Shortcuts

Telegram Group Nz Limited

Type: NZ Limited Company (Ltd)
9429038713330
NZBN
624033
Company Number
Registered
Company Status
Current address
18 Viaduct Harbour Avenue
Auckland 1142
New Zealand
Service & physical address used since 29 Mar 2018
18 Viaduct Harbour Avenue
Auckland 1142
New Zealand
Registered address used since 08 Apr 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1450100
Other (Other) Dymocks Holdings Pty Limited Sydney, N S W 2000
Australia

Australia

Ultimate Holding Company

29 Feb 2016
Effective Date
Dymocks Holdings Pty Ltd
Name
Australian Private Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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