Telefix Services (2009) Limited, a registered company, was launched on 21 Sep 2009. 9429031918916 is the NZ business identifier it was issued. "Repairing household electronic equipment" (ANZSIC S942140) is how the company has been classified. This company has been run by 2 directors: Sandra Elizabeth Atkins - an active director whose contract began on 21 Sep 2009,
Ian Robert Thomas Atkins - an active director whose contract began on 21 Sep 2009.
Updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: 17 Marae Road, Greenhithe, Auckland, 0632 (types include: registered, physical).
Telefix Services (2009) Limited had been using 17 Marae Rd, Greenhithe, Auckland City as their physical address up to 01 Oct 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 17 Marae Rd, Greenhithe, Auckland City, 0632 New Zealand
Physical address used from 30 Nov 2017 to 01 Oct 2018
Address: Sba Albany, 210 Dairy Flat Highway, Albany Village, North Shore City, 0632 New Zealand
Registered address used from 19 Nov 2014 to 01 Oct 2018
Address: 48e Lake Rd, Northcote, Auckland City, 0627 New Zealand
Physical address used from 10 Dec 2013 to 30 Nov 2017
Address: 18 Manukau Rd, Epsom, Auckland City, 1024 New Zealand
Physical address used from 09 Nov 2012 to 10 Dec 2013
Address: Sba Albany, 221 Main Highway, Albany Village, North Shore City, 0632 New Zealand
Registered address used from 09 Nov 2012 to 19 Nov 2014
Address: Sba Albany, 221 Main Highway, Albany Village, North Shore City, 0632 New Zealand
Registered address used from 10 Nov 2011 to 09 Nov 2012
Address: 18 Manukau Rd, Epsom, Auckland City, 1026 New Zealand
Physical address used from 09 Nov 2010 to 09 Nov 2012
Address: Sba Albany, 221 Main Highway, Albany Village, North Shore City, 0632 New Zealand
Registered address used from 09 Nov 2010 to 10 Nov 2011
Address: Sba Albany, 221 Main Highway, Albany Village, North Shore City New Zealand
Registered address used from 21 Sep 2009 to 09 Nov 2010
Address: 39 Sandringham Rd, Kingsland, Auckland City New Zealand
Physical address used from 21 Sep 2009 to 09 Nov 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Atkins, Ian Robert Thomas |
Greenhithe North Shore City 0632 New Zealand |
21 Sep 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Atkins, Sandra Elizabeth |
Greenhithe North Shore City 0632 New Zealand |
21 Sep 2009 - |
Sandra Elizabeth Atkins - Director
Appointment date: 21 Sep 2009
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Nov 2022
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 03 Nov 2015
Ian Robert Thomas Atkins - Director
Appointment date: 21 Sep 2009
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Nov 2022
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 03 Nov 2015
Harvest Design And Build Limited
23 Rahui Road
D. R. Cheetham Builders Limited
23 Rahui Road
Sigma 2005 Limited
32 Marae Road
Essential Living New Zealand Limited
12 Marae Road
Geminsure Limited
35 Marae Road
Insure You Limited
35 Marae Road
Bell Electronics Limited
10 Toheroa Street
Blue Train Limited
10 Dodson Avenue
Electrowave Limited
2 44william Pickering Dr
Igadget Limited
Level 2, 74 Taharoto Road
Peers Electronics Limited
Unit 4
Z-tech Limited
Flat 8, 11 Silverfield