Shortcuts

Teco (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039369376
NZBN
420199
Company Number
Registered
Company Status
051487465
GST Number
Current address
Unit 3/477 Gt South Road
Penrose
Auckland New Zealand
Physical & service address used since 23 Sep 2002
Unit 3/477 Gt Sth Road
Penrose New Zealand
Registered address used since 23 Sep 2002
Unit 3/477 Great South Rd
Penrose
Records & other (Address for Records) address used since 23 Aug 2004

Teco (New Zealand) Limited was registered on 14 Dec 1988 and issued an NZ business number of 9429039369376. This registered LTD company has been managed by 11 directors: Chun Wah Pal Dou - an active director whose contract began on 20 May 2022,
Peter James Davison - an active director whose contract began on 20 May 2022,
Fabiano Luiz Gatto - an inactive director whose contract began on 01 Apr 2020 and was terminated on 25 May 2022,
Alex Settimi Sohler - an inactive director whose contract began on 02 Mar 2015 and was terminated on 01 Apr 2020,
Justin Fan - an inactive director whose contract began on 01 Jun 2005 and was terminated on 09 Jul 2015.
According to our database (updated on 19 Apr 2024), the company uses 6 addresess: P O Box 112-128, Penrose, Auckland, 1642 (postal address),
Unit 3/477 Great South Rd, Penrose, Auckland, 1061 (office address),
Unit 3/477 Great South Rd, Penrose, Auckland, 1061 (delivery address),
Unit 3/477 Gt Sth Road, Penrose (other address) among others.
Up until 23 Sep 2002, Teco (New Zealand) Limited had been using 24A Williamson Ave, Ponsonby, Auckland as their physical address.
A total of 3000000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 3000000 shares are held by 1 entity, namely:
Teco Australia Pty Limited (an other) located at Smithfield, N S W, Australia.

Addresses

Other active addresses

Address #4: Unit 3/477 Gt Sth Road, Penrose

Other (Address for Records) & records address (Address for Records) used from 16 Aug 2005

Address #5: P O Box 112-128, Penrose, Auckland, 1642 New Zealand

Postal address used from 09 Sep 2020

Address #6: Unit 3/477 Great South Rd, Penrose, Auckland, 1061 New Zealand

Office & delivery address used from 09 Sep 2020

Principal place of activity

Unit 3/477 Great South Rd, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 24a Williamson Ave, Ponsonby, Auckland

Physical address used from 24 Sep 1999 to 23 Sep 2002

Address #2: 100 Gavin Street, Penrose, Auckland

Registered address used from 16 Dec 1998 to 23 Sep 2002

Address #3: 100 Gavin Street, Penrose, Auckland

Physical address used from 16 Dec 1998 to 24 Sep 1999

Address #4: Unit 2 4 Walls Road, Penrose, Auckland

Registered address used from 05 Dec 1995 to 16 Dec 1998

Contact info
64 9 5268480
05 Sep 2018 Phone
taniat@teco.co.nz
09 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.teco.com.au/electric-motors
11 Sep 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 3000000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 10 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000000
Other (Other) Teco Australia Pty Limited Smithfield
N S W, Australia

Australia

Ultimate Holding Company

31 Mar 2020
Effective Date
Teco Electric & Machinery Co., Ltd
Name
Ultimate Parent Company
Type
11332202
Ultimate Holding Company Number
TW
Country of origin
337 Woodpark Road
Sydney Australia
Address
Directors

Chun Wah Pal Dou - Director

Appointment date: 20 May 2022

Address: West Pennant Hills, Nsw, 2125 Australia

Address used since 20 May 2022


Peter James Davison - Director

Appointment date: 20 May 2022

ASIC Name: Mos Burger Australia Pty

Address: Smithfield, Nsw, 2164 Australia

Address: Castle Cove, Nsw, 2069 Australia

Address used since 20 May 2022


Fabiano Luiz Gatto - Director (Inactive)

Appointment date: 01 Apr 2020

Termination date: 25 May 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Apr 2020


Alex Settimi Sohler - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 01 Apr 2020

ASIC Name: Teco Australia Pty Ltd

Address: Sydney, Australia

Address: Epping, Nsw, 2121 Australia

Address used since 02 Mar 2015

Address: Sydney, Australia


Justin Fan - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 09 Jul 2015

Address: Baulkham Hills, Nsw 2153, Australia

Address used since 01 Jun 2005


William Wang - Director (Inactive)

Appointment date: 17 Jul 2001

Termination date: 01 Jun 2005

Address: Parramatta, Nsw 2150, Australia,

Address used since 17 Jul 2001


Frank Tuohy - Director (Inactive)

Appointment date: 23 Aug 1999

Termination date: 15 Jun 2001

Address: Wollstonecraft, Nsw 2065, Australia,

Address used since 23 Aug 1999


George F Eanes - Director (Inactive)

Appointment date: 08 Aug 1998

Termination date: 23 Aug 1999

Address: #1134, Goulburn St, Sydney 2000,

Address used since 08 Aug 1998


Oliver Ye-kang Lee - Director (Inactive)

Appointment date: 16 Apr 1989

Termination date: 08 Aug 1998

Address: West Pennant Hills, Nsw 2125, Australia,

Address used since 16 Apr 1989


David Arthur Pipes - Director (Inactive)

Appointment date: 16 Apr 1989

Termination date: 01 Jul 1997

Address: Round Roack, Texas 78680-0277, U S A,

Address used since 16 Apr 1989


Brian Edward Grounsell - Director (Inactive)

Appointment date: 28 Feb 1994

Termination date: 20 Aug 1996

Address: Dural Nsw 2158, Australia,

Address used since 28 Feb 1994

Nearby companies

477 Limited
473 Great South Road

Baptist Retirement Trustee Limited
473 Great South Road

Carey Baptist College Foundation
473 Great South Road

New Zealand Baptist Missionary Society
473 Great South Road

Trade For You Limited
487 Great South Road

Critical Mass Communications Limited
698 Great South Road