Shortcuts

Teltrac Communications Limited

Type: NZ Limited Company (Ltd)
9429039126450
NZBN
501467
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 13 Jul 2017
22 Alloy Street
Sockburn
Christchurch 8024
New Zealand
Registered & service address used since 28 Mar 2023
22 Alloy Street
Sockburn
Christchurch 8024
New Zealand
Postal & office & delivery address used since 03 Apr 2023

Teltrac Communications Limited, a registered company, was registered on 06 Mar 1991. 9429039126450 is the business number it was issued. This company has been managed by 19 directors: Edwin Francis Shepherd - an active director whose contract started on 19 Jun 2021,
Maurits Roos - an active director whose contract started on 18 Jun 2022,
Brian Frederick Theobald - an active director whose contract started on 02 Feb 2023,
Jonathon Lee Collie - an active director whose contract started on 23 Feb 2023,
Michael John Miles - an active director whose contract started on 23 Feb 2023.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: 22 Alloy Street, Sockburn, Christchurch, 8024 (category: postal, office).
Teltrac Communications Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address up until 13 Jul 2017.
A total of 462000 shares are allocated to 6 shareholders (6 groups). The first group includes 77000 shares (16.67%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 77000 shares (16.67%). Lastly there is the next share allocation (77000 shares 16.67%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 16 Jul 2014 to 13 Jul 2017

Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 23 Jun 2011 to 13 Jul 2017

Address #3: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 23 Jun 2011 to 16 Jul 2014

Address #4: Bdo Christchurch Ltd, Bdo House, 148 Victoria Street, Christchurch, 8014 New Zealand

Registered & physical address used from 22 Jul 2010 to 23 Jun 2011

Address #5: Messrs Spicer And Oppenheim, Spicer House, 148 Victoria Street, Christchurch

Registered address used from 28 Jul 2001 to 22 Jul 2010

Address #6: Bdo Spicers (christchurch) Ltd, Spicer House, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 28 Jul 2001 to 28 Jul 2001

Address #7: Messrs Spicer & Oppenheim, Spicer House, 148 Victoria Street, Christchurch

Physical address used from 28 Jul 2001 to 22 Jul 2010

Contact info
64 03 3488641
03 Apr 2023
bartb@teltrac.nz
03 Apr 2023 Email
lizc@teltrac.nz
03 Apr 2023 nzbn-reserved-invoice-email-address-purpose
https://www.teltrac.nz
03 Apr 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 462000

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 77000
Entity (NZ Limited Company) Projectile Nz Limited
Shareholder NZBN: 9429051193263
Rd 6
Swannanoa
7476
New Zealand
Shares Allocation #2 Number of Shares: 77000
Entity (NZ Limited Company) Fliwis Limited
Shareholder NZBN: 9429051230883
Lincoln
Lincoln
7608
New Zealand
Shares Allocation #3 Number of Shares: 77000
Entity (NZ Limited Company) Lbh Holding Trust Limited
Shareholder NZBN: 9429051226695
Riccarton
Christchurch
8041
New Zealand
Shares Allocation #4 Number of Shares: 77000
Entity (NZ Limited Company) Theobald Holdings Limited
Shareholder NZBN: 9429036789429
Christchurch
8041
New Zealand
Shares Allocation #5 Number of Shares: 77000
Entity (NZ Limited Company) Shepherd Communication Limited
Shareholder NZBN: 9429036788477
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 77000
Entity (NZ Limited Company) Roos Communication Limited
Shareholder NZBN: 9429036788439
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Boulden Communication Limited
Shareholder NZBN: 9429036788187
Company Number: 1159012
Christchurch
8013
New Zealand
Entity Mcmaster Communication Limited
Shareholder NZBN: 9429036788279
Company Number: 1159014
Christchurch
8013
New Zealand
Entity Boulden Communication Limited
Shareholder NZBN: 9429036788187
Company Number: 1159012
Christchurch
8013
New Zealand
Entity Mcmaster Communication Limited
Shareholder NZBN: 9429036788279
Company Number: 1159014
Christchurch
8013
New Zealand
Entity Bromley Trustees Limited
Shareholder NZBN: 9429036788859
Company Number: 1159095
Christchurch
8013
New Zealand
Entity Bromley Trustees Limited
Shareholder NZBN: 9429036788859
Company Number: 1159095
Christchurch
8013
New Zealand
Entity Grangewood Holdings Limited
Shareholder NZBN: 9429036789450
Company Number: 1159048
Christchurch
8013
New Zealand
Entity Grangewood Holdings Limited
Shareholder NZBN: 9429036789450
Company Number: 1159048
Christchurch
8013
New Zealand
Entity Mcgarry Communication Limited
Shareholder NZBN: 9429036788231
Company Number: 1159013
Entity Mcgarry Communication Limited
Shareholder NZBN: 9429036788231
Company Number: 1159013
Individual Munro, David Herron Papanui
Christchurch
8053
New Zealand
Entity Van Der Splinter Communication Limited
Shareholder NZBN: 9429036788521
Company Number: 1159017
Entity Van Der Splinter Communication Limited
Shareholder NZBN: 9429036788521
Company Number: 1159017
Directors

