Shortcuts

Tele-data Systems Limited

Type: NZ Limited Company (Ltd)
9429038042911
NZBN
866584
Company Number
Registered
Company Status
Current address
29 Kings Crescent
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 12 Mar 2021

Tele-Data Systems Limited, a registered company, was registered on 29 Jul 1997. 9429038042911 is the NZBN it was issued. The company has been supervised by 2 directors: Hugh Douglas Roberton - an active director whose contract started on 29 Jul 1997,
Christine Mae Roberton - an inactive director whose contract started on 01 May 2003 and was terminated on 19 Jul 2018.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 29 Kings Crescent, Hutt Central, Lower Hutt, 5010 (type: registered, physical).
Tele-Data Systems Limited had been using 29 Kings Crescent, Hutt Central, Lower Hutt as their physical address until 12 Mar 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 29 Kings Crescent, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 31 Aug 2018 to 12 Mar 2021

Address: Level 1, 2 Pretoria Street, Lower Hutt, 5010 New Zealand

Registered & physical address used from 14 Oct 2011 to 31 Aug 2018

Address: L2, 119 Queens Drive, Lower Hutt, 5010 New Zealand

Registered & physical address used from 11 Jan 2011 to 14 Oct 2011

Address: Level 8, 15 Willeston Street, Wellington New Zealand

Registered address used from 07 Dec 2009 to 11 Jan 2011

Address: Level 8, Willeston Street, Wellington New Zealand

Physical address used from 07 Dec 2009 to 11 Jan 2011

Address: Level 10, 15 Willeston St, Wellington

Physical & registered address used from 22 May 2009 to 07 Dec 2009

Address: 5-7 Vivian Street, Wellington

Registered & physical address used from 21 May 2008 to 22 May 2009

Address: 33o Ohiro Road, Wellington

Physical address used from 21 May 2004 to 21 May 2008

Address: 330 Ohiro Road, Wellington

Registered address used from 21 May 2004 to 21 May 2008

Address: 173a Mitchell Street, Brooklyn, Wellington

Registered address used from 11 Apr 2000 to 21 May 2004

Address: 173a Mitchell Street, Brooklyn, Wellington

Physical address used from 30 Jul 1997 to 21 May 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Roberton, Christine Mae Johnsonville
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Roberton, Hugh Douglas Wellington Central
Wellington
6011
New Zealand
Directors

Hugh Douglas Roberton - Director

Appointment date: 29 Jul 1997

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 01 Dec 2016


Christine Mae Roberton - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 19 Jul 2018

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 01 Apr 2009

Nearby companies

Jibt Limited
Level 1, 59 Marsden Street

The Impact Collective Limited
Level 1 50 Bloomfield Terrace

Mario Hotel Limited
Level 1 50 Bloomfield Terrace

Citterio Limited
Level 1 50 Bloomfield Terrace

Ecloud Limited
Level 1, 4 Margaret St

Pipeline (2013) Limited
Level 1, 8 Margaret Street