckland, Nz,
Address used since 03 Nov 1999
Douglas Hitchcock - Director (Inactive)
Appointment date: 03 Nov 1999
Termination date: 19 Mar 2002
Address: Parnell,
Address used since 03 Nov 1999
Steven Cheng - Director (Inactive)
Appointment date: 22 Nov 1999
Termination date: 07 Mar 2002
Address: Hsin Tai Wu Road, Hsichih Taiperi Hsien, 221 Taiwan R.o.c.,
Address used since 22 Nov 1999
Zeacom Limited
5 Carlton Gore Road
Film Buff Productions Limited
11a Carlton Gore Road
Grey Lynn Services Limited
8c Arotau Place
Nzlkk Limited
6q Carlton Gore Road
B Spy Limited
6q Carlton Gore Road
Puna Marino Trust
10 Carlton Gore Road
Information Specialists Limited
2nd Floor
Mbgames Limited
Unit 6p, 16 Burton Street
Tentronix Nz Limited
4b/16 Burton Street
Tradify Limited
3 Arawa Street
Vista Group (nz) Limited
Level 4
Zeacom Limited
5 Carlton Gore Road