Shortcuts

Telarc Limited

Type: NZ Limited Company (Ltd)
9429038122767
NZBN
850229
Company Number
Registered
Company Status
68408369
GST Number
No Abn Number
Australian Business Number
O772017
Industry classification code
Regulating Qualification Standards
Industry classification description
Current address
Third Floor
626 Great South Road
Auckland New Zealand
Registered address used since 29 Aug 2005
Third Floor 626 Great South Road
Auckland New Zealand
Physical address used since 29 Aug 2005
Private Bag 28901
Remuera
Auckland 1541
New Zealand
Postal address used since 11 Nov 2019

Telarc Limited, a registered company, was started on 25 Mar 1997. 9429038122767 is the NZ business identifier it was issued. "Regulating qualification standards" (business classification O772017) is how the company is classified. The company has been managed by 17 directors: Paul Anthony Connell - an active director whose contract began on 27 Sep 2010,
Vikki Louise Brannagan - an active director whose contract began on 11 Feb 2016,
Peter David Bone - an inactive director whose contract began on 01 Mar 2008 and was terminated on 18 Jul 2022,
Tim Jacob - an inactive director whose contract began on 10 Feb 2017 and was terminated on 29 Aug 2017,
Geoffrey Paul Richardson - an inactive director whose contract began on 17 Dec 2014 and was terminated on 10 Feb 2017.
Last updated on 07 May 2024, our data contains detailed information about 5 addresses this company registered, namely: Ground Floor, Building 7, 660-670 Great South Road, Ellerslie, Auckland, 1051 (registered address),
Ground Floor, Building 7, 660-670 Great South Road, Ellerslie, Auckland, 1051 (service address),
Ground Floor, Building 7, 660-670 Great South Road, Ellerslie, Auckland, 1051 (office address),
Ground Floor, Building 7, 660-670 Great South Road, Ellerslie, Auckland, 1051 (delivery address) among others.
Telarc Limited had been using 630 Great South Rd, Greenlane, Auckland as their registered address up until 29 Aug 2005.
Other names used by this company, as we established at BizDb, included: from 04 Jul 1997 to 03 Apr 2007 they were named Telarc Limited, from 25 Mar 1997 to 04 Jul 1997 they were named Northcroft Holdings Limited.
A single entity owns all company shares (exactly 600000 shares) - Accreditation Council - located at 1051, Ellerslie, Auckland.

Addresses

Other active addresses

Address #4: Ground Floor, Building 7, 660-670 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Office & delivery address used from 28 Nov 2022

Address #5: Ground Floor, Building 7, 660-670 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & service address used from 06 Dec 2022

Principal place of activity

626 Great South Road, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: 630 Great South Rd, Greenlane, Auckland

Registered address used from 15 Aug 2000 to 29 Aug 2005

Address #2: 630 Great South Road, Greenlane, Auckland

Physical address used from 15 Aug 2000 to 15 Aug 2000

Address #3: Ground Floor, 626 Great South Rd, Greenlane, Auckland

Physical address used from 15 Aug 2000 to 29 Aug 2005

Address #4: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 11 Apr 2000 to 15 Aug 2000

Address #5: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland

Physical address used from 01 Oct 1998 to 15 Aug 2000

Address #6: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 29 Jul 1997 to 11 Apr 2000

Contact info
64 9 5251900
05 Nov 2018 Phone
info@telarc.co.nz
05 Nov 2018 Email
www.telarc.co.nz
05 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 600000
Other (Other) Accreditation Council Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Sai Global Limited
Other Null - Sai Global Limited

Ultimate Holding Company

Accreditation Council
Name
Autonomous Crown Entity
Type
NZ
Country of origin
626 Great South Road
Ellerslie
Auckland 1051
New Zealand
Address
Directors

Paul Anthony Connell - Director

Appointment date: 27 Sep 2010

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 27 Sep 2010


Vikki Louise Brannagan - Director

Appointment date: 11 Feb 2016

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 11 Feb 2016

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 31 Mar 2017

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 01 Nov 2018


Peter David Bone - Director (Inactive)

Appointment date: 01 Mar 2008

Termination date: 18 Jul 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 16 Dec 2015


Tim Jacob - Director (Inactive)

Appointment date: 10 Feb 2017

Termination date: 29 Aug 2017

Address: Wheeler Heights, New South Wales, 2097 Australia

Address used since 10 Feb 2017


Geoffrey Paul Richardson - Director (Inactive)

Appointment date: 17 Dec 2014

Termination date: 10 Feb 2017

ASIC Name: Anstat Pty Ltd

Address: New South Wales, 2000 Australia

Address: Matcham, New South Wales, 2250 Australia

Address used since 17 Dec 2014

Address: New South Wales, 2000 Australia


Richard Sidney Janes - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 17 Dec 2015

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 01 May 2009


Paul Butcher - Director (Inactive)

Appointment date: 23 Sep 2013

Termination date: 17 Dec 2014

Address: Turramurra, New South Wales, 2074 Australia

Address used since 23 Sep 2013


Anthony Scotton - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 23 Sep 2013

Address: Cammeray, Nsw 2046, Australia,

Address used since 02 Apr 2007


Lisa Anne Cruickshank - Director (Inactive)

Appointment date: 26 Jul 2000

Termination date: 27 Sep 2010

Address: St Heliers, Auckland,

Address used since 30 Nov 2006


Ross Gordon Wraight - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 01 Jul 2010

Address: Australia, (alternate For Anthony, Scotton),

Address used since 02 Apr 2007


Richard John Dimmock - Director (Inactive)

Appointment date: 01 Dec 2001

Termination date: 31 Mar 2009

Address: St Heliers Bay, Auckland,

Address used since 01 Dec 2001


Geoffrey Stewart Hunt - Director (Inactive)

Appointment date: 14 Sep 1998

Termination date: 31 Mar 2008

Address: Mairangi Bay, Auckland,

Address used since 30 Jun 2006


Kevin Lysaght - Director (Inactive)

Appointment date: 16 Jul 1997

Termination date: 30 Sep 2004

Address: Bethlehem Heights, Bethlehem, Tauranga,

Address used since 16 Jul 1997


Geoffrey Page - Director (Inactive)

Appointment date: 23 Jul 1997

Termination date: 01 Nov 2001

Address: Devonport, Auckland,

Address used since 23 Jul 1997


Brian Joseph Linehan - Director (Inactive)

Appointment date: 23 Jul 1997

Termination date: 22 May 2000

Address: Hamilton,

Address used since 23 Jul 1997


William Llewellyn Richards - Director (Inactive)

Appointment date: 27 Jun 1997

Termination date: 18 May 2000

Address: Bombay, Auckland,

Address used since 27 Jun 1997


Gavin John Macdonald - Director (Inactive)

Appointment date: 25 Mar 1997

Termination date: 27 Jun 1997

Address: Herne Bay, Auckland,

Address used since 25 Mar 1997

Nearby companies

The Northern Club Trustee Company Limited
19 Princes Street

The Northern Club Holdings Limited
19 Princes Street

Great Wall Limited
7-9 Princes Street

Kahukuraariki Trust Board
C/o Jackson Russell, Solicitors

Fonterra Social Club (auckland) Incorporated
9 Princes Street

Eclipse Life Coaching Limited
Apartment 5g, 6 Princes Street