Zeacom Limited (NZBN 9429038652998) was started on 29 Jun 1994. 7 addresess are in use by the company: Po Box 8686, Symonds Streeet, Auckland, 1023 (type: postal, delivery). C/- Gilligan Sheppard, 4Th Floor, 253 Queen Street, Auckland had been their registered address, up to 18 Jul 1997. Zeacom Limited used other names, namely: Voice Technology Limited from 29 Jun 1994 to 17 Nov 1999. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Zeacom Group Limited (an other) located at Grafton, Auckland postcode 1023. "Computer software publishing" (business classification J542010) is the category the ABS issued to Zeacom Limited. Businesscheck's database was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
5 Carlton Gore Road, Grafton, Auckland, 1023 | Physical & service | 12 Jun 1997 |
5 Carlton Gore Road, Grafton, Auckland, 1023 | Registered | 18 Jul 1997 |
Po Box 8686, Symonds Streeet, Auckland, 1150 | Postal | 04 Feb 2020 |
5 Carlton Gore Rd, Grafton, Auckland, 1150 | Delivery | 04 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Andrew Nigel Carmody
Glendowie, Auckland, 1071
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - current |
Robert Medved
Ontario, M9B 3X3
Address used since 16 Mar 2022 |
Director | 16 Mar 2022 - current |
Stephen John Sadler
Aurora, Ontario, L4G 6S6
Address used since 01 Jun 2012 |
Director | 01 Jun 2012 - 16 Mar 2022 |
Douglas Craig Bryson
Markham, Ontario, L3P 5X6
Address used since 07 Mar 2014 |
Director | 07 Mar 2014 - 16 Mar 2022 |
Miles Jefcoate Valentine
Orakei, Auckland, 1071
Address used since 07 Mar 2014 |
Director | 07 Mar 2014 - 17 Aug 2021 |
Miles Jefcoate Valentine
Orakei, Auckland, 1071
Address used since 29 Jun 1994 |
Director | 29 Jun 1994 - 01 Jun 2012 |
Douglas Richard Paul
Sandringham, Auckland, 1025
Address used since 05 Nov 2010 |
Director | 11 Nov 1999 - 31 May 2012 |
Michael John Curlett
Remuera, Auckland,
Address used since 29 Jun 1994 |
Director | 29 Jun 1994 - 13 Apr 2005 |
Cameron Roderick Dargaville
Remuera, Auckland,
Address used since 23 Apr 1997 |
Director | 23 Apr 1997 - 19 Mar 2003 |
Douglas Hitchcock
Parnell, Auckland,
Address used since 20 Aug 1997 |
Director | 20 Aug 1997 - 19 Mar 2002 |
Steven Cheng
Hsin Tai Wu Road, Hsichih Taipei Hsien, 221 Taiwan R. O.c,
Address used since 11 Nov 1999 |
Director | 11 Nov 1999 - 07 Mar 2002 |
Type | Used since | |
---|---|---|
5 Carlton Gore Rd, Grafton, Auckland, 1150 | Delivery | 04 Feb 2020 |
Po Box 8686, Symonds Streeet, Auckland, 1023 | Postal | 21 Feb 2023 |
5 Carlton Gore Rd, Grafton, Auckland, 1023 | Delivery & office | 21 Feb 2023 |
5 Carlton Gore Rd , Grafton , Auckland , 1150 |
Previous address | Type | Period |
---|---|---|
C/- Gilligan Sheppard, 4th Floor, 253 Queen Street, Auckland | Registered | 18 Jul 1997 - 18 Jul 1997 |
5 Carlton Gore Road, Grafton, Auckland | Registered | 21 May 1997 - 18 Jul 1997 |
98 Coates Avenue, Orakei, Auckland | Registered | 23 Mar 1995 - 21 May 1997 |
Shareholder Name | Address | Period |
---|---|---|
Zeacom Group Limited Other (Other) |
Grafton Auckland 1023 |
29 Jun 1994 - current |
Effective Date | 21 Jul 1991 |
Name | Enghouse Systems Limited |
Type | Corporation |
Ultimate Holding Company Number | 604260 |
Country of origin | CA |
Zeacom Group 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 |
Zeacom Group Limited 5 Carlton Gore Road |
Iostack Corporation Limited Level 2 |
Creditworks Technologies Limited 6 Boston Road |
Melodics Limited 155 Karangahape Road |
Melodics Trustee Limited 155 Karangahape Road |
Triplics Limited Level 1, 221 Symonds Street |