Shortcuts

Telferyoung Limited

Type: NZ Limited Company (Ltd)
9429037326708
NZBN
1022743
Company Number
Registered
Company Status
L672080
Industry classification code
Valuing Service - Real Estate
Industry classification description
Current address
Level 5
55 Shortland
Auckland 1010
New Zealand
Physical & registered address used since 03 Jan 2019

Telferyoung Limited, a registered company, was started on 20 Mar 2000. 9429037326708 is the number it was issued. "Valuing service - real estate" (business classification L672080) is how the company is classified. This company has been managed by 30 directors: David Russell Edwards - an active director whose contract started on 01 Feb 2016,
Mark John Passey - an active director whose contract started on 08 Sep 2016,
Christopher Neil Stanley - an active director whose contract started on 08 Sep 2016,
Rowan Leslie Cambie - an active director whose contract started on 08 Sep 2018,
Susan Kate Penrose - an active director whose contract started on 29 Aug 2019.
Last updated on 07 Jan 2021, our data contains detailed information about 1 address: Level 5, 55 Shortland, Auckland, 1010 (types include: physical, registered).
Telferyoung Limited had been using Level 7, 52 Swanson Street, Auckland as their physical address up until 03 Jan 2019.
Old names for the company, as we identified at BizDb, included: from 20 Mar 2000 to 30 Apr 2010 they were named Telfer Young Limited.
A total of 16 shares are allotted to 12 shareholders (12 groups). The first group is comprised of 1 share (6.25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2 shares (12.5%). Finally we have the third share allotment (1 share 6.25%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 7, 52 Swanson Street, Auckland, 1010 New Zealand

Physical & registered address used from 16 Mar 2017 to 03 Jan 2019

Address: Level 9, 85 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 02 Mar 2011 to 16 Mar 2017

Address: Level 13, Axa Centre, 80 The Terrace, Wellington New Zealand

Registered & physical address used from 25 Mar 2009 to 02 Mar 2011

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson

Registered & physical address used from 18 Apr 2004 to 25 Mar 2009

Address: C/- Richards Woodhouse, Ground Floor, Clearmont House, 9 Buxton Square, Nelson

Registered address used from 12 Apr 2000 to 18 Apr 2004

Address: C/- Richards Woodhouse, Ground Floor, Clearmont House, 9 Buxton Square, Nelson

Physical address used from 29 Mar 2000 to 18 Apr 2004

Contact info
64 9 3007944
Phone
info@telferyoung.com
Email
https://telferyoung.com/
Website
Financial Data

Basic Financial info

Total number of Shares: 16

Annual return filing month: March

Annual return last filed: 02 Mar 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Telferyoung (rotorua) Limited
Shareholder NZBN: 9429038356780
Rotorua
3010
New Zealand
Shares Allocation #2 Number of Shares: 2
Entity (NZ Limited Company) Telferyoung (canterbury) Limited
Shareholder NZBN: 9429039631312
181 High Street
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 1
Other 1018128-telfer Young (hawkes Bay) Limited Napier
Shares Allocation #4 Number of Shares: 1
Entity (NZ Limited Company) Telferyoung (taranaki) Limited
Shareholder NZBN: 9429037336325
New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #5 Number of Shares: 2
Entity (NZ Limited Company) Telferyoung (auckland) Limited
Shareholder NZBN: 9429039631022
52 Swanson Street
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 1
Other Telfer Young (wellington) Limited 85 The Terrace
Wellington
Shares Allocation #7 Number of Shares: 1
Entity (NZ Limited Company) Telferyoung (otago) Limited
Shareholder NZBN: 9429038889547
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #8 Number of Shares: 1
Other Telfer Young (northland) Limited Whangarei
Shares Allocation #9 Number of Shares: 1
Entity (NZ Limited Company) Telferyoung (nelson Marlborough) Limited
Shareholder NZBN: 9429038447341
Buxton Square
Nelson
7010
New Zealand
Shares Allocation #10 Number of Shares: 2
Other 659945-telfer Young (waikato) Limited Hamilton
Shares Allocation #11 Number of Shares: 2
Entity (NZ Limited Company) Telferyoung (tauranga) Limited
Shareholder NZBN: 9429039607980
525 Cameron Road
Tauranga
3110
New Zealand
Shares Allocation #12 Number of Shares: 1
Entity (NZ Limited Company) Telferyoung (southland) Limited
Shareholder NZBN: 9429031218917
Queens Park
Invercargill
9810
New Zealand
Directors

David Russell Edwards - Director

Appointment date: 01 Feb 2016

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 01 Feb 2016


Mark John Passey - Director

Appointment date: 08 Sep 2016

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 08 Sep 2016


Christopher Neil Stanley - Director

Appointment date: 08 Sep 2016

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 08 Sep 2016


Rowan Leslie Cambie - Director

Appointment date: 08 Sep 2018

Address: Urenui, 4383 New Zealand

Address used since 08 Sep 2018


Susan Kate Penrose - Director

Appointment date: 29 Aug 2019

Address: Tamatea, Napier, 4112 New Zealand

Address used since 29 Aug 2019


Grant Anthony Utteridge - Director (Inactive)

Appointment date: 06 Sep 2015

Termination date: 29 Aug 2019

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 06 Sep 2015


Roderick Walker Baxendine - Director (Inactive)

