Shortcuts

Telco Asset Management Limited

Type: NZ Limited Company (Ltd)
9429037937577
NZBN
889168
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
The Financial Controller
Po Box 1131
Wellington 6140
New Zealand
Postal address used since 06 Aug 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 14 Aug 2020

Telco Asset Management Limited, a registered company, was started on 12 Jan 1998. 9429037937577 is the number it was issued. "Management consultancy service" (business classification M696245) is how the company is 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 30 Apr 1999 and was terminated on 29 Feb 2008.
Last updated on 30 Mar 2024, our database contains detailed information about 4 addresses the company uses, 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 Asset Management Limited had been using Level 10, 1 Queen Street, Auckland as their registered address until 13 Feb 2020.
Old names used by the company, as we found at BizDb, included: from 12 Jan 1998 to 04 May 2000 they were called Telco Property Services Limited.
One entity controls all company shares (exactly 1200 shares) - Telco Corporation Limited - located at 1010, 29 Customs Street West, Auckland.

Addresses

Other active addresses

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

Physical & service address used from 24 Aug 2020

Principal place of activity

Level 10, 1 Queen Street, Auckland Central, 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 24 Aug 2020

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

Physical & registered 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 13 Jan 1998 to 19 Jul 2007

Contact info
64 9 3578100
27 Aug 2018 Phone
Keith.Mitchell@telco-nz.com
Email
info@telco-nz.com
03 Aug 2021 Email
meeyen.sim@telco-nz.com
06 Aug 2019 nzbn-reserved-invoice-email-address-purpose
www.telco-nz.com
06 Aug 2019 Website
www.4work.co.nz/
06 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Entity (NZ Limited Company) Telco Corporation Limited
Shareholder NZBN: 9429037665043
29 Customs Street West
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Telco Corporation Limited
Name
Ltd
Type
944800
Ultimate Holding Company Number
NZ
Country of origin
Level 10
1 Queen Street
Auckland 1010
New Zealand
Address
Directors

Richard Nigel Hansen - Director

Appointment date: 22 Mar 1999

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 03 Jul 2018

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 01 Jun 2011


Keith Joseph Emerson Mitchell - Director

Appointment date: 22 Mar 1999

Address: Westmere, Auckland, 1022 New Zealand

Address used since 03 Aug 2015


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 03 Aug 2015


Geoffrey Richard King - Director (Inactive)

Appointment date: 30 Apr 1999

Termination date: 29 Feb 2008

Address: Churton Park, Wellington,

Address used since 01 Apr 2006


Sharon Lee Scanlan - Director (Inactive)

Appointment date: 12 Jan 1998

Termination date: 22 Mar 1999

Address: Westmere, Auckland,

Address used since 12 Jan 1998

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

Afba Limited
Level 27, Pwc Tower

Fleapit Limited
4/2 Upper Queen Street

Lighthouse Pr Limited
Level 20, Pricewaterhousecoopers Tower

Margules Groome Consulting Limited
1 Queen Street

Telco Business Transformation Limited
Level 10

Tuohey Consulting Limited
Level 4, Zurich House