Hospital Communication Systems Limited (NZBN 9429032174052) was launched on 02 Jul 2009. 2 addresses are in use by the company: 4 Jaemont Court, Huntington, Hamilton, 3210 (type: physical, registered). 14 Egmont Street, Chartwell, Hamilton had been their physical address, until 30 Jun 2020. Hospital Communication Systems Limited used other names, namely: Electronic Contracting Limited from 02 Jul 2009 to 12 Mar 2018. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Jennings, Sandra Connie (an individual) located at Huntington, Hamilton postcode 3210. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Jennings, Damian Kane (an individual) - located at Huntington, Hamilton. "Computer cable installation (within buildings)" (business classification E323210) is the classification the Australian Bureau of Statistics issued to Hospital Communication Systems Limited. Businesscheck's database was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
4 Jaemont Court, Huntington, Hamilton, 3210 | Physical & registered & service | 30 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Damian Kane Jennings
Huntington, Hamilton, 3210
Address used since 22 Jun 2020
Beerescourt, Hamilton, 3200
Address used since 09 May 2017
Chartwell, Hamilton, 3210
Address used since 16 Sep 2019 |
Director | 02 Jul 2009 - current |
Sandra Connie Jennings
Huntington, Hamilton, 3210
Address used since 22 Jun 2020
Beerescourt, Hamilton, 3200
Address used since 09 May 2017
Chartwell, Hamilton, 3210
Address used since 16 Sep 2019 |
Director | 02 Jul 2009 - current |
Previous address | Type | Period |
---|---|---|
14 Egmont Street, Chartwell, Hamilton, 3210 | Physical & registered | 24 Sep 2019 - 30 Jun 2020 |
45 Awatere Avenue, Beerescourt, Hamilton, 3200 | Registered & physical | 17 May 2017 - 24 Sep 2019 |
159 Duck Road, Rd 9, Hamilton, 3289 | Registered & physical | 06 Dec 2011 - 17 May 2017 |
6 Wentworth Drive, Rototuna North, Hamilton, 3210 | Physical & registered | 10 Aug 2010 - 06 Dec 2011 |
113 Burbush Rd, Rd 8, Hamilton | Registered & physical | 02 Jul 2009 - 10 Aug 2010 |
Shareholder Name | Address | Period |
---|---|---|
Jennings, Sandra Connie Individual |
Huntington Hamilton 3210 |
02 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Jennings, Damian Kane Individual |
Huntington Hamilton 3210 |
02 Jul 2009 - current |
Crux Solutions Limited 43 Awatere Avenue |
|
Parker Agricultural Investments Limited 42 Awatere Avenue |
|
Vacuum Systems NZ Limited 12 Galbraith Avenue |
|
Tunnicorp Limited 50a Beerescourt Road |
|
Body F X Limited 50a Beerescourt Road |
|
Willows Trust Board 64 Beerescourt Road |
NZ Hifi Limited 245a Upland Road |
Advanced Telecommunications Limited 222a Waihi Road |
Data And Voice Cabling Limited Flat 1, 16 Gerwyn Place |
Kb Communications Limited 11 Opou Road |
Bcl Communications Limited 19 Francis Curtis Ave |
Quality Communications Limited 50a Konini Road |