Appointment date: 04 Sep 2014

Termination date: 08 Sep 2018

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 04 Sep 2014


Mark Gregory Dunbar - Director (Inactive)

Appointment date: 08 Sep 2012

Termination date: 30 Sep 2016

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Mar 2016


Douglas John Saunders - Director (Inactive)

Appointment date: 03 Mar 2014

Termination date: 30 Sep 2016

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 03 Mar 2014


Jerome Henry Andrew Mckeefry - Director (Inactive)

Appointment date: 08 Sep 2012

Termination date: 06 Sep 2015

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 08 Sep 2012


Michael Ian Penrose - Director (Inactive)

Appointment date: 29 Sep 2011

Termination date: 04 Sep 2014

Address: Westshore, Napier, 4110 New Zealand

Address used since 29 Sep 2011


Trevor Walker - Director (Inactive)

Appointment date: 05 Sep 2009

Termination date: 07 Sep 2013

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 19 Mar 2010


Douglas John Saunders - Director (Inactive)

Appointment date: 20 Mar 2000

Termination date: 08 Sep 2012

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 22 Feb 2011


Christopher Neil Stanley - Director (Inactive)

Appointment date: 30 Sep 2010

Termination date: 08 Sep 2012

Address: Governors Bay, Christchurch, 8971 New Zealand

Address used since 30 Sep 2010


Ian Douglas Mckeage - Director (Inactive)

Appointment date: 30 Sep 2010

Termination date: 29 Sep 2011

Address: Nelson, 7010 New Zealand

Address used since 30 Sep 2010


John Lewis Spencer - Director (Inactive)

Appointment date: 01 Feb 2006

Termination date: 31 Dec 2010

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Feb 2006


Roderick Walker Baxendine - Director (Inactive)

Appointment date: 26 Sep 2004

Termination date: 30 Sep 2010

Address: Napier, 7010 New Zealand

Address used since 18 Mar 2009


Mark Gregory Dunbar - Director (Inactive)

Appointment date: 24 Aug 2006

Termination date: 30 Sep 2010

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 24 Aug 2006


Ian David Baker - Director (Inactive)

Appointment date: 24 Aug 2006

Termination date: 30 Sep 2010

Address: New Plymouth, 4312 New Zealand

Address used since 24 Aug 2006


Martin John Veale - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 30 Sep 2010

Address: Paparangi, Wellington, 6037 New Zealand

Address used since 19 Mar 2010


Trevor Kitchin - Director (Inactive)

Appointment date: 14 Sep 2008

Termination date: 30 Sep 2010

Address: Napier, 4110 New Zealand

Address used since 14 Sep 2008


Thomas Stephen Baker - Director (Inactive)

Appointment date: 20 Mar 2000

Termination date: 12 Sep 2010

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 19 Mar 2010


Thomas Lewis Mcdavid Esplin - Director (Inactive)

Appointment date: 24 Jul 2003

Termination date: 05 Sep 2009

Address: Newton, Auckland,

Address used since 24 Jul 2003


Michael Ian Penrose - Director (Inactive)

Appointment date: 20 Mar 2000

Termination date: 18 Mar 2009

Address: Westshore, Napier,

Address used since 20 Mar 2000


Adrian John Brady - Director (Inactive)

Appointment date: 20 Mar 2000

Termination date: 31 Mar 2007

Address: West Melton Rd6, Christchurch 8021,

Address used since 26 Sep 2004


Christopher Neil Stanley - Director (Inactive)

Appointment date: 20 Mar 2000

Termination date: 24 Aug 2006

Address: Govenors Bay, Christchurch,

Address used since 20 Mar 2000


Michael Alistair Myers - Director (Inactive)

Appointment date: 26 Mar 2003

Termination date: 24 Aug 2006

Address: New Plymouth,

Address used since 26 Mar 2003


Ian Douglas Mckeage - Director (Inactive)

Appointment date: 20 Mar 2000

Termination date: 26 Sep 2004

Address: Nelson,

Address used since 20 Mar 2000


Michael Evan Leigh Gamby - Director (Inactive)

Appointment date: 20 Mar 2000

Termination date: 24 Jul 2003

Address: Takapuna, Auckland,

Address used since 20 Mar 2000


Phillip Michael Hinton - Director (Inactive)

Appointment date: 20 Mar 2000

Termination date: 28 Feb 2001

Address: New Plymouth,

Address used since 20 Mar 2000

Nearby companies

Fotc Nz Limited Partnership
Pieter Holl & Associates Ltd

Buxton Gore Bay No.5 Limited
Level 3, 14 Viaduct Harbour Ave

Buxton Gore Bay No.1 Limited
Level 3, 14 Viaduct Harbour Ave

Wilson Consumer Products Limited
Hobson Tower West

Kls Holdings Limited
Hobson Towers West

Professional Group Limited
26-28 Hobson Street

Similar companies

Abacus 2022 Trading Company Limited
Level 7

Bayleys Valuations Limited
4 Viaduct Harbour Avenue

Bower Valuations Limited
1st Floor

Depreciation Consultants Limited
403/10 Fox Street

Extensor Advisory Limited
Ground Floor, 70 Shortland Street

Preston Rowe Paterson New Zealand Services Limited
Level 17 55-65 Shortland Street