Shortcuts

Telford Equipment Limited

Type: NZ Limited Company (Ltd)
9429040574059
NZBN
82130
Company Number
Registered
Company Status
Current address
4 Cherry Way
Bethlehem
Tauranga 3110
New Zealand
Registered & physical & service address used since 16 Feb 2021

Telford Equipment Limited, a registered company, was launched on 03 Aug 1971. 9429040574059 is the NZBN it was issued. The company has been supervised by 4 directors: Brett William Jeffares - an active director whose contract started on 17 Sep 2012,
Daryl William Jeffares - an inactive director whose contract started on 23 Jan 1991 and was terminated on 05 Oct 2012,
Barbara Winifred Jeffares - an inactive director whose contract started on 23 Jan 1991 and was terminated on 05 Oct 2012,
Francis Hugh Webster - an inactive director whose contract started on 23 Jan 1991 and was terminated on 14 Jul 1995.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 4 Cherry Way, Bethlehem, Tauranga, 3110 (types include: registered, physical).
Telford Equipment Limited had been using 235 State Highway North,, Bethlehem, Tauranga as their registered address until 16 Feb 2021.
A total of 225000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 111375 shares (49.5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2250 shares (1%). Lastly there is the third share allotment (111375 shares 49.5%) made up of 1 entity.

Addresses

Previous addresses

Address: 235 State Highway North,, Bethlehem, Tauranga, 3110 New Zealand

Registered & physical address used from 29 Feb 2012 to 16 Feb 2021

Address: 4 Cherry Way, Bethlehem, Tauranga New Zealand

Physical address used from 09 Apr 1997 to 29 Feb 2012

Address: 646 South Titirangi Rd, Auckland 7

Registered address used from 31 Mar 1995 to 31 Mar 1995

Address: 4 Cherry Way, Bethlehem, Tauranga New Zealand

Registered address used from 31 Mar 1995 to 29 Feb 2012

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 225000

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 111375
Individual Jeffares, Brett William Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 2250
Individual Webster, Francis Hugh Bethlehem
Tauranga
Shares Allocation #3 Number of Shares: 111375
Individual Jeffares, Linda Gail Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jeffares, Barbara Winifred Mangere
Individual Jeffares, Daryl William Mangere
Directors

Brett William Jeffares - Director

Appointment date: 17 Sep 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Sep 2012


Daryl William Jeffares - Director (Inactive)

Appointment date: 23 Jan 1991

Termination date: 05 Oct 2012

Address: Mangere, 2022 New Zealand

Address used since 23 Jan 1991


Barbara Winifred Jeffares - Director (Inactive)

Appointment date: 23 Jan 1991

Termination date: 05 Oct 2012

Address: Mangere, 2022 New Zealand

Address used since 23 Jan 1991


Francis Hugh Webster - Director (Inactive)

Appointment date: 23 Jan 1991

Termination date: 14 Jul 1995

Address: Bethleham, Tauanga,

Address used since 23 Jan 1991

Nearby companies

Bethlehem Sports Club Incorporated
234 Bethlehem Road

Ngati Hangarau Trustee Limited
217 Bethlehem Road

Ngati Hangarau Holdings Limited
217 Bethlehem Road

Kabemoore Trustees Limited
Villa 294 Bethlehem Shores, 141 Bethlehem Road

Giller Trustee Services Limited
254 / 141 Bethlehem Road

Smg Trustee Services Limited
254 / 141 Bethlehem Road