Telford Enterprises Limited, a registered company, was incorporated on 06 Oct 1992. 9429038932830 is the NZ business number it was issued. "Book retailing" (ANZSIC G424410) is how the company has been classified. This company has been run by 2 directors: Roger Lewis Howard - an active director whose contract started on 06 Oct 1992,
Anne Elizabeth Scott - an active director whose contract started on 06 Oct 1992.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Level 3, 44 Victoria Street, Wellington, 6142 (types include: office, registered).
Telford Enterprises Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their physical address up to 23 Sep 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
Level 3, 44 Victoria Street, Wellington, 6142 New Zealand
Previous addresses
Address #1: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 27 May 2019 to 23 Sep 2019
Address #2: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 06 May 2019 to 27 May 2019
Address #3: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 29 Feb 2016 to 06 May 2019
Address #4: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical & registered address used from 18 Mar 2014 to 29 Feb 2016
Address #5: Sherwin Chan Walshe, Level 6, Westfield, Tower, 45 Knights Rd Lower Hutt New Zealand
Registered address used from 21 May 2008 to 18 Mar 2014
Address #6: Offices Of Total Tax Limited, Level 3 Crombie Lockwood House, 148-152 Cuba Street, Wellington
Registered address used from 11 Jul 2000 to 21 May 2008
Address #7: Same As Registered Office New Zealand
Physical address used from 17 Jun 1998 to 18 Mar 2014
Address #8: Construction House, Level 3, 80-82 Kent Terrace, Wellington
Registered address used from 27 Aug 1997 to 11 Jul 2000
Address #9: 102 Coromandel Street,, Newtown,, Wellington.
Registered address used from 12 Feb 1993 to 27 Aug 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Howard, Roger Lewis |
Newtown Wellington |
06 Oct 1992 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Scott, Anne Elizabeth |
Newtown Wellington |
06 Oct 1992 - |
Roger Lewis Howard - Director
Appointment date: 06 Oct 1992
Address: Newtown, Wellington, 6021 New Zealand
Address used since 06 Oct 1992
Anne Elizabeth Scott - Director
Appointment date: 06 Oct 1992
Address: Newtown, Wellington, 6021 New Zealand
Address used since 06 Oct 1992
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House
A Paper Film (nz) Limited
105 Victoria Street
Battle Books Nz Limited
Level 13
Ekor Bookshop & Cafe Limited
17b College Street
Lincoln Gould & Associates Limited
Apt26 / 254
Mission Farm Limited
Level 9
What's Your Prison Limited
Level 1 South British Building