Telco Corporation Limited, a registered company, was launched on 10 Feb 1999. 9429037665043 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was categorised. This company has been managed by 6 directors: Richard Nigel Hansen - an active director whose contract started on 22 Mar 1999,
Keith Joseph Emerson Mitchell - an active director whose contract started on 22 Mar 1999,
Bruce Charles Davidson - an active director whose contract started on 30 Apr 1999,
Anthony John Robertson - an inactive director whose contract started on 22 Mar 1999 and was terminated on 30 Mar 2017,
Geoffrey Richard King - an inactive director whose contract started on 03 Aug 2001 and was terminated on 29 Feb 2008.
Last updated on 23 Apr 2024, BizDb's database contains detailed information about 4 addresses the company registered, specifically: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 (physical address),
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 (service address),
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 (office address),
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 (delivery address) among others.
Telco Corporation Limited had been using Level 10, 1 Queen Street, Auckland as their registered address up to 13 Feb 2020.
A total of 792 shares are allotted to 7 shareholders (5 groups). The first group is comprised of 132 shares (16.67 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 30 shares (3.79 per cent). Lastly we have the 3rd share allotment (60 shares 7.58 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Physical & service address used from 12 Oct 2021
Principal place of activity
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 10, 1 Queen Street, Auckland, 1010 New Zealand
Registered address used from 22 Dec 2017 to 13 Feb 2020
Address #2: Level 10, 1 Queen Street, Auckland, 1010 New Zealand
Physical address used from 22 Dec 2017 to 12 Oct 2021
Address #3: Level 12, The Telco Building, 16 Kingston Street, Auckland New Zealand
Registered & physical address used from 19 Jul 2007 to 22 Dec 2017
Address #4: 19 Tirotai Crescent, Westmere, Auckland
Registered address used from 12 Apr 2000 to 19 Jul 2007
Address #5: 19 Tirotai Crescent, Westmere, Auckland
Physical address used from 11 Feb 1999 to 19 Jul 2007
Basic Financial info
Total number of Shares: 792
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 132 | |||
Individual | Hansen, Sylvia Carole |
Grey Lynn Auckland 1021 New Zealand |
24 Feb 2020 - |
Individual | Hansen, Richard Nigel |
Grey Lynn Auckland 1021 New Zealand |
10 Feb 1999 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Mitchell, Sharon Lee |
Westmere Auckland |
10 Feb 1999 - |
Shares Allocation #3 Number of Shares: 60 | |||
Individual | Hansen, Richard Nigel |
Grey Lynn Auckland 1021 New Zealand |
10 Feb 1999 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Mitchell, Keith Joseph Emerson |
Westmere Auckland |
10 Feb 1999 - |
Shares Allocation #5 Number of Shares: 540 | |||
Individual | Mitchell, Sharon Lee |
Westmere Auckland |
10 Feb 1999 - |
Individual | Mitchell, Keith Joseph Emerson |
Westmere Auckland |
10 Feb 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bomer, Renee |
Box 242, Takaka Golden Bay 7142 New Zealand |
10 Feb 1999 - 03 Apr 2017 |
Individual | Robertson, Anthony John |
Box 242, Takaka Golden Bay 7142 New Zealand |
10 Feb 1999 - 03 Apr 2017 |
Individual | King, Geoffrey Richard |
Churton Park Wellington |
10 Feb 1999 - 27 Jun 2010 |
Individual | Hansen, Michael Peter |
Howick Auckland New Zealand |
10 Feb 1999 - 24 Nov 2017 |
Individual | King, Phillip David |
Dinsdale Hamilton |
10 Feb 1999 - 07 Feb 2007 |
Individual | King, Megan Louis Sandra |
Churton Park Wellington |
10 Feb 1999 - 07 Feb 2007 |
Individual | King, Megan Louis Sandra |
Churton Park Wellington |
10 Feb 1999 - 07 Feb 2007 |
Individual | Hansen, Michael John |
Mellons Bay Auckland 2014 New Zealand |
24 Nov 2017 - 24 Feb 2020 |
Individual | Bomer, Renee |
Box 242, Takaka Golden Bay 7142 New Zealand |
10 Feb 1999 - 03 Apr 2017 |
Individual | Robertson, Anthony John |
Box 242, Takaka Golden Bay 7142 New Zealand |
10 Feb 1999 - 03 Apr 2017 |
Individual | King, Geoffrey Richard |
Churton Park Wellington |
10 Feb 1999 - 27 Jun 2010 |
Richard Nigel Hansen - Director
Appointment date: 22 Mar 1999
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 08 Nov 2013
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Jul 2018
Keith Joseph Emerson Mitchell - Director
Appointment date: 22 Mar 1999
Address: Westmere, Auckland, 1022 New Zealand
Address used since 22 Mar 1999
Bruce Charles Davidson - Director
Appointment date: 30 Apr 1999
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Jul 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Jun 2012
Anthony John Robertson - Director (Inactive)
Appointment date: 22 Mar 1999
Termination date: 30 Mar 2017
Address: Box 242, Takaka, Golden Bay, 7183 New Zealand
Address used since 01 Oct 2015
Geoffrey Richard King - Director (Inactive)
Appointment date: 03 Aug 2001
Termination date: 29 Feb 2008
Address: Churton Park, Wellington,
Address used since 01 Feb 2007
Sharon Lee Scanlan - Director (Inactive)
Appointment date: 10 Feb 1999
Termination date: 22 Mar 1999
Address: Westmere, Auckland,
Address used since 10 Feb 1999
Wyndham Property Limited
Level 14, Hsbc House
Cal 107731 Limited
Level 14, Hsbc House
Telco Fourthmedia Limited
Level 10
Bolebrand New Zealand Limited
Level 14, Hsbc House
Lindon Harris Limited
Level 14, Hsbc House
The Pakiri Church Trust Board
Mcveagh Fleming
Hubble Bubble Limited
C/-lowthers Auckland Ltd
Melrose Combined Holdings Limited
H S B C Building, Level 16
Nexis Paddington Limited
West Side, Level 3
Nourishment Nz Gp Limited
West Side, Level 3
Tcl Hunt Group Limited
Level 19
Windhaven Care Holdings Limited
Level 3, The Ferry Building