Shortcuts

Telsys Communications Group Limited

Type: NZ Limited Company (Ltd)
9429038864179
NZBN
583358
Company Number
Registered
Company Status
Current address
Level 1, 8 Margaret Street
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 24 Nov 2017

Telsys Communications Group Limited, a registered company, was registered on 21 May 1993. 9429038864179 is the business number it was issued. This company has been supervised by 5 directors: Ashley Daryl Roper - an active director whose contract started on 31 May 1999,
Michael Keith Anderson - an inactive director whose contract started on 21 May 1993 and was terminated on 27 Nov 2017,
John Royland Laws - an inactive director whose contract started on 21 May 1993 and was terminated on 27 Nov 2017,
Maurice Leonard Butler - an inactive director whose contract started on 31 May 1999 and was terminated on 20 Jan 2009,
Bruce Angus - an inactive director whose contract started on 21 May 1993 and was terminated on 31 Jan 1994.
Last updated on 04 Apr 2024, our database contains detailed information about 1 address: Level 1, 8 Margaret Street, Lower Hutt, 5010 (category: physical, registered).
Telsys Communications Group Limited had been using 222 Eastern Hutt Road, Stokes Valley, Lower Hutt as their physical address until 24 Nov 2017.
Old names for the company, as we found at BizDb, included: from 02 Nov 1993 to 11 Jun 1999 they were named Telsys Communication Limited, from 21 May 1993 to 02 Nov 1993 they were named Satellite Communications Limited.
One entity owns all company shares (exactly 800 shares) - Roper, Ashley Daryl - located at 5010, Stokes Valley, Lower Hutt.

Addresses

Previous addresses

Address: 222 Eastern Hutt Road, Stokes Valley, Lower Hutt, 5019 New Zealand

Physical & registered address used from 06 Jul 2017 to 24 Nov 2017

Address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 15 Mar 2017 to 06 Jul 2017

Address: Level 3 20 Daly Street, Lower Hutt, 5010 New Zealand

Registered & physical address used from 23 Apr 2014 to 15 Mar 2017

Address: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 New Zealand

Registered & physical address used from 29 Aug 2008 to 23 Apr 2014

Address: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt

Registered & physical address used from 25 May 2005 to 29 Aug 2008

Address: Odlin Mc Grath Chartered Accountants Ltd, 3rd Floor, Westfield Tower, 45 Knights Road, Lower Hutt

Physical & registered address used from 28 Aug 2002 to 25 May 2005

Address: Odlin Mcgrath, 3rd Floor, 45 Knights Road, Lower Hutt

Physical address used from 22 Aug 2001 to 22 Aug 2001

Address: Odlin Mcgrath, 3rd Floor, 45 Knights Rd, Westfield Tower, Lower Hutt

Physical address used from 22 Aug 2001 to 28 Aug 2002

Address: Odlin Mcgrath Chartered Accountants, 3rd Floor 45 Knights Road, Lower Hutt

Registered address used from 22 Aug 2001 to 28 Aug 2002

Address: Odlin Mcgrath, 3rd Floor, 45 Knights Road, Lower Hutt

Physical address used from 08 Sep 1997 to 22 Aug 2001

Address: Odlin Mcgrath Chartered Accountants, 3rd Floor 45 Knights Road, Lower Hutt

Registered address used from 06 Sep 1997 to 22 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 800

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 800
Individual Roper, Ashley Daryl Stokes Valley
Lower Hutt
5019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Michael Keith Hataitai
Wellington
6021
New Zealand
Individual Laws, John Royland Hutt Central
Lower Hutt
5010
New Zealand
Individual Butler, Maurice Leonard Stokes Valley
Lower Hutt 5019

New Zealand
Directors

Ashley Daryl Roper - Director

Appointment date: 31 May 1999

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 22 Aug 2008


Michael Keith Anderson - Director (Inactive)

Appointment date: 21 May 1993

Termination date: 27 Nov 2017

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 01 Aug 2017

Address: Haitaitai, Wellington, 6021 New Zealand

Address used since 13 Nov 2015


John Royland Laws - Director (Inactive)

Appointment date: 21 May 1993

Termination date: 27 Nov 2017

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 13 Nov 2015


Maurice Leonard Butler - Director (Inactive)

Appointment date: 31 May 1999

Termination date: 20 Jan 2009

Address: Stokes Valley, Lower Hutt 5019,

Address used since 22 Aug 2008


Bruce Angus - Director (Inactive)

Appointment date: 21 May 1993

Termination date: 31 Jan 1994

Address: Wainuiomata,

Address used since 21 May 1993

Nearby companies

Jibt Limited
Level 1, 59 Marsden Street

The Impact Collective Limited
Level 1 50 Bloomfield Terrace

Mario Hotel Limited
Level 1 50 Bloomfield Terrace

Citterio Limited
Level 1 50 Bloomfield Terrace

Ecloud Limited
Level 1, 4 Margaret St

Pipeline (2013) Limited
Level 1, 8 Margaret Street