Shortcuts

Telco Corporation Limited

Type: NZ Limited Company (Ltd)
9429037665043
NZBN
944800
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Po Box 1131
Wellington
Wellington 6140
New Zealand
Postal address used since 21 Oct 2019
Level 18, Amp Centre
29 Customs Street West
Auckland 1010
New Zealand
Registered address used since 13 Feb 2020
Level 18, Amp Centre
29 Customs Street West
Auckland 1010
New Zealand
Office & delivery address used since 22 Oct 2020

Telco Corporation Limited, a registered company, was launched on 10 Feb 1999. 9429037665043 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was categorised. This company has been managed by 6 directors: Richard Nigel Hansen - an active director whose contract started on 22 Mar 1999,
Keith Joseph Emerson Mitchell - an active director whose contract started on 22 Mar 1999,
Bruce Charles Davidson - an active director whose contract started on 30 Apr 1999,
Anthony John Robertson - an inactive director whose contract started on 22 Mar 1999 and was terminated on 30 Mar 2017,
Geoffrey Richard King - an inactive director whose contract started on 03 Aug 2001 and was terminated on 29 Feb 2008.
Last updated on 23 Apr 2024, BizDb's database contains detailed information about 4 addresses the company registered, specifically: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 (physical address),
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 (service address),
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 (office address),
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 (delivery address) among others.
Telco Corporation Limited had been using Level 10, 1 Queen Street, Auckland as their registered address up to 13 Feb 2020.
A total of 792 shares are allotted to 7 shareholders (5 groups). The first group is comprised of 132 shares (16.67 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 30 shares (3.79 per cent). Lastly we have the 3rd share allotment (60 shares 7.58 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Physical & service address used from 12 Oct 2021

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

Registered address used from 22 Dec 2017 to 13 Feb 2020

Address #2: Level 10, 1 Queen Street, Auckland, 1010 New Zealand

Physical address used from 22 Dec 2017 to 12 Oct 2021

Address #3: Level 12, The Telco Building, 16 Kingston Street, Auckland New Zealand

Registered & physical address used from 19 Jul 2007 to 22 Dec 2017

Address #4: 19 Tirotai Crescent, Westmere, Auckland

Registered address used from 12 Apr 2000 to 19 Jul 2007

Address #5: 19 Tirotai Crescent, Westmere, Auckland

Physical address used from 11 Feb 1999 to 19 Jul 2007

Contact info
64 27 4334952
Phone
64 9 3578100
04 Oct 2021 Phone
Keith.Mitchell@telco-nz.com
Email
Info@telco-nz.com
04 Oct 2021 Email
meeyen.sim@telco-nz.com
21 Oct 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.telcocorp-nz.com
04 Oct 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 792

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 132
Individual Hansen, Sylvia Carole Grey Lynn
Auckland
1021
New Zealand
Individual Hansen, Richard Nigel Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Mitchell, Sharon Lee Westmere
Auckland
Shares Allocation #3 Number of Shares: 60
Individual Hansen, Richard Nigel Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #4 Number of Shares: 30
Individual Mitchell, Keith Joseph Emerson Westmere
Auckland
Shares Allocation #5 Number of Shares: 540
Individual Mitchell, Sharon Lee Westmere
Auckland
Individual Mitchell, Keith Joseph Emerson Westmere
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bomer, Renee Box 242, Takaka
Golden Bay
7142
New Zealand
Individual Robertson, Anthony John Box 242, Takaka
Golden Bay
7142
New Zealand
Individual King, Geoffrey Richard Churton Park
Wellington
Individual Hansen, Michael Peter Howick
Auckland

New Zealand
Individual King, Phillip David Dinsdale
Hamilton
Individual King, Megan Louis Sandra Churton Park
Wellington
Individual King, Megan Louis Sandra Churton Park
Wellington
Individual Hansen, Michael John Mellons Bay
Auckland
2014
New Zealand
Individual Bomer, Renee Box 242, Takaka
Golden Bay
7142
New Zealand
Individual Robertson, Anthony John Box 242, Takaka
Golden Bay
7142
New Zealand
Individual King, Geoffrey Richard Churton Park
Wellington
Directors

Richard Nigel Hansen - Director

Appointment date: 22 Mar 1999

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 08 Nov 2013

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 03 Jul 2018


Keith Joseph Emerson Mitchell - Director

Appointment date: 22 Mar 1999

Address: Westmere, Auckland, 1022 New Zealand

Address used since 22 Mar 1999


Bruce Charles Davidson - Director

Appointment date: 30 Apr 1999

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


Anthony John Robertson - Director (Inactive)

Appointment date: 22 Mar 1999

Termination date: 30 Mar 2017

Address: Box 242, Takaka, Golden Bay, 7183 New Zealand

Address used since 01 Oct 2015


Geoffrey Richard King - Director (Inactive)

Appointment date: 03 Aug 2001

Termination date: 29 Feb 2008

Address: Churton Park, Wellington,

Address used since 01 Feb 2007


Sharon Lee Scanlan - Director (Inactive)

Appointment date: 10 Feb 1999

Termination date: 22 Mar 1999

Address: Westmere, Auckland,

Address used since 10 Feb 1999

Nearby companies

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

Similar companies

Hubble Bubble Limited
C/-lowthers Auckland Ltd

Melrose Combined Holdings Limited
H S B C Building, Level 16

Nexis Paddington Limited
West Side, Level 3

Nourishment Nz Gp Limited
West Side, Level 3

Tcl Hunt Group Limited
Level 19

Windhaven Care Holdings Limited
Level 3, The Ferry Building