Telnet Services Limited, a registered company, was registered on 29 Nov 1995. 9429038395949 is the number it was issued. "Call centre operation" (ANZSIC N729410) is how the company was categorised. The company has been managed by 7 directors: Robert M. - an active director whose contract began on 29 Nov 1995,
John Robert Chetwynd - an active director whose contract began on 15 Apr 1997,
Penelope Jane Calder - an active director whose contract began on 30 Sep 2010,
Duncan Leith Harding - an inactive director whose contract began on 30 Sep 2010 and was terminated on 02 Dec 2022,
Jerry F Ray - an inactive director whose contract began on 29 Nov 1995 and was terminated on 30 Sep 2010.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 5 addresses this company registered, namely: 87 - 93 Queen Street, Auckland Cbd, Auckland, 1010 (office address),
87 - 93 Queen Street, Auckland Cbd, Auckland, 1010 (delivery address),
87 - 93 Queen Street, Auckland Cbd, Auckland, 1010 (registered address),
87 - 93 Queen Street, Auckland Cbd, Auckland, 1010 (service address) among others.
Telnet Services Limited had been using 1 - 7 Fred Taylor Drive, Westgate, Auckland as their registered address up until 16 Mar 2021.
More names for this company, as we identified at BizDb, included: from 29 Nov 1995 to 21 Apr 1997 they were called Baytel Limited.
A total of 230000 shares are allotted to 3 shareholders (3 groups). The first group includes 20910 shares (9.09%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 104545 shares (45.45%). Finally we have the next share allocation (104545 shares 45.45%) made up of 1 entity.
Other active addresses
Address #4: 87 - 93 Queen Street, Auckland Cbd, Auckland, 1010 New Zealand
Registered & service address used from 01 Dec 2022
Address #5: 87 - 93 Queen Street, Auckland Cbd, Auckland, 1010 New Zealand
Office & delivery address used from 27 Mar 2023
Principal place of activity
8 Gloucester Park Road, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 1 - 7 Fred Taylor Drive, Westgate, Auckland, 0814 New Zealand
Registered & physical address used from 01 Apr 2019 to 16 Mar 2021
Address #2: Level 2, 131 Queen Street, Auckland 1010 New Zealand
Registered & physical address used from 30 Oct 2008 to 01 Apr 2019
Address #3: Level 2, 131 Queen Street, Auckland
Registered address used from 09 Mar 2007 to 30 Oct 2008
Address #4: Level 2, Pacific Building, 127 Hobson Street, Auckland
Physical address used from 09 Mar 2007 to 09 Mar 2007
Address #5: Level 2, Pacific Building, 127 Hobson St, Auckland
Physical address used from 29 Jun 2000 to 09 Mar 2007
Address #6: Baucorp House, 15 Hopetoun Street, Ponsonby, Auckland
Physical address used from 29 Jun 2000 to 29 Jun 2000
Address #7: Baucorp House, 15 Hopetoun Street, Ponsonby, Auckland
Registered address used from 06 Oct 1997 to 09 Mar 2007
Basic Financial info
Total number of Shares: 230000
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20910 | |||
Individual | Calder, Penelope Jane |
Remuera Auckland 1050 New Zealand |
29 Nov 1995 - |
Shares Allocation #2 Number of Shares: 104545 | |||
Individual | Maxwell, Robert Patrick |
Eden Prairie Mn 55344 United States |
29 Nov 1995 - |
Shares Allocation #3 Number of Shares: 104545 | |||
Other (Other) | 103334 A Breath Of Air Limited |
Rosedale Auckland 0632 New Zealand |
29 Nov 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harding, Duncan Leith |
Mission Bay Auckland 1071 New Zealand |
24 Mar 2011 - 05 Dec 2022 |
Individual | Harding, Joanne Delwyn |
Mission Bay Auckland 1071 New Zealand |
24 Mar 2011 - 05 Dec 2022 |
Individual | Ray, Jerry Frank |
Rosemount Mn 55068, Usa |
29 Nov 1995 - 30 Sep 2010 |
Entity | Telnet Services Limited Shareholder NZBN: 9429038395949 Company Number: 703339 |
30 Sep 2010 - 26 Mar 2015 | |
Entity | Leithal Investments Limited Shareholder NZBN: 9429035382539 Company Number: 1515697 |
30 Sep 2010 - 24 Mar 2011 | |
Entity | Leithal Investments Limited Shareholder NZBN: 9429035382539 Company Number: 1515697 |
30 Sep 2010 - 24 Mar 2011 | |
Entity | Telnet Services Limited Shareholder NZBN: 9429038395949 Company Number: 703339 |
30 Sep 2010 - 26 Mar 2015 |
Robert M. - Director
Appointment date: 29 Nov 1995
Address: Minnetonka, Minneapolis, 55305 United States
Address used since 26 Mar 2015
John Robert Chetwynd - Director
Appointment date: 15 Apr 1997
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 May 2023
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 06 Sep 2018
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 10 Sep 2015
Penelope Jane Calder - Director
Appointment date: 30 Sep 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jul 2013
Duncan Leith Harding - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 02 Dec 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 06 Sep 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 26 Mar 2015
Jerry F Ray - Director (Inactive)
Appointment date: 29 Nov 1995
Termination date: 30 Sep 2010
Address: Rosemont, Mn 55068, Usa,
Address used since 11 Nov 2009
James Boult - Director (Inactive)
Appointment date: 29 Nov 1995
Termination date: 31 Mar 1997
Address: Queenstown,
Address used since 29 Nov 1995
Charles Robert Bidwill - Director (Inactive)
Appointment date: 29 Nov 1995
Termination date: 31 Mar 1997
Address: Mission Bay, Auckland,
Address used since 29 Nov 1995
Society Of St Vincent De Paul Auckland Metropolitan Central Council Trust
145 Queen St Auckland
Apex Investment Administration (nz) Limited
Level 25
Ducks Unlimited Nz Incorporated
C/- Cairns Slane
Heart Of The City Incorporated
Level 5
National Youth Theatre Trust
Level 26, Iag House
Datacom Connect Limited
210 Federal Street
Flomobile Limited
Level 5, 65 Khyber Pass Road
Foundever New Zealand Limited
Level 10
Impress Me Limited
Level2, 100 Mayoral Drive
Premium Communications Limited
1 College Hill
Shoot For The Stars Telemarketing Limited
73a Parnell Road