Teltekz Limited was registered on 01 Jul 2010 and issued a number of 9429031474818. The registered LTD company has been supervised by 4 directors: John Sidney Paniora - an active director whose contract started on 23 Aug 2010,
Kevin Murray Hyndman - an inactive director whose contract started on 01 Jul 2010 and was terminated on 18 Dec 2019,
Peter Jon Mason - an inactive director whose contract started on 23 Aug 2010 and was terminated on 19 Sep 2012,
Esther Kathleen Lupo-Hyndman - an inactive director whose contract started on 01 Jul 2010 and was terminated on 23 Aug 2010.
As stated in BizDb's database (last updated on 10 Mar 2024), this company registered 1 address: 222 Main Road, Albany, Albany Village, 0755 (category: registered, service).
Up until 15 Nov 2016, Teltekz Limited had been using 27 Dacre Street, Eden Terrace, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Paniora, Joanne (an individual) located at Rd 4, Silverdale postcode 0794.
Another group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Paniora, John Sidney - located at Rd 4, Albany. Teltekz Limited was classified as "Telecommunications services n.e.c." (business classification J580910).
Other active addresses
Address #4: 222 Main Road, Albany, Albany Village, 0755 New Zealand
Office address used from 02 Nov 2022
Address #5: 222 Main Road, Albany, Albany Village, 0755 New Zealand
Registered & service address used from 05 Dec 2023
Principal place of activity
222 Main Road, Albany, Albany Village, 0755 New Zealand
Previous addresses
Address #1: 27 Dacre Street, Eden Terrace, Auckland, 1010 New Zealand
Physical address used from 15 Nov 2011 to 15 Nov 2016
Address #2: C/-offices Of Wadsworth Ray, 95 Manukau Road Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 02 Sep 2010 to 15 Nov 2011
Address #3: 23 Calvert Avenue, Mangere East, Manukau, 2024 New Zealand
Registered & physical address used from 01 Jul 2010 to 02 Sep 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Paniora, Joanne |
Rd 4 Silverdale 0794 New Zealand |
06 Oct 2020 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Paniora, John Sidney |
Rd 4 Albany 0794 New Zealand |
25 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hyndman, Kevin Murray |
Rd 3 Pukekohe 2678 New Zealand |
01 Jul 2010 - 18 Dec 2019 |
Individual | Lupo-hyndman, Esther Kathleen |
Mangere East Manukau 2024 New Zealand |
25 Aug 2010 - 07 Sep 2011 |
Individual | Lupo-hyndman, Esther Kathleen |
Mangere East Manukau 2024 New Zealand |
01 Jul 2010 - 25 Aug 2010 |
Individual | Hyndman, Lee Tamati |
Papatoetoe Manukau 2025 New Zealand |
25 Aug 2010 - 01 Mar 2018 |
Individual | Croucher, Bruce Wayne |
Howick Manukau 2014 New Zealand |
25 Aug 2010 - 29 Oct 2012 |
Other | Null - Eske Family Trust | 25 Aug 2010 - 14 Feb 2012 | |
Director | Esther Kathleen Lupo-hyndman |
Mangere East Manukau 2024 New Zealand |
01 Jul 2010 - 25 Aug 2010 |
Other | Eske Family Trust | 25 Aug 2010 - 14 Feb 2012 | |
Individual | Mason, Peter Jon |
Rd 2 Helensville 0875 New Zealand |
25 Aug 2010 - 29 Oct 2012 |
John Sidney Paniora - Director
Appointment date: 23 Aug 2010
Address: Rd 4, Albany, 0794 New Zealand
Address used since 23 Aug 2010
Kevin Murray Hyndman - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 18 Dec 2019
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 07 Nov 2016
Peter Jon Mason - Director (Inactive)
Appointment date: 23 Aug 2010
Termination date: 19 Sep 2012
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 23 Aug 2010
Esther Kathleen Lupo-hyndman - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 23 Aug 2010
Address: Mangere East, Manukau, 2024 New Zealand
Address used since 01 Jul 2010
Mcleay Trustees 2013 Limited
95 Manukau Road
Moorfields Trustees Limited
95 Manukau Road
Newland Trustee Company Limited
95 Manukau Road
Joanne Rae Trustee Limited
95 Manukau Road
Apex Group Trustees Limited
95 Manukau Road
Acupro Healthcare Limited
Ground Floor, 201 Manukau Road
Cbros Technologies Limited
Level 6, 135 Broadway
Commslearning Limited
C/-alan Clarke Associates
Connexus Interactive Limited
9b Lauriston Avenue
Solarix Holdings Limited
Level 1, 103 Carlton Gore Road
Star Communications Group Limited
Flat 3, 13 Bracken Avenue
Tierney Holdings Limited
97 Manukau Road