Shortcuts

Telcotech Nz Limited

Type: NZ Limited Company (Ltd)
9429035472339
NZBN
1494585
Company Number
Registered
Company Status
87494152
GST Number
No Abn Number
Australian Business Number
J580110
Industry classification code
Communication Service (wired) - Including Telephone, Telex Service
Industry classification description
Current address
9a Forest Park Drive
Witherlea
Blenheim 7201
New Zealand
Registered & physical & service address used since 02 Mar 2021
9a Forest Park Drive
Witherlea
Blenheim 7201
New Zealand
Postal & office & delivery address used since 03 Feb 2022

Telcotech Nz Limited was started on 18 Mar 2004 and issued an NZ business identifier of 9429035472339. The registered LTD company has been run by 2 directors: Chris Lang - an active director whose contract started on 18 Mar 2004,
Michelle Louise Lang - an inactive director whose contract started on 01 Sep 2010 and was terminated on 31 Mar 2016.
According to our data (last updated on 29 Feb 2024), this company filed 1 address: 9A Forest Park Drive, Witherlea, Blenheim, 7201 (type: postal, office).
Up until 02 Mar 2021, Telcotech Nz Limited had been using 24 Tereice Street, Witherlea, Blenheim as their registered address.
BizDb identified old names for this company: from 18 Mar 2004 to 23 Mar 2004 they were named Vitel Communications Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Lang, Christopher Gordon (an individual) located at Witherlea, Blenheim postcode 7201. Telcotech Nz Limited is classified as "Communication service (wired) - including telephone, telex service" (business classification J580110).

Addresses

Principal place of activity

8b Toovey Road, Warkworth, Auckland, 0983 New Zealand


Previous addresses

Address #1: 24 Tereice Street, Witherlea, Blenheim, 7201 New Zealand

Registered & physical address used from 18 Feb 2020 to 02 Mar 2021

Address #2: 80 Glamorgan Drive, Torbay, Auckland, 0630 New Zealand

Physical address used from 16 Feb 2018 to 18 Feb 2020

Address #3: 80 Glamorgan Drive, Torbay, Auckland, 0630 New Zealand

Registered address used from 15 Feb 2018 to 18 Feb 2020

Address #4: 25a Penguin Drive, Murrays Bay, Auckland, 0630 New Zealand

Physical address used from 27 Feb 2017 to 16 Feb 2018

Address #5: 25a Penguin Drive, Murrays Bay, Auckland, 0630 New Zealand

Registered address used from 27 Feb 2017 to 15 Feb 2018

Address #6: 8b Toovey Road, Rd 3, Warkworth, 0983 New Zealand

Registered address used from 19 Jan 2010 to 27 Feb 2017

Address #7: 8b Toovey Road, Rd 3, Warkworth, Auckland, 0983 New Zealand

Physical address used from 19 Jan 2010 to 27 Feb 2017

Address #8: 12 Sunhaven Ave, Glenfield, Auckland

Physical & registered address used from 14 Aug 2007 to 19 Jan 2010

Address #9: 63 Porritt Ave, Birkenhead, Auckland

Physical & registered address used from 25 Jan 2006 to 14 Aug 2007

Address #10: 43 Easton Park Parade, Glenfield, Auckland

Registered & physical address used from 18 Mar 2004 to 25 Jan 2006

Contact info
64 9 4433366
08 Mar 2019 Phone
service@telcotech.co.nz
Email
Chris@sweep.nz
03 Feb 2022 Email
accounts@sweep.nz
10 Feb 2020 nzbn-reserved-invoice-email-address-purpose
www.telcotech.co.nz
08 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Lang, Christopher Gordon Witherlea
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lang, Cerys Birkenhead
Auckland
Individual Lang, Michelle Louise Rd 3
Warkworth
0983
New Zealand
Directors

Chris Lang - Director

Appointment date: 18 Mar 2004

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 22 Feb 2021

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 01 Dec 2016

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 01 Mar 2019

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 10 Feb 2020


Michelle Louise Lang - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 31 Mar 2016

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 01 Sep 2010

Nearby companies
Similar companies

Bobby's Underground Locators Limited
24b Brightside Road

Comunicom Limited
41 Ponderosa Drive

Datel Connections Limited
15c Douglas Alexander Parade

Delle Service Providers Limited
23 A Witheford Drive

Gni Telephone Restoration & Maintenance Limited
198 Sunnynook Road

Omni Unicom Limited
35 Apollo Drive