General information

Telco Technology Services Limited

Type: NZ Limited Company (Ltd)
9429037245979
New Zealand Business Number
1038693
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M700010 - Computer Consultancy Service
Industry classification codes with description

Telco Technology Services Limited (issued an NZ business number of 9429037245979) was registered on 09 Jun 2000. 5 addresess are in use by the company: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 (type: postal, office). Level 10, 1 Queen Street, Auckland had been their registered address, until 13 Feb 2020. Telco Technology Services Limited used more names, namely: Arrus Knoble Developments Limited from 09 Jun 2000 to 30 Sep 2011. 1156 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1050 shares (90.83 per cent of shares), namely:
Telco Corporation Limited (an entity) located at 29 Customs Street West, Auckland postcode 1010. As far as the second group is concerned, a total of 2 shareholders hold 9.17 per cent of all shares (exactly 106 shares); it includes
Greenwood, Philippa Mary (an individual) - located at Westmere, Auckland,
Gattung, Theresa Elizabeth (an individual) - located at Westmere, Auckland. "Computer consultancy service" (business classification M700010) is the classification the Australian Bureau of Statistics issued Telco Technology Services Limited. The Businesscheck data was updated on 01 Apr 2024.

Current address Type Used since
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 Physical & service & registered 13 Feb 2020
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 Postal & office & delivery 02 Mar 2022
Contact info
64 9 9744555
Phone (Phone)
info@tts.co.nz
Email
www.tts.co.nz
Website
Directors
Name and Address Role Period
Theresa Elizabeth Gattung
Westmere, Auckland, 1022
Address used since 03 Jul 2018
Oriental Bay, Wellington, 6011
Address used since 30 Sep 2011
Director 30 Sep 2011 - current
Keith Joseph Emerson Mitchell
Westmere, Auckland, 1022
Address used since 30 Sep 2011
Director 30 Sep 2011 - current
Richard Nigel Hansen
Grey Lynn, Auckland, 1021
Address used since 03 Jul 2018
Mellons Bay, Auckland, 2014
Address used since 30 Sep 2011
Director 30 Sep 2011 - current
Bruce Charles Davidson
St Heliers, Auckland, 1071
Address used since 03 Jul 2018
St Heliers, Auckland, 1071
Address used since 13 Jun 2012
Director 30 Sep 2011 - current
Scott Daryl Palmer
Weymouth, Auckland, 2103
Address used since 30 Sep 2011
Director 30 Sep 2011 - 25 Jun 2021
Peter Nicholas Nelson
Remuera, Auckland, 1050
Address used since 30 Sep 2011
Director 30 Sep 2011 - 03 Jul 2014
Helmut Karewa Modlik
Stokes Valley, Lower Hutt, 5019
Address used since 28 Jan 2006
Director 09 Jun 2000 - 31 Jul 2013
Catherine Modlik
Stokes Valley, Lower Hutt, 5019
Address used since 28 Jan 2006
Director 09 Jun 2000 - 29 Sep 2011
David Richard Pearce
Plimmerton, Wellington,
Address used since 09 Jun 2000
Director 09 Jun 2000 - 01 Jan 2004
Derek Mcclement Williams
Ngaio, Wellington,
Address used since 09 Jun 2000
Director 09 Jun 2000 - 01 Jan 2004
Addresses
Principal place of activity
16 Kingston Street , Auckland Central , Auckland , 1010
Previous address Type Period
Level 10, 1 Queen Street, Auckland, 1010 Registered & physical 22 Dec 2017 - 13 Feb 2020
Level 12, 16 Kingston Street, Auckland, 1010 Registered & physical 26 Mar 2012 - 22 Dec 2017
154 Featherston Street, Wellington Central, Wellington, 6011 Registered & physical 20 Mar 2012 - 26 Mar 2012
Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt Registered & physical 07 Apr 2003 - 20 Mar 2012
Level 6, St John House, 114 The Terrace, Wellington Registered & physical 12 Mar 2002 - 07 Apr 2003
Level 13, Dalmuir House, 114 The Terrace, Wellington Registered & physical 09 Jun 2000 - 12 Mar 2002
Financial Data
Financial info
1156
Total number of Shares
March
Annual return filing month
26 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1050
Shareholder Name Address Period
Telco Corporation Limited
Shareholder NZBN: 9429037665043
Entity (NZ Limited Company)
29 Customs Street West
Auckland
1010
07 Oct 2011 - current
Shares Allocation #2 Number of Shares: 106
Shareholder Name Address Period
Greenwood, Philippa Mary
Individual
Westmere
Auckland
1022
13 Oct 2016 - current
Gattung, Theresa Elizabeth
Individual
Westmere
Auckland
1022
05 Sep 2013 - current

Historic shareholders

Shareholder Name Address Period
Vision2020 Limited
Shareholder NZBN: 9429031698818
Company Number: 2388715
Entity
Weymouth
Auckland
2103
07 Oct 2011 - 06 Jul 2021
Doucas, Margaret
Individual
Oriental Bay
Wellington
6011
05 Sep 2013 - 13 Oct 2016
Modlik, Helmut Karewa
Individual
Stokes Valley
Lower Hutt
31 Mar 2004 - 05 Sep 2013
Edtech Limited
Shareholder NZBN: 9429039033567
Company Number: 530828
Entity
07 Oct 2011 - 14 Aug 2014
Patten NZ Limited
Shareholder NZBN: 9429030959484
Company Number: 3536871
Entity
07 Oct 2011 - 06 Jul 2021
Modlik, Catherine
Individual
Stokes Valley
Lower Hutt
31 Mar 2004 - 05 Sep 2013
Modlik, Catherine
Individual
Stokes Valley
Lower Hutt
31 Mar 2004 - 05 Sep 2013
Patten NZ Limited
Shareholder NZBN: 9429030959484
Company Number: 3536871
Entity
07 Oct 2011 - 06 Jul 2021
Vision2020 Limited
Shareholder NZBN: 9429031698818
Company Number: 2388715
Entity
Weymouth
Auckland
2103
07 Oct 2011 - 06 Jul 2021
Modlik, Helmut Karewa
Individual
Stokes Valley
Lower Hutt
31 Mar 2004 - 05 Sep 2013
Patten Limited
Shareholder NZBN: 9429030959484
Company Number: 3536871
Entity
Roslyn
Palmerston North
4414
07 Oct 2011 - 06 Jul 2021
Edtech Limited
Shareholder NZBN: 9429039033567
Company Number: 530828
Entity
07 Oct 2011 - 14 Aug 2014
Harris, Leslie Authur Churchill
Individual
New Plymouth
09 Jun 2000 - 05 Sep 2013
Location
Similar companies
Eyemobi Limited
Level 1, 101 Pakenham Street West
Integrated Technology Partners NZ Limited
Corner Of Church And Selwyn Streets
Isw-nz Company Limited
Level 29, 188 Quay Street
Fortytwo Consulting Limited
Level 5, 68 Shortland Street
Rss New Zealand Limited
Level 5, 2 Emily Place
Nimbus Limited
Level 4, 4 Graham Street