Shortcuts

Tel Corporation Limited

Type: NZ Limited Company (Ltd)
9429037988197
NZBN
877815
Company Number
Registered
Company Status
Current address
17 Allen Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 28 Jun 2021
Lochmara Bay
Queen Charlotte Sound
Picton 7220
New Zealand
Registered & service address used since 05 Dec 2023

Tel Corporation Limited was started on 26 Sep 1997 and issued a number of 9429037988197. This registered LTD company has been supervised by 2 directors: Lynne Marie Julian - an active director whose contract started on 04 Jun 2010,
Lynne Marie Hubbard - an inactive director whose contract started on 26 Sep 1997 and was terminated on 04 Jun 2010.
According to our database (updated on 16 Apr 2024), the company filed 1 address: Lochmara Bay, Queen Charlotte Sound, Picton, 7220 (category: registered, service).
Up to 28 Jun 2021, Tel Corporation Limited had been using L1 394 Riccarton Rd, Upper Riccarton, Christchurch as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Julian, Lynne Marie (a director) located at Rd1, Rangiora postcode 7471.

Addresses

Previous addresses

Address #1: L1 394 Riccarton Rd, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 04 Jun 2015 to 28 Jun 2021

Address #2: 132b Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 08 Jun 2012 to 04 Jun 2015

Address #3: Cordner Hill Law, 148 Victoria St, Christchurch New Zealand

Physical & registered address used from 30 May 2006 to 08 Jun 2012

Address #4: Cordner Hill Law, Spicer House, 148 Victoria St, Christchurch

Registered address used from 27 May 2005 to 30 May 2006

Address #5: Cordner Hill Law, Spicer House, 148 Victoria Street, Christchurch

Physical address used from 27 May 2005 to 30 May 2006

Address #6: P J Cordner, 7th Floor, Spicer House, 148 Victoria Street, Christchurch

Registered address used from 11 Apr 2000 to 27 May 2005

Address #7: P J Cordner, 7th Floor, Spicer House, 148 Victoria Street, Christchurch

Physical address used from 29 Sep 1997 to 27 May 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Julian, Lynne Marie Rd1
Rangiora
7471
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hill, Timothy John Christchurch
8024
New Zealand
Directors

Lynne Marie Julian - Director

Appointment date: 04 Jun 2010

Address: Rd1, Rangiora, 7471 New Zealand

Address used since 26 May 2015


Lynne Marie Hubbard - Director (Inactive)

Appointment date: 26 Sep 1997

Termination date: 04 Jun 2010

Address: Christchurch, 8041 New Zealand

Address used since 07 Apr 2009

Nearby companies

Jolin's Restaurant Limited
392 Riccarton Road

The Fudge Kitchen Limited
390 Riccarton Road

Game Corner Limited
388 Riccarton Road

Stuart Johnson Dental Services Limited
2 Yaldhurst Road

Sunson New Market Place Limited
386 Riccarton Road

Cosmei Enterprises Limited
386 Riccarton Road