Telcotech Nz Limited was started on 18 Mar 2004 and issued an NZ business identifier of 9429035472339. The registered LTD company has been run by 2 directors: Chris Lang - an active director whose contract started on 18 Mar 2004,
Michelle Louise Lang - an inactive director whose contract started on 01 Sep 2010 and was terminated on 31 Mar 2016.
According to our data (last updated on 09 Apr 2024), this company filed 1 address: 9A Forest Park Drive, Witherlea, Blenheim, 7201 (type: postal, office).
Up until 02 Mar 2021, Telcotech Nz Limited had been using 24 Tereice Street, Witherlea, Blenheim as their registered address.
BizDb identified old names for this company: from 18 Mar 2004 to 23 Mar 2004 they were named Vitel Communications Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Lang, Christopher Gordon (an individual) located at Witherlea, Blenheim postcode 7201. Telcotech Nz Limited is classified as "Communication service (wired) - including telephone, telex service" (business classification J580110).
Principal place of activity
8b Toovey Road, Warkworth, Auckland, 0983 New Zealand
Previous addresses
Address #1: 24 Tereice Street, Witherlea, Blenheim, 7201 New Zealand
Registered & physical address used from 18 Feb 2020 to 02 Mar 2021
Address #2: 80 Glamorgan Drive, Torbay, Auckland, 0630 New Zealand
Physical address used from 16 Feb 2018 to 18 Feb 2020
Address #3: 80 Glamorgan Drive, Torbay, Auckland, 0630 New Zealand
Registered address used from 15 Feb 2018 to 18 Feb 2020
Address #4: 25a Penguin Drive, Murrays Bay, Auckland, 0630 New Zealand
Physical address used from 27 Feb 2017 to 16 Feb 2018
Address #5: 25a Penguin Drive, Murrays Bay, Auckland, 0630 New Zealand
Registered address used from 27 Feb 2017 to 15 Feb 2018
Address #6: 8b Toovey Road, Rd 3, Warkworth, 0983 New Zealand
Registered address used from 19 Jan 2010 to 27 Feb 2017
Address #7: 8b Toovey Road, Rd 3, Warkworth, Auckland, 0983 New Zealand
Physical address used from 19 Jan 2010 to 27 Feb 2017
Address #8: 12 Sunhaven Ave, Glenfield, Auckland
Physical & registered address used from 14 Aug 2007 to 19 Jan 2010
Address #9: 63 Porritt Ave, Birkenhead, Auckland
Physical & registered address used from 25 Jan 2006 to 14 Aug 2007
Address #10: 43 Easton Park Parade, Glenfield, Auckland
Registered & physical address used from 18 Mar 2004 to 25 Jan 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lang, Christopher Gordon |
Witherlea Blenheim 7201 New Zealand |
18 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lang, Cerys |
Birkenhead Auckland |
18 Mar 2004 - 07 Aug 2007 |
Individual | Lang, Michelle Louise |
Rd 3 Warkworth 0983 New Zealand |
09 Sep 2010 - 16 Feb 2017 |
Chris Lang - Director
Appointment date: 18 Mar 2004
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 22 Feb 2021
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Dec 2016
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 01 Mar 2019
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 10 Feb 2020
Michelle Louise Lang - Director (Inactive)
Appointment date: 01 Sep 2010
Termination date: 31 Mar 2016
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 01 Sep 2010
Micronesian Enterprises (n.z.) Limited
8 Dunraven Place
Gerber Consulting Limited
4 Dunraven Place
Omega Management Consultancy Limited
85 Glamorgan Drive
Two Blind Mice Consultants Limited
85 Glamorgan Drive
North Auckland Glass Limited
76c Glamorgan Drive
Save Ya Industries 2017 Limited
12 Dunraven Place
Bobby's Underground Locators Limited
24b Brightside Road
Comunicom Limited
41 Ponderosa Drive
Datel Connections Limited
15c Douglas Alexander Parade
Delle Service Providers Limited
23 A Witheford Drive
Gni Telephone Restoration & Maintenance Limited
198 Sunnynook Road
Omni Unicom Limited
35 Apollo Drive