Advanced Telecommunications Limited, a registered company, was launched on 19 May 1997. 9429038096204 is the NZBN it was issued. "Computer cable installation (within buildings)" (business classification E323210) is how the company is categorised. The company has been managed by 6 directors: Grant John Lipinski - an active director whose contract started on 17 Feb 1999,
Kendall Peter Dons - an inactive director whose contract started on 19 May 1998 and was terminated on 10 Aug 2020,
Destry Laurence Harte - an inactive director whose contract started on 19 May 1997 and was terminated on 01 Jul 1999,
Kerry David Allan - an inactive director whose contract started on 19 May 1997 and was terminated on 23 Jun 1999,
Dean Matthew Phillips - an inactive director whose contract started on 19 May 1997 and was terminated on 17 Feb 1999.
Last updated on 15 Mar 2024, our database contains detailed information about 1 address: 222A Waihi Road, Judea, Tauranga, 3110 (types include: postal, office).
Advanced Telecommunications Limited had been using 133B Totara Street, Mount Maunganui as their physical address up until 04 Jul 2008.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 25000 shares (25%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 75000 shares (75%).
Principal place of activity
222a Waihi Road, Judea, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 133b Totara Street, Mount Maunganui
Physical address used from 05 Jul 2002 to 04 Jul 2008
Address #2: Suites 1 & 2, 1st Floor, Nikau House, 27 - 31 Nikau Street, Mount Maunganui
Registered address used from 18 Jul 2001 to 04 Jul 2008
Address #3: Suites 1 & 2, 1st Floor, Nikau House, 27 - 31 Nikau Street, Mount Maunganui
Registered address used from 11 Apr 2000 to 18 Jul 2001
Address #4: Suites 1 & 2, 1st Floor, Nikau House, 27 - 31 Nikau Street, Mount Maunganui
Physical address used from 19 May 1997 to 05 Jul 2002
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Lipinski, Maria Juanita Annette |
Otumoetai Tauranga 3110 New Zealand |
18 Aug 2020 - |
Shares Allocation #2 Number of Shares: 75000 | |||
Individual | Lipinski, Grant John |
Tauranga New Zealand |
19 May 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dons, Kendall |
Tauranga New Zealand |
19 May 1997 - 18 Aug 2020 |
Grant John Lipinski - Director
Appointment date: 17 Feb 1999
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 01 Jan 2000
Kendall Peter Dons - Director (Inactive)
Appointment date: 19 May 1998
Termination date: 10 Aug 2020
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 10 Oct 2005
Destry Laurence Harte - Director (Inactive)
Appointment date: 19 May 1997
Termination date: 01 Jul 1999
Address: Te Puke,
Address used since 19 May 1997
Kerry David Allan - Director (Inactive)
Appointment date: 19 May 1997
Termination date: 23 Jun 1999
Address: Mount Maunganui,
Address used since 19 May 1997
Dean Matthew Phillips - Director (Inactive)
Appointment date: 19 May 1997
Termination date: 17 Feb 1999
Address: Mount Maunganui,
Address used since 19 May 1997
Craig Warwick Browne - Director (Inactive)
Appointment date: 19 May 1997
Termination date: 19 May 1998
Address: Papamoa,
Address used since 19 May 1997
Cascade Trustee Limited
222b Waihi Road
Te Reo O Nga Rangatahi Charitable Trust
33b Paine Street
Livella Heating (bop) Limited
226 Waihi Road
Come Clean Limited
233 Waihi Road
The Spectrum Trust
C/o Mrs T L Tingey
Yangyan Company Limited
249 Waihi Road
Alarm & Electrics Company Limited
35 Puriri Street
Hospital Communication Systems Limited
45 Awatere Avenue
Logic Av Limited
770a Kuaotunu Wharekaho Road
Mckay Technologies Limited
1 Ferndown Close
Nz Hifi Limited
245a Upland Road
Waikato Cabling & Communications Limited
23 Myres Street