Telco Technology Services Limited was started on 09 Jun 2000 and issued a business number of 9429037245979. The registered LTD company has been supervised by 10 directors: Theresa Elizabeth Gattung - an active director whose contract started on 30 Sep 2011,
Keith Joseph Emerson Mitchell - an active director whose contract started on 30 Sep 2011,
Richard Nigel Hansen - an active director whose contract started on 30 Sep 2011,
Bruce Charles Davidson - an active director whose contract started on 30 Sep 2011,
Scott Daryl Palmer - an inactive director whose contract started on 30 Sep 2011 and was terminated on 25 Jun 2021.
According to our information (last updated on 01 Apr 2024), this company filed 1 address: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 (category: postal, office).
Until 13 Feb 2020, Telco Technology Services Limited had been using Level 10, 1 Queen Street, Auckland as their registered address.
BizDb found previous names for this company: from 09 Jun 2000 to 30 Sep 2011 they were named Arrus Knoble Developments Limited.
A total of 1156 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 1050 shares are held by 1 entity, namely:
Telco Corporation Limited (an entity) located at 29 Customs Street West, Auckland postcode 1010.
The second group consists of 2 shareholders, holds 9.17 per cent shares (exactly 106 shares) and includes
Greenwood, Philippa Mary - located at Westmere, Auckland,
Gattung, Theresa Elizabeth - located at Westmere, Auckland. Telco Technology Services Limited is classified as "Computer consultancy service" (business classification M700010).
Principal place of activity
16 Kingston Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 10, 1 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 22 Dec 2017 to 13 Feb 2020
Address #2: Level 12, 16 Kingston Street, Auckland, 1010 New Zealand
Registered & physical address used from 26 Mar 2012 to 22 Dec 2017
Address #3: 154 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 20 Mar 2012 to 26 Mar 2012
Address #4: Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt New Zealand
Registered & physical address used from 07 Apr 2003 to 20 Mar 2012
Address #5: Level 6, St John House, 114 The Terrace, Wellington
Registered & physical address used from 12 Mar 2002 to 07 Apr 2003
Address #6: Level 13, Dalmuir House, 114 The Terrace, Wellington
Registered & physical address used from 09 Jun 2000 to 12 Mar 2002
Basic Financial info
Total number of Shares: 1156
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1050 | |||
Entity (NZ Limited Company) | Telco Corporation Limited Shareholder NZBN: 9429037665043 |
29 Customs Street West Auckland 1010 New Zealand |
07 Oct 2011 - |
Shares Allocation #2 Number of Shares: 106 | |||
Individual | Greenwood, Philippa Mary |
Westmere Auckland 1022 New Zealand |
13 Oct 2016 - |
Individual | Gattung, Theresa Elizabeth |
Westmere Auckland 1022 New Zealand |
05 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Vision2020 Limited Shareholder NZBN: 9429031698818 Company Number: 2388715 |
Weymouth Auckland 2103 New Zealand |
07 Oct 2011 - 06 Jul 2021 |
Individual | Doucas, Margaret |
Oriental Bay Wellington 6011 New Zealand |
05 Sep 2013 - 13 Oct 2016 |
Individual | Modlik, Helmut Karewa |
Stokes Valley Lower Hutt New Zealand |
31 Mar 2004 - 05 Sep 2013 |
Entity | Edtech Limited Shareholder NZBN: 9429039033567 Company Number: 530828 |
07 Oct 2011 - 14 Aug 2014 | |
Entity | Patten Nz Limited Shareholder NZBN: 9429030959484 Company Number: 3536871 |
07 Oct 2011 - 06 Jul 2021 | |
Individual | Modlik, Catherine |
Stokes Valley Lower Hutt New Zealand |
31 Mar 2004 - 05 Sep 2013 |
Individual | Modlik, Catherine |
Stokes Valley Lower Hutt New Zealand |
31 Mar 2004 - 05 Sep 2013 |
Entity | Patten Nz Limited Shareholder NZBN: 9429030959484 Company Number: 3536871 |
07 Oct 2011 - 06 Jul 2021 | |
Entity | Vision2020 Limited Shareholder NZBN: 9429031698818 Company Number: 2388715 |
Weymouth Auckland 2103 New Zealand |
07 Oct 2011 - 06 Jul 2021 |
Individual | Modlik, Helmut Karewa |
Stokes Valley Lower Hutt New Zealand |
31 Mar 2004 - 05 Sep 2013 |
Entity | Patten Limited Shareholder NZBN: 9429030959484 Company Number: 3536871 |
Roslyn Palmerston North 4414 New Zealand |
07 Oct 2011 - 06 Jul 2021 |
Entity | Edtech Limited Shareholder NZBN: 9429039033567 Company Number: 530828 |
07 Oct 2011 - 14 Aug 2014 | |
Individual | Harris, Leslie Authur Churchill |
New Plymouth New Zealand |
09 Jun 2000 - 05 Sep 2013 |
Theresa Elizabeth Gattung - Director
Appointment date: 30 Sep 2011
Address: Westmere, Auckland, 1022 New Zealand
Address used since 03 Jul 2018
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 30 Sep 2011
Keith Joseph Emerson Mitchell - Director
Appointment date: 30 Sep 2011
Address: Westmere, Auckland, 1022 New Zealand
Address used since 30 Sep 2011
Richard Nigel Hansen - Director
Appointment date: 30 Sep 2011
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Jul 2018
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 30 Sep 2011
Bruce Charles Davidson - Director
Appointment date: 30 Sep 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Jul 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Jun 2012
Scott Daryl Palmer - Director (Inactive)
Appointment date: 30 Sep 2011
Termination date: 25 Jun 2021
Address: Weymouth, Auckland, 2103 New Zealand
Address used since 30 Sep 2011
Peter Nicholas Nelson - Director (Inactive)
Appointment date: 30 Sep 2011
Termination date: 03 Jul 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Sep 2011
Helmut Karewa Modlik - Director (Inactive)
Appointment date: 09 Jun 2000
Termination date: 31 Jul 2013
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 28 Jan 2006
Catherine Modlik - Director (Inactive)
Appointment date: 09 Jun 2000
Termination date: 29 Sep 2011
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 28 Jan 2006
David Richard Pearce - Director (Inactive)
Appointment date: 09 Jun 2000
Termination date: 01 Jan 2004
Address: Plimmerton, Wellington,
Address used since 09 Jun 2000
Derek Mcclement Williams - Director (Inactive)
Appointment date: 09 Jun 2000
Termination date: 01 Jan 2004
Address: Ngaio, Wellington,
Address used since 09 Jun 2000
S-team Charitable Trust
Telecom Tower
The Puriri Education Charitable Trust
Level 12
6-12 Limited
6 Kingston Street
Wellington Hotel Investments Limited
Level 2
Federal Holdings Limited
Level 2
Agilitytrx Limited
Level 2, 151 Victoria Street
Cme Solutions Limited
Level 2, 100 Mayoral Drive
Nectar Group Limited
Level 5, 50 Anzac Avenue
Oxpig Investments Limited
Level 3, 10 Customs Street East
Pinstripe Limited
Suite 6 Level 6
Technet Solution Nz Limited
Level 2, 187 Queen Street