Comtel Communications Limited was registered on 13 Dec 1996 and issued an NZBN of 9429038194283. The registered LTD company has been supervised by 7 directors: Mark Roger Charlesworth - an active director whose contract began on 04 Sep 2018,
Rachel Mary O'malley - an active director whose contract began on 31 Mar 2022,
Brent Johnston Charlesworth - an active director whose contract began on 31 Mar 2022,
Andrew David Charlesworth - an active director whose contract began on 31 Mar 2022,
Bronwen Mary Charlesworth - an active director whose contract began on 31 Mar 2022.
According to BizDb's information (last updated on 18 Mar 2024), this company registered 1 address: Level 4, 4 Graham Street, Auckland, 1010 (category: physical, registered).
Up until 19 Dec 2016, Comtel Communications Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Charlesworth, Bronwen Mary (an individual) located at Fairview Heights, Auckland postcode 0632. Comtel Communications Limited is categorised as "Financial asset investing" (business classification K624010).
Previous addresses
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 10 Dec 2012 to 19 Dec 2016
Address: 10 Constellation Drive, Mairangi Bay, North Shore City New Zealand
Physical address used from 09 Aug 2000 to 10 Dec 2012
Address: 487 Parnell Road, Auckland
Physical address used from 09 Aug 2000 to 09 Aug 2000
Address: 10 Constellation Drive, Mairangi Bay, North Shore City New Zealand
Registered address used from 01 Jun 2000 to 10 Dec 2012
Address: 487 Parnell Road, Auckland
Registered address used from 01 Jun 2000 to 01 Jun 2000
Address: 487 Parnell Road, Auckland
Registered address used from 11 Apr 2000 to 01 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Charlesworth, Bronwen Mary |
Fairview Heights Auckland 0632 New Zealand |
13 Dec 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Charlesworth, David Allan |
Castor Bay Auckland 0620 New Zealand |
13 Dec 1996 - 10 Sep 2018 |
Mark Roger Charlesworth - Director
Appointment date: 04 Sep 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 04 Sep 2018
Rachel Mary O'malley - Director
Appointment date: 31 Mar 2022
Address: Point Wells, 0986 New Zealand
Address used since 31 Mar 2022
Brent Johnston Charlesworth - Director
Appointment date: 31 Mar 2022
Address: Rd 5, Parua Bay, 0175 New Zealand
Address used since 31 Mar 2022
Andrew David Charlesworth - Director
Appointment date: 31 Mar 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 31 Mar 2022
Bronwen Mary Charlesworth - Director
Appointment date: 31 Mar 2022
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 31 Mar 2022
David Allan Charlesworth - Director (Inactive)
Appointment date: 13 Dec 1996
Termination date: 14 May 2018
Address: Albany, North Shore City, 0620 New Zealand
Address used since 08 Dec 2016
Bronwen Mary Charlesworth - Director (Inactive)
Appointment date: 13 Dec 1996
Termination date: 04 Aug 1998
Address: Milford, Auckland,
Address used since 13 Dec 1996
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4
Fm Trustees 396 Limited
C/-fortune Manning Law Partnership
K One W One (no 3) Limited
Level 4
Mars Finance Limited
Suite 14c, 135 Victoria Street
Reard Limited
Bdo Spicers
Smcl Limited
4 Graham Street
Smcl Management Limited
4 Graham Street