Coded Communications Limited (issued a New Zealand Business Number of 9429039324900) was started on 19 May 1989. 6 addresess are in use by the company: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (type: registered, service). Unit 1 36 Sale Street, Victoria Quarter Precinct, Auckland had been their registered address, until 01 Oct 2018. 250000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 66679 shares (26.67 per cent of shares), namely:
Hines, Garry (an individual) located at Colebee, Nsw postcode 2761. When considering the second group, a total of 1 shareholder holds 17.5 per cent of all shares (exactly 43741 shares); it includes
Daral Investments Proprietary Ltd (an other) - located at Belmont South, Nsw. Moving on to the third group of shareholders, share allocation (4860 shares, 1.94%) belongs to 1 entity, namely:
Harley Marks Investment Pty Limited, located at Belmont, N S W 2280, Australia (an other). Our database was updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 130 St Georges Bay Road, Parnell, Auckland, 1052 | Registered & physical & service | 01 Oct 2018 |
| 125 St Georges Bay Road, Parnell, Auckland, 1052 | Service & registered | 31 May 2023 |
| Level 6, 135 Broadway, Newmarket, Auckland, 1023 | Registered & service | 23 Dec 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Ian Donald Malcolm
Freemans Bay, Auckland, 1011
Address used since 10 Nov 2022 |
Director | 27 Jun 2023 - current |
|
Kathleen Marie Dennehy
Rd 1, Papakura, 2580
Address used since 10 Nov 2022 |
Director | 28 Jun 2023 - current |
|
Douglas James Coulter
Belmont South, Nsw 2280, 2280
Address used since 20 Nov 2003
Belmont South, Nsw, 2280
Address used since 01 Jan 1970 |
Director | 19 Mar 1996 - 14 Sep 2023 |
|
Penelope Lee Galwey
Nsw, 2074
Address used since 01 Jan 1970
Nsw, 2074
Address used since 01 Jan 1970
Redfern, Nsw 2016,
Address used since 17 May 2004 |
Director | 17 May 2004 - 17 May 2018 |
|
George William Galwey
104 St Georges Terrace, Drummoyne 2047, Australia,
Address used since 24 May 2002 |
Director | 22 Mar 1991 - 17 Nov 2003 |
|
Garry James Hines
Brookvale, Nsw 2100, Australia,
Address used since 22 Mar 1991 |
Director | 22 Mar 1991 - 22 Sep 1998 |
| Previous address | Type | Period |
|---|---|---|
| Unit 1 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 | Registered | 25 Feb 2013 - 01 Oct 2018 |
| Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 | Physical | 25 Feb 2013 - 01 Oct 2018 |
| 4th Floor, 70 Shortland Street, Auckland | Physical | 24 Jun 1997 - 24 Jun 1997 |
| 4th Floor, Barclays House, 70 Shortland Street, Auckland 1 | Registered | 31 Aug 1994 - 25 Feb 2013 |
| 131-137 Kyber Pass Road, Auckland | Registered | 31 Aug 1994 - 31 Aug 1994 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hines, Garry Individual |
Colebee Nsw 2761 |
29 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Daral Investments Proprietary Ltd Other (Other) |
Belmont South Nsw 2280 |
19 May 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harley Marks Investment Pty Limited Other (Other) |
Belmont N S W 2280, Australia |
19 May 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gegmar Proprietary Limited Other (Other) |
Surry Hills Nsw 2010 |
19 May 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tepcara Proprietary Limited Other |
Brookvale N S W 2100, Australia |
19 May 1989 - 29 Apr 2024 |
![]() |
Life Education Trust Manukau South C/o Matt Daley, NZ Communications Ltd |
![]() |
Joytime Trading Limited 145 Khyber Pass Road |
![]() |
Employers' And Manufacturers' Association (northern) Incorporated 145 Khyber Pass Road |
![]() |
Grand Equity Investment NZ Limited 117 Khyber Pass Road |
![]() |
Asian Family Services Limited Suite 03, 128 Khyber Pass Road |