New Zealand Telephone and Cable Limited was launched on 29 Sep 2011 and issued a New Zealand Business Number of 9429030937475. The registered LTD company has been supervised by 2 directors: Andrew Charles Dollery - an active director whose contract began on 19 Dec 2013,
Janice Margaret Brougham - an inactive director whose contract began on 29 Sep 2011 and was terminated on 05 Feb 2014.
As stated in BizDb's data (last updated on 10 Apr 2024), this company registered 1 address: 2A Mihaere Drive, Roslyn, Palmerston North, 4414 (types include: registered, physical).
Up until 17 Nov 2020, New Zealand Telephone and Cable Limited had been using 2 Mihaere Drive, Roslyn, Palmerston North as their physical address.
BizDb found old names used by this company: from 22 Sep 2011 to 30 Sep 2011 they were called Dataplus Comms Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 990 shares are held by 1 entity, namely:
Dollery, Andrew Charles (a director) located at Hokowhitu, Palmerston North postcode 4410.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 10 shares) and includes
Brougham, Janice Margaret - located at Hokowhitu, Palmerston North. New Zealand Telephone and Cable Limited is categorised as "Telecommunication line construction and maintenance (within buildings)" (business classification E323240).
Principal place of activity
2 Mihaere Drive, Roslyn, Palmerston North, 4414 New Zealand
Previous addresses
Address #1: 2 Mihaere Drive, Roslyn, Palmerston North, 4414 New Zealand
Physical address used from 05 Dec 2014 to 17 Nov 2020
Address #2: 330 Broadway Avenue, Palmerston North, 4414 New Zealand
Registered address used from 10 Dec 2013 to 17 Nov 2020
Address #3: 330 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Physical address used from 29 Sep 2011 to 05 Dec 2014
Address #4: 330 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Registered address used from 29 Sep 2011 to 10 Dec 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Director | Dollery, Andrew Charles |
Hokowhitu Palmerston North 4410 New Zealand |
27 Apr 2022 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Brougham, Janice Margaret |
Hokowhitu Palmerston North 4410 New Zealand |
29 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horgan, Peter Desmond |
West End Palmerston North 4410 New Zealand |
29 Sep 2011 - 27 Apr 2022 |
Andrew Charles Dollery - Director
Appointment date: 19 Dec 2013
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 23 Nov 2023
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 20 Jan 2019
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 19 Dec 2013
Janice Margaret Brougham - Director (Inactive)
Appointment date: 29 Sep 2011
Termination date: 05 Feb 2014
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 29 Sep 2011
Adorn Jewellers Limited
330 Broadway Avenue
Beni New Zealand Limited
Level 1
Khf Development Limited
330 Broadway Avenue
Amayjen Limited
330 Broadway Avenue
Vital Farms Limited
330 Broadway Avenue
Oyster Road Limited
330 Broadway Avenue
Biz N.z Services Limited
195 Ingestre Street
Communicate Wairarapa Limited
105 Essex Street
Computer & Telephone Services Limited
122 Mana Esplanade
Range Contracting Limited
29e Harrison Road
Security Installation Services Limited
336 Broadway Avenue
Tasher Private Limited
1228b Fergusson Drive Brown Owl