The Telephone Company Limited was incorporated on 25 Jun 1993 and issued a number of 9429038732935. This registered LTD company has been run by 4 directors: Neil Gordon - an active director whose contract began on 25 Jun 1993,
Neil Read Gordon - an active director whose contract began on 25 Jun 1993,
Michael David Smith - an inactive director whose contract began on 01 Apr 2003 and was terminated on 01 Jul 2017,
Stephen William Cogger - an inactive director whose contract began on 25 Jun 1993 and was terminated on 01 Oct 1998.
As stated in our database (updated on 17 Feb 2024), this company registered 1 address: 35 Awa Toru Drive, Fairfield, Dunedin, 9018 (type: postal, office).
Up to 06 Dec 2017, The Telephone Company Limited had been using 8 Holyport Close, Fairfield, Dunedin as their physical address.
BizDb found previous names used by this company: from 25 Jun 1993 to 28 Nov 1994 they were named The Otago Telephone Company Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Gordon, Neil Read (an individual) located at Fairfield, Dunedin postcode 9018. The Telephone Company Limited was classified as "Sales advisory service" (ANZSIC M696285).
Principal place of activity
35 Awa Toru Drive, Fairfield, Dunedin, 9018 New Zealand
Previous addresses
Address #1: 8 Holyport Close, Fairfield, Dunedin, 9018 New Zealand
Physical address used from 29 Jan 2014 to 06 Dec 2017
Address #2: 8 Holyport Close, Fairfield, Dunedin, 9018 New Zealand
Registered address used from 29 Jan 2014 to 20 Feb 2017
Address #3: Whk, 44 York Place, Dunedin 9016 New Zealand
Physical & registered address used from 13 Nov 2009 to 29 Jan 2014
Address #4: Whk Taylors, 44 York Place, Dunedin 9016
Registered address used from 25 Nov 2008 to 13 Nov 2009
Address #5: Whk Taylors, 44 York Place, Dunedin 9016 New Zealand
Physical address used from 25 Nov 2008 to 13 Nov 2009
Address #6: 44 York Place, Dunedin
Registered address used from 09 Nov 2007 to 25 Nov 2008
Address #7: 44 York Place, Dunedin New Zealand
Physical address used from 09 Nov 2007 to 25 Nov 2008
Address #8: Taylor Mclachlan Ltd, 44 York Place, Dunedin
Registered address used from 28 Feb 2006 to 09 Nov 2007
Address #9: Taylor Mclachlan Ltd, 44 York Place, Dunedin New Zealand
Physical address used from 28 Feb 2006 to 09 Nov 2007
Address #10: C/- W R Jackson Valentine & Co, Chartered Accountants, Level 3, 258 Stuart Street, Dunedin
Registered address used from 13 Dec 2000 to 28 Feb 2006
Address #11: C/- W R Jackson Valentine & Co, Chartered Accountants, Level 3, 258 Stuart St, Dunedin New Zealand
Physical address used from 13 Dec 2000 to 13 Dec 2000
Address #12: C/- Jackson Valentine Ltd, Chartered, Accountants, Level 3, 258 Stuart St, Dunedin New Zealand
Physical address used from 13 Dec 2000 to 28 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gordon, Neil Read |
Fairfield Dunedin 9018 New Zealand |
25 Jun 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Michael David |
Parkvale Tauranga 3112 New Zealand |
23 Dec 2004 - 20 Jan 2023 |
Neil Gordon - Director
Appointment date: 25 Jun 1993
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 21 Jan 2014
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 28 Nov 2017
Neil Read Gordon - Director
Appointment date: 25 Jun 1993
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 28 Nov 2017
Michael David Smith - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 01 Jul 2017
Address: Parkvale, Tauranga, 3112 New Zealand
Address used since 21 Jan 2014
Stephen William Cogger - Director (Inactive)
Appointment date: 25 Jun 1993
Termination date: 01 Oct 1998
Address: Andersons Bay, Dunedin,
Address used since 25 Jun 1993
Litag Limited
47 Howorth Road
Our Annies Investments Limited
39 Howorth Road
Kinghorn Computers Limited
32 Howorth Road
Bookkeeping Otago Limited
18 Bremner Street
Chisholm Plumbing Limited
13 Holyport Close
Dunedin Aze Limited
6 Duxford Crescent
Black Dog Industries Limited
1 Moana Crescent
Mac & Associates Nz Limited
333 Princes Street
Murdah Incorporated Limited
25 Mailer Street
Skim Consultants Limited
10 Portland Place
Southern Professional Services Limited
2/111 Balmacewen Road
Wn Hackshaw Limited
292 Highcliff Road