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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Telco Corporation Limited Shareholder NZBN: 9429037665043 Entity (NZ Limited Company) |
29 Customs Street West Auckland 1010 |
07 Oct 2011 - current |
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 |
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 |
S-team Charitable Trust Telecom Tower |
|
The Puriri Education Charitable Trust Level 12 |
|
6-12 Limited 6 Kingston Street |
|
Wellington Hotel Investments Limited Level 2 |
|
Federal Holdings Limited Level 2 |
|
Tauranga Hotel Investments Limited Level 2 |
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 |