Telesmart Limited, a registered company, was started on 20 Oct 2005. 9429034477939 is the NZ business number it was issued. "Telecommunications services nec" (ANZSIC J580910) is how the company was categorised. The company has been managed by 3 directors: Colin Ross Lynch - an active director whose contract began on 20 Oct 2005,
Nigel Peter Barker - an active director whose contract began on 26 Sep 2007,
Warren Geoffrey Robinson - an active director whose contract began on 26 Sep 2007.
Updated on 05 Jun 2025, BizDb's database contains detailed information about 1 address: Po Box 11570, Manners Street, Wellington, 6142 (category: postal, office).
Telesmart Limited had been using L3, 107 Customehouse Quay, Wellington as their physical address up until 04 Feb 2021.
More names used by this company, as we identified at BizDb, included: from 20 Oct 2005 to 12 Dec 2005 they were called Converge Finance Limited.
A total of 12000 shares are issued to 10 shareholders (6 groups). The first group includes 200 shares (1.67%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 3800 shares (31.67%). Finally we have the third share allocation (3800 shares 31.67%) made up of 2 entities.
Principal place of activity
Level 3 107 Customhouse Quay, Wellington, 6011 New Zealand
Previous addresses
Address #1: L3, 107 Customehouse Quay, Wellington, 6011 New Zealand
Physical address used from 16 Nov 2016 to 04 Feb 2021
Address #2: 7 Hakanoa Street, Huntly, 3700 New Zealand
Physical address used from 20 Oct 2005 to 16 Nov 2016
Address #3: 7 Hakanoa Street, Huntly, 3700 New Zealand
Registered address used from 20 Oct 2005 to 04 Feb 2021
Basic Financial info
Total number of Shares: 12000
Annual return filing month: October
Annual return last filed: 03 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200 | |||
| Individual | Robinson, Warren Geoffrey |
Paremata Porirua 5024 New Zealand |
10 Aug 2007 - |
| Shares Allocation #2 Number of Shares: 3800 | |||
| Individual | Lynch, Nicole Mary |
Whitby Porirua 5024 New Zealand |
27 Aug 2008 - |
| Individual | Lynch, Colin Ross |
Whitby Porirua 5024 New Zealand |
20 Oct 2005 - |
| Shares Allocation #3 Number of Shares: 3800 | |||
| Individual | Barker, Nigel Peter |
Roseneath Wellington 6011 New Zealand |
10 Aug 2007 - |
| Individual | Barker, Georgina |
Roseneath Wellington 6011 New Zealand |
18 Dec 2017 - |
| Shares Allocation #4 Number of Shares: 200 | |||
| Individual | Lynch, Colin Ross |
Whitby Porirua 5024 New Zealand |
20 Oct 2005 - |
| Shares Allocation #5 Number of Shares: 3800 | |||
| Individual | Robinson, Joanna Marion |
Paremata Porirua 5024 New Zealand |
27 Aug 2008 - |
| Individual | Smith, Diane Kay |
Rd 1 Upper Hutt 5381 New Zealand |
12 Feb 2020 - |
| Individual | Robinson, Warren Geoffrey |
Paremata Porirua 5024 New Zealand |
10 Aug 2007 - |
| Shares Allocation #6 Number of Shares: 200 | |||
| Individual | Barker, Nigel Peter |
Roseneath Wellington 6011 New Zealand |
10 Aug 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pivac, Thomas Michael |
Kapiti Coast Wellington New Zealand |
27 Aug 2008 - 18 Dec 2017 |
| Individual | Smith, Diane Day |
Rd 1 Porirua 5381 New Zealand |
27 Aug 2008 - 12 Feb 2020 |
| Individual | Lynch, Nicole Mary |
Plimmerton Porirua |
20 Oct 2005 - 16 Oct 2006 |
| Individual | Smith, Diane Day |
Rd 1 Porirua 5381 New Zealand |
27 Aug 2008 - 12 Feb 2020 |
Colin Ross Lynch - Director
Appointment date: 20 Oct 2005
Address: Whitby, Porirua, 5024 New Zealand
Address used since 28 Oct 2020
Address: Whitby, Porirua, 5024 New Zealand
Address used since 04 Oct 2011
Nigel Peter Barker - Director
Appointment date: 26 Sep 2007
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 08 Nov 2016
Warren Geoffrey Robinson - Director
Appointment date: 26 Sep 2007
Address: Paremata, Porirua, 5024 New Zealand
Address used since 28 Oct 2020
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 07 Oct 2014
Murphy Street Properties Limited
107 Customhouse Quay
Gone Hunting Limited
Level 1, United Building
Gbl Personnel Limited
Level 5
New Zealand Airports Association Incorporated
Level 6
Diggaworks Wairarapa Limited
Floor 2, 111 Customhouse Quay
Downton Investments Limited
Floor 2, 111 Customhouse Quay
Hautaki Limited
Phillips Fox
Merge Communications Limited
Level 17
Modica Group Limited
Chartered Accountants House
Satcom Technologies Limited
Level 16
Symbio Networks New Zealand Limited
171 Featherston Street