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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Roberton, Christine Mae |
Johnsonville Wellington 6037 New Zealand |
15 May 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Roberton, Hugh Douglas |
Wellington Central Wellington 6011 New Zealand |
29 Jul 1997 - |
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
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