Telegram Group Nz Limited was started on 14 Mar 1994 and issued a number of 9429038713330. This registered LTD company has been supervised by 11 directors: Andrew Dymock Forsyth - an active director whose contract began on 15 Mar 2001,
Caterina Tiberio - an active director whose contract began on 30 Oct 2007,
Ann Barnes Verschuer - an active director whose contract began on 25 Feb 2008,
John Pemberton Curlewis Forsyth - an active director whose contract began on 25 Feb 2008,
Stephen Cox - an inactive director whose contract began on 14 Sep 2015 and was terminated on 23 Aug 2019.
According to our database (updated on 28 Apr 2024), this company uses 1 address: 18 Viaduct Harbour Avenue, Auckland, 1142 (types include: registered, physical).
Up to 08 Apr 2020, Telegram Group Nz Limited had been using 18 Viaduct Harbour Avenue, Auckland as their registered address.
BizDb found former names for this company: from 29 Mar 2007 to 14 Sep 2015 they were named Dymocks Franchise Systems (Nz) Limited, from 14 Mar 1994 to 29 Mar 2007 they were named Dymock's Franchise Systems (Nz) Limited.
A total of 1450100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1450100 shares are held by 1 entity, namely:
Dymocks Holdings Pty Limited (an other) located at Sydney, N S W 2000, Australia.
Previous addresses
Address #1: 18 Viaduct Harbour Avenue, Auckland, 1142 New Zealand
Registered address used from 29 Mar 2018 to 08 Apr 2020
Address #2: Level 4, 18 Viaduct Harbour Avenue, Auckland New Zealand
Registered & physical address used from 20 Jan 2004 to 29 Mar 2018
Address #3: C/- Kensington Swan, 22 Fanshawe Street, Auckland
Registered & physical address used from 04 Apr 2003 to 20 Jan 2004
Address #4: C/- Kpmg Legal, 22 Fanshawe Street, Auckland
Physical & registered address used from 14 May 2002 to 04 Apr 2003
Address #5: Level 16, Tower One, The Shortland Centre, 51-53 Shortland Street, Auckland
Registered address used from 11 Jun 1998 to 14 May 2002
Address #6: C/- Kensington Swan, 22 Fanshawe Street, Auckland
Physical address used from 11 Jun 1998 to 14 May 2002
Address #7: Level 16, Tower One, The Shortland Centre, 51-53 Shortland Street, Auckland
Physical address used from 11 Jun 1998 to 11 Jun 1998
Basic Financial info
Total number of Shares: 1450100
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1450100 | |||
Other (Other) | Dymocks Holdings Pty Limited |
Sydney, N S W 2000 Australia Australia |
23 Mar 2004 - |
Ultimate Holding Company
Andrew Dymock Forsyth - Director
Appointment date: 15 Mar 2001
ASIC Name: Dymocks Franchise Systems (nsw) Pty Ltd
Address: Sydney, New South Wales, 2000 Australia
Address: Mosman, New South Wales, Australia
Address used since 10 Sep 2015
Address: Sydney, New South Wales, 2000 Australia
Caterina Tiberio - Director
Appointment date: 30 Oct 2007
ASIC Name: Dymocks Franchise Systems (nsw) Pty Ltd
Address: Sydney, New South Wales, 2000 Australia
Address: Strathfield, Nsw 2135, Australia
Address used since 30 Oct 2007
Address: Sydney, New South Wales, 2000 Australia
Ann Barnes Verschuer - Director
Appointment date: 25 Feb 2008
ASIC Name: Dymocks Franchise Systems (nsw) Pty Ltd
Address: Terrey Hills, Nsw 2084, Australia
Address used since 25 Feb 2008
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
John Pemberton Curlewis Forsyth - Director
Appointment date: 25 Feb 2008
ASIC Name: Dymocks Franchise Systems (nsw) Pty Ltd
Address: Sydney, New South Wales, 2000 Australia
Address: Terrey Hills, Nsw 2084, Australia
Address used since 25 Feb 2008
Address: Sydney, New South Wales, 2000 Australia
Stephen Cox - Director (Inactive)
Appointment date: 14 Sep 2015
Termination date: 23 Aug 2019
ASIC Name: Dymocks Franchise Systems (nsw) Pty Ltd
Address: 428 George Street, Sydney, New South Wales, 2000 Australia
Address: 428 George Street, Sydney, New South Wales, 2000 Australia
Address: South Turramurra, New South Wales, 2074 Australia
Address used since 14 Sep 2015
Address: Potts Point, Nsw, 2011 Australia
Address used since 01 Jun 2019
Donald Charles Grover - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 17 Feb 2012
Address: West Pennant Hills, Nsw 2125, Australia,
Address used since 01 Dec 2003
John William Millard - Director (Inactive)
Appointment date: 02 Jun 1998
Termination date: 30 Dec 2004
Address: Wahroonga, N S W 2076, Australia,
Address used since 02 Jun 1998
Robert Graham Taylor - Director (Inactive)
Appointment date: 05 Apr 2001
Termination date: 01 Dec 2003
Address: Hunters Hill Nsw 2110, Australia,
Address used since 28 Mar 2003
Keith Edward Perkin - Director (Inactive)
Appointment date: 02 Jun 1998
Termination date: 15 Mar 2001
Address: Northbridge, N S W 2063, Australia,
Address used since 02 Jun 1998
John Maxwell Collings - Director (Inactive)
Appointment date: 14 Mar 1994
Termination date: 02 Jun 1998
Address: Remuera, Auckland,
Address used since 14 Mar 1994
Andrew William Harmos - Director (Inactive)
Appointment date: 14 Mar 1994
Termination date: 02 Jun 1998
Address: Parnell, Auckland,
Address used since 14 Mar 1994
Fm Engineering International Limited
18 Viaduct Harbour Avenue
Sailgp Technologies Limited
18 Viaduct Harbour Ave.
Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue
Domain Vault Limited
18 Viaduct Harbour Avenue
Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue