A C L Communications Limited was registered on 29 Oct 1990 and issued a business number of 9429039169068. This registered LTD company has been run by 5 directors: Michael Jeffrey Gardiner - an active director whose contract started on 31 Jan 2020,
Ewen Frederick Heather - an inactive director whose contract started on 10 Nov 1992 and was terminated on 31 Jan 2020,
Leanne Marie Kent - an inactive director whose contract started on 09 Dec 1996 and was terminated on 27 Jul 2017,
Neville James Little - an inactive director whose contract started on 14 May 1992 and was terminated on 24 Oct 1996,
Michael James Dobson - an inactive director whose contract started on 14 May 1992 and was terminated on 31 Dec 1993.
According to BizDb's information (updated on 19 Apr 2024), this company uses 1 address: Level 4 151Cambridge Terrace, Christchurch Central, 8140 (types include: registered, physical).
Until 30 Jul 2021, A C L Communications Limited had been using Level 2 504 Wairakei Road, Burnside, Christchurch as their registered address.
BizDb found other names for this company: from 27 Jul 1992 to 11 Dec 1996 they were named Alarms and Communications Limited, from 29 Oct 1990 to 27 Jul 1992 they were named Alphatel Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Multi Media Communications Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
Previous addresses
Address: Level 2 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 18 May 2020 to 30 Jul 2021
Address: Level 2 504 Wairakei Road, Burnside, Wanaka, 8053 New Zealand
Physical & registered address used from 15 May 2020 to 18 May 2020
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 14 Nov 2018 to 15 May 2020
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 07 Apr 2017 to 14 Nov 2018
Address: 2nd Floor, Bartons Building, 2 Stafford Street, Dunedin, 9016 New Zealand
Physical & registered address used from 12 Nov 2015 to 07 Apr 2017
Address: 2nd Floor, Nespat House, 320 Princes Street, Dunedin New Zealand
Physical address used from 01 Jul 1998 to 12 Nov 2015
Address: -
Physical address used from 01 Jul 1998 to 01 Jul 1998
Address: 2nd Floor, Nespat House, 320 Princes Street, Dunedin New Zealand
Registered address used from 24 May 1996 to 12 Nov 2015
Address: C/- R S Melville, Second Floor, Savoy Building, 8 Moray Place, Dunedin
Registered address used from 24 May 1996 to 24 May 1996
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Multi Media Communications Limited Shareholder NZBN: 9429033401522 |
Christchurch Central Christchurch 8013 New Zealand |
22 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kent, Leanne Marie |
Wanaka Wanaka 9305 New Zealand |
28 May 2004 - 05 Feb 2020 |
Director | Gardiner, Michael Jeffrey |
Marshland Christchurch 8051 New Zealand |
05 Feb 2020 - 22 Jul 2021 |
Entity | Winestock Trustees Limited Shareholder NZBN: 9429037240905 Company Number: 1039640 |
25 Jan 2012 - 19 Oct 2016 | |
Individual | Melville, Russell Stuart |
Forbury Dunedin 9012 New Zealand |
25 Jan 2012 - 19 Oct 2016 |
Entity | Winestock Trustees Limited Shareholder NZBN: 9429037240905 Company Number: 1039640 |
25 Jan 2012 - 19 Oct 2016 | |
Individual | Heather, Ewen Frederick |
Wanaka Wanaka 9305 New Zealand |
28 May 2004 - 05 Feb 2020 |
Individual | Heather, Ewen Frederick |
Wanaka Wanaka 9305 New Zealand |
28 May 2004 - 05 Feb 2020 |
Individual | Kent, Leanne Marie |
Wanaka Wanaka 9305 New Zealand |
28 May 2004 - 05 Feb 2020 |
Individual | Nicoll, Gordon Edwin |
Mosgiel New Zealand |
09 Dec 2008 - 25 Jan 2012 |
Michael Jeffrey Gardiner - Director
Appointment date: 31 Jan 2020
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 31 Jan 2020
Ewen Frederick Heather - Director (Inactive)
Appointment date: 10 Nov 1992
Termination date: 31 Jan 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 25 Aug 2016
Leanne Marie Kent - Director (Inactive)
Appointment date: 09 Dec 1996
Termination date: 27 Jul 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 25 Aug 2016
Neville James Little - Director (Inactive)
Appointment date: 14 May 1992
Termination date: 24 Oct 1996
Address: Dunedin,
Address used since 14 May 1992
Michael James Dobson - Director (Inactive)
Appointment date: 14 May 1992
Termination date: 31 Dec 1993
Address: Dunedin,
Address used since 14 May 1992
Willowridge Lodge Limited
First Floor, Spencer House
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street