Edwin Francis Shepherd - Director

Appointment date: 19 Jun 2021

Address: Stoke, Nelson, 7011 New Zealand

Address used since 19 Jun 2021


Maurits Roos - Director

Appointment date: 18 Jun 2022

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 18 Jun 2022


Brian Frederick Theobald - Director

Appointment date: 02 Feb 2023

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 02 Feb 2023


Jonathon Lee Collie - Director

Appointment date: 23 Feb 2023

Address: Rd 6, Swannanoa, 7476 New Zealand

Address used since 23 Feb 2023


Michael John Miles - Director

Appointment date: 23 Feb 2023

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 23 Feb 2023


Bart Gabrielle Pol Brichau - Director

Appointment date: 23 Feb 2023

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 03 Jul 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 23 Feb 2023


Julie Millar - Director (Inactive)

Appointment date: 03 Oct 2019

Termination date: 01 Mar 2023

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 03 Oct 2019


Graham Kevin Hutchison - Director (Inactive)

Appointment date: 18 Jun 2022

Termination date: 02 Feb 2023

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 18 Jun 2022


Brian Frederick Theobald - Director (Inactive)

Appointment date: 06 Mar 1991

Termination date: 18 Jun 2022

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 08 Jul 2014


David Herron Munro - Director (Inactive)

Appointment date: 24 Jun 2000

Termination date: 18 Jun 2022

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 18 Jun 2013


Maurits Roos - Director (Inactive)

Appointment date: 10 Feb 1993

Termination date: 19 Jun 2021

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 14 Jul 2009


Graham Kevin Hutchison - Director (Inactive)

Appointment date: 16 Jun 2002

Termination date: 03 Oct 2019

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 24 Jun 2016


Trevor John Bromley - Director (Inactive)

Appointment date: 08 Jul 2005

Termination date: 03 Oct 2019

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 24 Jun 2016


Rex Edward Boulden - Director (Inactive)

Appointment date: 28 Jun 2003

Termination date: 01 Jan 2008

Address: Christchurch,

Address used since 01 Mar 2004


David Brian Mcmaster - Director (Inactive)

Appointment date: 16 Jun 2001

Termination date: 28 Jun 2003

Address: St Clair, Dunedin,

Address used since 16 Jun 2001


Edwin Francis Shepherd - Director (Inactive)

Appointment date: 16 Jun 2001

Termination date: 14 Dec 2001

Address: Stoke, Nelson,

Address used since 16 Jun 2001


Graham Kevin Hutchison - Director (Inactive)

Appointment date: 06 Mar 1991

Termination date: 16 Jun 2001

Address: R D 5, Christchurch,

Address used since 06 Mar 1991


Bruce Anthony Mitchell - Director (Inactive)

Appointment date: 25 Oct 1999

Termination date: 16 Jun 2001

Address: Rd2, Kaiapoi,

Address used since 25 Oct 1999


Trevor John Bromley - Director (Inactive)

Appointment date: 06 Mar 1991

Termination date: 24 Jun 2000

Address: Christchurch,

Address used since 06 Mar 1991

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North