Shortcuts

Telco Services Group Limited

Type: NZ Limited Company (Ltd)
9429033277981
NZBN
1960981
Company Number
Registered
Company Status
Current address
Level 1
28 Customs Street East
Auckland 1010
New Zealand
Registered & physical & service address used since 18 Jun 2018


Telco Services Group Limited, a registered company, was incorporated on 27 Jun 2007. 9429033277981 is the business number it was issued. The company has been supervised by 2 directors: Liam Farr - an active director whose contract started on 27 Jun 2007,
Josiah Spackman - an inactive director whose contract started on 18 Jun 2008 and was terminated on 07 Aug 2008.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 28 Customs Street East, Auckland, 1010 (category: registered, physical).
Telco Services Group Limited had been using Level 1, 22-28 Customs Street East, Auckland as their physical address until 18 Jun 2018.
Other names used by the company, as we managed to find at BizDb, included: from 19 Jun 2008 to 27 Aug 2012 they were named Voicelink Systems Limited, from 27 Jun 2007 to 19 Jun 2008 they were named Zibalianja Consulting Limited.
One entity controls all company shares (exactly 100 shares) - Farr, Liam - located at 1010, Eden Terrace, Auckland.

Addresses

Previous addresses

Address: Level 1, 22-28 Customs Street East, Auckland, 1010 New Zealand

Physical & registered address used from 02 May 2013 to 18 Jun 2018

Address: Level 1, 22-28 Customs Street East, Auckland, 1010 New Zealand

Physical address used from 04 Sep 2012 to 02 May 2013

Address: 1008/1 Courthouse Lane, Auckland, Auckland, 1010 New Zealand

Registered address used from 21 May 2012 to 02 May 2013

Address: 1008/1 Courthouse Lane, Auckland, Auckland, 1010 New Zealand

Physical address used from 21 May 2012 to 04 Sep 2012

Address: 305/10 Ronayne Street, Parnell, Auckland, 1010 New Zealand

Registered & physical address used from 15 Nov 2011 to 21 May 2012

Address: East Wing, Level 1, 52 Grafton Road, Auckland 1010 New Zealand

Registered & physical address used from 23 Jul 2008 to 15 Nov 2011

Address: 93g Mays Road, Onehunga, Auckland, New Zealand

Registered & physical address used from 25 Jun 2008 to 23 Jul 2008

Address: 1165 Whangaripo Valley Road, Wellsford, Auckland, New Zealand

Physical & registered address used from 27 Jun 2007 to 25 Jun 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Farr, Liam Eden Terrace
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Farr, Liam Auckland
Auckland
1010
New Zealand
Individual Spackman, Josiah Te Atatu Peninsula
Auckland, New Zealand
Individual Farr, Denise Whangamata
3691
New Zealand
Individual Farr, Robin Whangamata
3691
New Zealand
Directors

Liam Farr - Director

Appointment date: 27 Jun 2007

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 10 Aug 2020

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 08 Jun 2018

Address: Remuera, Auckland, 1010 New Zealand

Address used since 27 Apr 2016


Josiah Spackman - Director (Inactive)

Appointment date: 18 Jun 2008

Termination date: 07 Aug 2008

Address: Te Atatu Peninsula, Auckland, New Zealand,

Address used since 18 Jun 2008

Nearby companies

Maxum Data Limited
Level 1

Brady Legacy Corporate Trustee Limited
28 Customs Street East

Grooming Lounge Limited
Suite 304, Customs Street

Ryder Project Limited
56 Customs Street East

Proactis Southeast Asia Limited
Australis Nathan Building

Gateway Homes Limited
Australis Nathan Building