Telco Workplace Finance Limited was registered on 03 Apr 2002 and issued a New Zealand Business Number of 9429036587476. This registered LTD company has been managed by 5 directors: Keith Joseph Emerson Mitchell - an active director whose contract began on 03 Apr 2002,
Richard Nigel Hansen - an inactive director whose contract began on 03 Apr 2002 and was terminated on 12 Dec 2024,
Bruce Charles Davidson - an inactive director whose contract began on 03 Apr 2002 and was terminated on 01 Oct 2024,
Anthony John Robertson - an inactive director whose contract began on 03 Apr 2002 and was terminated on 30 Mar 2017,
Geoffrey Richard King - an inactive director whose contract began on 03 Apr 2002 and was terminated on 29 Feb 2008.
As stated in BizDb's data (updated on 06 May 2025), the company registered 1 address: Level 18, Aon Centre, 29 Customs Street West, Auckland, 1010 (types include: office, delivery).
Up until 13 Feb 2020, Telco Workplace Finance Limited had been using Level 10, 1 Queen Street, Auckland as their physical address.
A total of 1200 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1200 shares are held by 1 entity, namely:
Telco Corporation Limited (an entity) located at 29 Customs Street West, Auckland postcode 1010.
Other active addresses
Address #4: Level 18, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Registered & service address used from 09 May 2024
Address #5: Level 18, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Office & delivery address used from 05 Aug 2024
Principal place of activity
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 10, 1 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 22 Dec 2017 to 13 Feb 2020
Address #2: Level 12, The Telco Building, 16 Kingston Street, Auckland New Zealand
Physical & registered address used from 19 Jul 2007 to 22 Dec 2017
Address #3: 19 Tirotai Crescent, Westmere, Auckland
Registered & physical address used from 03 Apr 2002 to 19 Jul 2007
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1200 | |||
| Entity (NZ Limited Company) | Telco Corporation Limited Shareholder NZBN: 9429037665043 |
29 Customs Street West Auckland 1010 New Zealand |
03 Apr 2002 - |
Ultimate Holding Company
Keith Joseph Emerson Mitchell - Director
Appointment date: 03 Apr 2002
Address: Westmere, Auckland, 1022 New Zealand
Address used since 03 Apr 2002
Richard Nigel Hansen - Director (Inactive)
Appointment date: 03 Apr 2002
Termination date: 12 Dec 2024
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Jun 2011
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Jul 2018
Bruce Charles Davidson - Director (Inactive)
Appointment date: 03 Apr 2002
Termination date: 01 Oct 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Jul 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Jun 2012
Anthony John Robertson - Director (Inactive)
Appointment date: 03 Apr 2002
Termination date: 30 Mar 2017
Address: Rd1 Wainui Bay, Box 242, Takaka, Golden Bay, 7183 New Zealand
Address used since 03 Aug 2015
Geoffrey Richard King - Director (Inactive)
Appointment date: 03 Apr 2002
Termination date: 29 Feb 2008
Address: Churton Park, Wellington,
Address used since 01 Jun 2006
Wyndham Property Limited
Level 14, Hsbc House
Cal 107731 Limited
Level 14, Hsbc House
Telco Fourthmedia Limited
Level 10
Bolebrand New Zealand Limited
Level 14, Hsbc House
Lindon Harris Limited
Level 14, Hsbc House
The Pakiri Church Trust Board
Mcveagh Fleming