Shortcuts

Teltrac Communication Sales Limited

Type: NZ Limited Company (Ltd)
9429038679308
NZBN
632798
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 13 Jul 2017
22 Alloy Street
Sockburn
Christchurch 8042
New Zealand
Postal & office & delivery address used since 03 Apr 2023
22 Alloy Street
Christchurch 8040
New Zealand
Registered & service address used since 14 Apr 2023

Teltrac Communication Sales Limited was incorporated on 18 Nov 1993 and issued an NZBN of 9429038679308. This registered LTD company has been supervised by 15 directors: Edwin Francis Shepherd - an active director whose contract began on 19 Jun 2021,
Maurits Roos - an active director whose contract began on 18 Jun 2022,
Brian Frederick Theobald - an active director whose contract began on 02 Feb 2023,
Michael John Miles - an active director whose contract began on 23 Feb 2023,
Jonathon Lee Collie - an active director whose contract began on 23 Feb 2023.
According to our information (updated on 02 May 2024), the company uses 1 address: 22 Alloy Street, Christchurch, 8040 (types include: registered, service).
Up to 13 Jul 2017, Teltrac Communication Sales Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Teltrac Communications Limited (an entity) located at Sockburn, Christchurch postcode 8024.

Addresses

Previous addresses

Address #1: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 23 Jun 2011 to 13 Jul 2017

Address #2: 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 30 Jun 1997 to 23 Jun 2011

Contact info
64 3 3488641
03 Apr 2023
bartb@teltrac.nz
03 Apr 2023 Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Teltrac Communications Limited
Shareholder NZBN: 9429039126450
Sockburn
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keegan, Arthur James Merivale
Christchurch

Ultimate Holding Company

21 Jul 1991
Effective Date
Teltrac Communications Limited
Name
Ltd
Type
501467
Ultimate Holding Company Number
NZ
Country of origin
287-293 Durham Street North
Christchurch 8013
New Zealand
Address
Directors

Edwin Francis Shepherd - Director

Appointment date: 19 Jun 2021

Address: Stoke, Nelson, 7011 New Zealand

Address used since 19 Jun 2021


Maurits Roos - Director

Appointment date: 18 Jun 2022

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 18 Jun 2022


Brian Frederick Theobald - Director

Appointment date: 02 Feb 2023

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 02 Feb 2023


Michael John Miles - Director

Appointment date: 23 Feb 2023

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 23 Feb 2023


Jonathon Lee Collie - Director

Appointment date: 23 Feb 2023

Address: Rd 6, Swannanoa, 7476 New Zealand

Address used since 23 Feb 2023


Bart Gabrielle Pol Brichau - Director

Appointment date: 23 Feb 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 23 Feb 2023


Julie Millar - Director (Inactive)

Appointment date: 03 Oct 2019

Termination date: 01 Mar 2023

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 03 Oct 2019


Graham Kevin Hutchison - Director (Inactive)

Appointment date: 18 Jun 2022

Termination date: 02 Feb 2023

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 18 Jun 2022


Brian Frederick Theobald - Director (Inactive)

Appointment date: 18 Nov 1993

Termination date: 18 Jun 2022

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 08 Aug 2014


David Herron Munro - Director (Inactive)

Appointment date: 08 Jul 2005

Termination date: 18 Jun 2022

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 08 Aug 2014


Graham Kevin Hutchison - Director (Inactive)

Appointment date: 08 Jul 2005

Termination date: 03 Oct 2019

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 01 Aug 2010


Trevor John Bromley - Director (Inactive)

Appointment date: 08 Jul 2005

Termination date: 03 Oct 2019

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 13 Sep 2011


Maurits Roos - Director (Inactive)

Appointment date: 01 Aug 2001

Termination date: 14 Aug 2009

Address: Rolleston, Christchurch,

Address used since 20 Aug 2004


Graham Kevin Hutchison - Director (Inactive)

Appointment date: 18 Nov 1993

Termination date: 01 Aug 2001

Address: R D 5, Christchurch,

Address used since 18 Nov 1993


Bruce Anthony Mitchell - Director (Inactive)

Appointment date: 25 Oct 1999

Termination date: 01 Aug 2001

Address: Rd2, Kaiapoi,

Address used since 25 Oct 1999

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North