Shortcuts

Ficomms Limited

Type: NZ Limited Company (Ltd)
9429031676816
NZBN
2398724
Company Number
Registered
Company Status
104020658
GST Number
Current address
160 Beach Road
Campbells Bay
Auckland 0630
New Zealand
Registered & physical & service address used since 19 May 2022
23 Palm Road
Palm Beach
Waiheke Island 1081
New Zealand
Registered & service address used since 27 Apr 2023
160 Beach Road
Campbells Bay
Auckland 0630
New Zealand
Service & registered address used since 26 Jun 2023

Ficomms Limited was started on 04 Feb 2010 and issued a New Zealand Business Number of 9429031676816. The registered LTD company has been supervised by 4 directors: Sean Rainthorpe - an active director whose contract started on 04 Feb 2010,
Paul Ronald Gregory - an inactive director whose contract started on 18 Apr 2016 and was terminated on 31 Oct 2018,
Bryan William Mogridge - an inactive director whose contract started on 20 Sep 2016 and was terminated on 01 Oct 2018,
Carl Wayne Jones - an inactive director whose contract started on 09 Nov 2017 and was terminated on 01 Sep 2018.
As stated in our data (last updated on 10 Apr 2024), the company filed 1 address: 160 Beach Road, Campbells Bay, Auckland, 0630 (type: service, registered).
Up to 19 May 2022, Ficomms Limited had been using Unit 1, 81-83 Jervois Road, Ponsonby, Auckland as their registered address.
BizDb found previous names used by the company: from 04 Feb 2010 to 07 Jun 2017 they were called Fttx Limited.
A total of 17435 shares are issued to 4 groups (4 shareholders in total). In the first group, 3143 shares are held by 1 entity, namely:
Mogridge and Associates Limited (an entity) located at 21 Queen Street, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 8.03 per cent shares (exactly 1400 shares) and includes
Gregory, Paul - located at Freemans Bay, Auckland.
The 3rd share allotment (114 shares, 0.65%) belongs to 1 entity, namely:
Rainthorpe, Kylie, located at Palm Beach, Waiheke Island (an individual).

Addresses

Previous addresses

Address #1: Unit 1, 81-83 Jervois Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 11 Aug 2016 to 19 May 2022

Address #2: Suite 2, 170 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 31 May 2011 to 11 Aug 2016

Address #3: 2a Parr Terrace, Milford, Auckland New Zealand

Registered & physical address used from 04 Feb 2010 to 31 May 2011

Contact info
Financial Data

Basic Financial info

Total number of Shares: 17435

Annual return filing month: April

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3143
Entity (NZ Limited Company) Mogridge And Associates Limited
Shareholder NZBN: 9429038075421
21 Queen Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1400
Individual Gregory, Paul Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 114
Individual Rainthorpe, Kylie Palm Beach
Waiheke Island
1081
New Zealand
Shares Allocation #4 Number of Shares: 12664
Individual Rainthorpe, Kylie Palm Beach
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Wnt Ventures Limited Partnership Tauranga
Tauranga
3110
New Zealand
Individual Rainthorpe, Sean Trust
2a Parr Terrace, Milford Auckland

New Zealand
Individual Rainthorpe, Sean Trust
2a Parr Terrace, Milford Auckland

New Zealand
Individual Rainthorpe, Sean Trust
2a Parr Terrace, Milford Auckland

New Zealand
Entity The Icehouse Limited
Shareholder NZBN: 9429036847730
Company Number: 1148205
Entity The Icehouse Limited
Shareholder NZBN: 9429036847730
Company Number: 1148205
Individual Rainthorpe, Sean Milford
Auckland

New Zealand
Individual Rainthorpe, Sean Milford
Auckland

New Zealand
Individual Rainthorpe, Sean Palm Beach
Waiheke Island
1081
New Zealand
Directors

Sean Rainthorpe - Director

Appointment date: 04 Feb 2010

Address: Palm Beach, Waiheke Island, 1081 New Zealand

Address used since 01 Sep 2020

Address: Milford, Auckland, 0620 New Zealand

Address used since 21 Apr 2016


Paul Ronald Gregory - Director (Inactive)

Appointment date: 18 Apr 2016

Termination date: 31 Oct 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 18 Apr 2016


Bryan William Mogridge - Director (Inactive)

Appointment date: 20 Sep 2016

Termination date: 01 Oct 2018

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 20 Sep 2016


Carl Wayne Jones - Director (Inactive)

Appointment date: 09 Nov 2017

Termination date: 01 Sep 2018

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 09 Nov 2017

Nearby companies

Domus Architecture Limited
Unit 6, 81-83 Jervois Road, Herne Bay

Coppershield (nz) Limited
4 Shelly Beach Road

The Down Low Concept Limited
85 Jervois Road

Hft Trustees Limited
6a Shelly Beach Road

Bulls And China Limited
87 Jervois Road

Bridge Real Estate Limited
1 Curran Street