Shortcuts

Allcom Limited

Type: NZ Limited Company (Ltd)
9429038839832
NZBN
590718
Company Number
Registered
Company Status
J580910
Industry classification code
Telecommunications Services Nec
Industry classification description
Current address
7 Punga St
Mt Eden
Auckland 1024
New Zealand
Other (Address for Records) & records address (Address for Records) used since 12 Aug 2010
7 Punga Street
Mount Eden
Auckland 1024
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 Aug 2010
7 Punga Street
Mount Eden
Auckland 1024
New Zealand
Physical & service & registered address used since 20 Aug 2010

Allcom Limited, a registered company, was started on 21 May 1993. 9429038839832 is the NZ business number it was issued. "Telecommunications services nec" (business classification J580910) is how the company was classified. The company has been managed by 3 directors: Grant Brian Mcasey - an active director whose contract started on 11 Jun 1993,
Andrew John Patrick Sinkovich - an inactive director whose contract started on 11 Jun 1993 and was terminated on 12 Aug 2010,
Barry Stephen - an inactive director whose contract started on 21 May 1993 and was terminated on 11 Jun 1993.
Last updated on 22 Apr 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: 7 Punga Street, Mount Eden, Auckland, 1024 (postal address),
7 Punga Street, Mount Eden, Auckland, 1024 (delivery address),
7 Punga Street, Mount Eden, Auckland, 1024 (office address),
7 Punga Street, Mount Eden, Auckland, 1024 (physical address) among others.
Allcom Limited had been using 7 Punga Street, Mt Eden, Auckland as their physical address up until 29 Aug 2001.
Past names used by this company, as we found at BizDb, included: from 21 May 1993 to 05 Jul 1993 they were called Callnex Group Limited.
A single entity controls all company shares (exactly 100 shares) - Mcasey, Grant Brian - located at 1024, Mt Eden, Auckland.

Addresses

Other active addresses

Address #4: 7 Punga Street, Mount Eden, Auckland, 1024 New Zealand

Postal & delivery & office address used from 03 Oct 2019

Principal place of activity

7 Punga Street, Mount Eden, Auckland, 1024 New Zealand


Previous addresses

Address #1: 7 Punga Street, Mt Eden, Auckland New Zealand

Physical address used from 29 Aug 2001 to 29 Aug 2001

Address #2: 1 Rowan Road, Epsom, Auckland

Physical address used from 29 Aug 2001 to 20 Aug 2010

Address #3: 7 Punga St, Mt Eden, Auckland New Zealand

Registered address used from 16 Aug 2000 to 16 Aug 2000

Address #4: 1 Rowan Road, Epsom, Auckland

Registered address used from 16 Aug 2000 to 20 Aug 2010

Address #5: Law Corporation Limited, 76 Anzac Avenue, Auckland

Registered address used from 16 Jun 1993 to 16 Aug 2000

Contact info
64 27 4976723
13 Aug 2018 Phone
macacom@xtra.co.nz
08 Oct 2020 nzbn-reserved-invoice-email-address-purpose
macacom@xtra.co.nz
13 Aug 2018 Email
www.allcom.co.nz
13 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mcasey, Grant Brian Mt Eden
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sinkovich, Andrew John Patrick Mt Eden
Auckland
Directors

Grant Brian Mcasey - Director

Appointment date: 11 Jun 1993

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 12 Aug 2015


Andrew John Patrick Sinkovich - Director (Inactive)

Appointment date: 11 Jun 1993

Termination date: 12 Aug 2010

Address: Mt Eden, Auckland,

Address used since 11 Jun 1993


Barry Stephen - Director (Inactive)

Appointment date: 21 May 1993

Termination date: 11 Jun 1993

Address: Birkdale, Auckland,

Address used since 21 May 1993

Nearby companies
Similar companies

Go Voip Limited
73 View Road

Itools Ideas Limited
399 New North Road

Morava Group Limited
9a Horoeka Avenue

Oddtech Limited
1e/94 Dominion Road

Rendez Limited
8 Mostyn Street

Ucs Limited
73 View Road