Shortcuts

Tel Security Trustee (cbs) Limited

Type: NZ Limited Company (Ltd)
9429031515597
NZBN
2501858
Company Number
Registered
Company Status
Current address
Po Box 10519
The Terrace
Wellington 6143
New Zealand
Postal address used since 03 Jun 2020
Suite 3, Level 5, Spark Central, Boulcott Tower
70 Boulcott Street
Wellington 6011
New Zealand
Registered address used since 23 Feb 2021
Suite 3, Level 5, Spark Central, Boulcott Tower
70 Boulcott Street
Wellington 6011
New Zealand
Physical address used since 18 Jun 2021

Tel Security Trustee (Cbs) Limited, a registered company, was registered on 28 May 2010. 9429031515597 is the NZ business identifier it was issued. The company has been supervised by 11 directors: Matthew Joseph Band - an active director whose contract started on 16 Nov 2018,
Matthew Joseph Frederick Band - an active director whose contract started on 16 Nov 2018,
Stuart Mearns Mclaren - an active director whose contract started on 24 Jan 2023,
Ryan Elliott Bessemer - an inactive director whose contract started on 22 May 2018 and was terminated on 24 Jan 2023,
Elaine Lois Mosley - an inactive director whose contract started on 05 Feb 2018 and was terminated on 03 Dec 2018.
Updated on 11 May 2024, BizDb's database contains detailed information about 7 addresses this company uses, specifically: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 (service address),
Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 (registered address),
Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 (office address),
Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 (delivery address) among others.
Tel Security Trustee (Cbs) Limited had been using Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington as their service address until 18 Sep 2023.
One entity controls all company shares (exactly 100 shares) - Trustees Executors Limited - located at 6011, 42-52 Willis Street, Wellington.

Addresses

Other active addresses

Address #4: Level 5, 70 Boulcott Street, Wellington, 6011 New Zealand

Office & delivery address used from 03 Sep 2021

Address #5: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 New Zealand

Office & delivery address used from 27 Jun 2023

Address #6: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 New Zealand

Registered address used from 05 Jul 2023

Address #7: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 New Zealand

Service address used from 18 Sep 2023

Principal place of activity

Level 5, 70 Boulcott Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 New Zealand

Service address used from 18 Jun 2021 to 18 Sep 2023

Address #2: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand

Physical address used from 11 Jun 2020 to 18 Jun 2021

Address #3: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand

Registered address used from 25 Feb 2020 to 23 Feb 2021

Address #4: Level 5, 10 Customhouse Quay, Wellington New Zealand

Physical address used from 28 May 2010 to 11 Jun 2020

Address #5: Level 5, 10 Customhouse Quay, Wellington New Zealand

Registered address used from 28 May 2010 to 25 Feb 2020

Contact info
64 4 4950995
03 Jun 2020 Phone
governance@trustees.co.nz
03 Jun 2020 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Trustees Executors Limited
Shareholder NZBN: 9429040324098
42-52 Willis Street
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Sterling Grace (nz) Limited
Name
Ltd
Type
1363421
Ultimate Holding Company Number
NZ
Country of origin
Level 5
10 Customhouse Quay
Wellington New Zealand
Address
Directors

Matthew Joseph Band - Director

Appointment date: 16 Nov 2018

Address: Pokeno, 2402 New Zealand

Address used since 07 Jul 2021

Address: Pokeno, Pokeno, 2402 New Zealand

Address used since 05 Nov 2020

Address: Karaka, Papakura, 2113 New Zealand

Address used since 16 Nov 2018


Matthew Joseph Frederick Band - Director

Appointment date: 16 Nov 2018

Address: Bombay, Auckland, 2579 New Zealand

Address used since 17 Jun 2022

Address: Pokeno, 2402 New Zealand

Address used since 07 Jul 2021


Stuart Mearns Mclaren - Director

Appointment date: 24 Jan 2023

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 24 Jan 2023


Ryan Elliott Bessemer - Director (Inactive)

Appointment date: 22 May 2018

Termination date: 24 Jan 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 07 Nov 2019

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 02 Dec 2018


Elaine Lois Mosley - Director (Inactive)

Appointment date: 05 Feb 2018

Termination date: 03 Dec 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 05 Feb 2018


Robert Paul Russell - Director (Inactive)

Appointment date: 14 Jan 2015

Termination date: 22 May 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 14 Jan 2015


Melanie Lyn Hewitson - Director (Inactive)

Appointment date: 24 Dec 2015

Termination date: 27 Feb 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 24 Dec 2015


Stuart Mearns Mclaren - Director (Inactive)

Appointment date: 12 Feb 2015

Termination date: 30 Jun 2016

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 12 Feb 2015


Thomas Joseph Hoey - Director (Inactive)

Appointment date: 28 May 2010

Termination date: 24 Dec 2015

Address: Waiatarua, Auckland 0612, New Zealand

Address used since 28 May 2010


Clynton Neil Hardy - Director (Inactive)

Appointment date: 28 May 2010

Termination date: 27 Feb 2015

Address: Meadowbank, Auckland 1072, New Zealand

Address used since 28 May 2010


Yogesh Mody - Director (Inactive)

Appointment date: 28 May 2010

Termination date: 30 Jan 2015

Address: Woburn, Lower Hutt 5010, New Zealand

Address used since 28 May 2010

Nearby companies

Companybox Limited
Level 2, 50 The Terrace

Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street

Calavrias Trustee Limited
Level 5, 10 Brandon Street

Reliant Services Limited
C/-28 Cambridge Tce

Vintan Developments Limited
Level 1 50 Customhouse Quay

Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street