Shortcuts

Telco Technology Services Limited

Type: NZ Limited Company (Ltd)
9429037245979
NZBN
1038693
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Level 18, Amp Centre
29 Customs Street West
Auckland 1010
New Zealand
Physical & service & registered address used since 13 Feb 2020
Level 18, Amp Centre
29 Customs Street West
Auckland 1010
New Zealand
Postal & office & delivery address used since 02 Mar 2022

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).

Addresses

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

Contact info
64 9 9744555
21 Mar 2019 Phone
info@tts.co.nz
21 Mar 2019 Email
www.tts.co.nz
21 Mar 2019 Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 106
Individual Greenwood, Philippa Mary Westmere
Auckland
1022
New Zealand
Individual Gattung, Theresa Elizabeth Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Vision2020 Limited
Shareholder NZBN: 9429031698818
Company Number: 2388715
Weymouth
Auckland
2103
New Zealand
Individual Doucas, Margaret Oriental Bay
Wellington
6011
New Zealand
Individual Modlik, Helmut Karewa Stokes Valley
Lower Hutt

New Zealand
Entity Edtech Limited
Shareholder NZBN: 9429039033567
Company Number: 530828
Entity Patten Nz Limited
Shareholder NZBN: 9429030959484
Company Number: 3536871
Individual Modlik, Catherine Stokes Valley
Lower Hutt

New Zealand
Individual Modlik, Catherine Stokes Valley
Lower Hutt

New Zealand
Entity Patten Nz Limited
Shareholder NZBN: 9429030959484
Company Number: 3536871
Entity Vision2020 Limited
Shareholder NZBN: 9429031698818
Company Number: 2388715
Weymouth
Auckland
2103
New Zealand
Individual Modlik, Helmut Karewa Stokes Valley
Lower Hutt

New Zealand
Entity Patten Limited
Shareholder NZBN: 9429030959484
Company Number: 3536871
Roslyn
Palmerston North
4414
New Zealand
Entity Edtech Limited
Shareholder NZBN: 9429039033567
Company Number: 530828
Individual Harris, Leslie Authur Churchill New Plymouth

New Zealand
Directors

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

Similar companies

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