Shortcuts

Zeacom Group Limited

Type: NZ Limited Company (Ltd)
9429037449063
NZBN
986434
Company Number
Registered
Company Status
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
5 Carlton Gore Road
Grafton
Auckland 1023
New Zealand
Physical & service address used since 03 Nov 1999
5 Carlton Gore Road
Grafton
Auckland 1023
New Zealand
Registered address used since 13 Apr 2000
5 Carlton Gore Road
Grafton
Auckland 1023
New Zealand
Postal address used since 23 Feb 2021

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.

Addresses

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

Contact info
64 356 5555
04 Feb 2019 Phone
info@zeacom.com
Email
samantha.hale@enghouse.com
Email
www.zeacom.com
Website
www.enghouseintereactive.com.au
27 Feb 2024 Website
www.enghouse.com
23 Feb 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 9540
Other (Other) Enghouse Systems Limited Markham, Ontario
L3R 0G4
Canada

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dargaville, Cameron Roderick Orakei
Individual Valentine, Miles Jefcoate Orakei
Auckland
1071
New Zealand
Individual Ingram, Anna Wanda Auckland
1024
New Zealand
Entity Knight Coldicutt Trustees Limited
Shareholder NZBN: 9429037649081
Company Number: 947814
Entity Vft Custodians Limited
Shareholder NZBN: 9429030655706
Company Number: 3843156
Entity Amp Capital Investments No. 3 Limited
Shareholder NZBN: 9429037431716
Company Number: 1002012
Entity Amp Capital Investments No.8 Limited
Shareholder NZBN: 9429037242756
Company Number: 1039274
Entity Hcbe Investments Limited
Shareholder NZBN: 9429030738874
Company Number: 3757567
Entity Cdcf Zeacom Investments Limited
Shareholder NZBN: 9429037499952
Company Number: 976131
Individual Stiassny, Michael Peter Grafton
Entity Knight Coldicutt Trustees Limited
Shareholder NZBN: 9429037649081
Company Number: 947814
Other Hontung Venture Capital Limited
Other Portfolio Custodian Limited
Individual Curlett, Michael John Grafton
Individual Gortner, David Coatesville
Albany
0793
New Zealand
Entity Cdcf Zeacom Investments Limited
Shareholder NZBN: 9429037499952
Company Number: 976131
Entity Amp Capital Investments No. 3 Limited
Shareholder NZBN: 9429037431716
Company Number: 1002012
Other Accident Compensation Corporation
Individual Stiassny, Mary-louise Grafton
Individual Valentine, Sheryl Anne Orakei
Individual Sarjeant, Stephen Neutral Bay
Nsw
2089
Australia
Entity Vft Custodians Limited
Shareholder NZBN: 9429030655706
Company Number: 3843156
Individual Kemps, Peter Albertus Theodorus Maria Auckland

New Zealand
Individual Ingram, David Michael Auckland
1024
New Zealand
Entity Hcbe Investments Limited
Shareholder NZBN: 9429030738874
Company Number: 3757567
Entity Amp Capital Investments No.8 Limited
Shareholder NZBN: 9429037242756
Company Number: 1039274
Other Pinoil Corporation
Individual Key, David Laguna Hills
California 92653, United States
Entity Zti Holdings Limited
Shareholder NZBN: 9429036716531
Company Number: 1172051
Entity Zti Holdings Limited
Shareholder NZBN: 9429036716531
Company Number: 1172051
Other Null - 395659 - Portfolio Custodian Limited
Other Null - Hontung Venture Capital Limited
Other Null - Accident Compensation Corporation
Individual Finochairo, Jeff Omaha
Ne 68122, United States
Other Null - Pinoil Corporation
Individual Ayling, Robert William San Diego
CA 92122
United States
Director Miles Jefcoate Valentine Orakei
Auckland
1071
New Zealand
Individual Key, Patricia Marie Laguna Hills
California 92653, United States
Individual Valentine, Miles Jefcoate Orakei

Ultimate Holding Company

Enghouse Systems Limited
Name
Corporation
Type
604260
Ultimate Holding Company Number
CA
Country of origin
80 Tiverton Court, Suite 800
Markham
Ontario L3R 0G4
Canada
Address
Directors

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

Nearby companies

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

Similar companies

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