Telco Corporation Limited (issued an NZ business number of 9429037665043) was incorporated on 10 Feb 1999. 5 addresess are in use by the company: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 (type: physical, service). Level 10, 1 Queen Street, Auckland had been their registered address, until 13 Feb 2020. 792 shares are issued to 7 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 132 shares (16.67 per cent of shares), namely:
Hansen, Sylvia Carole (an individual) located at Grey Lynn, Auckland postcode 1021,
Hansen, Richard Nigel (an individual) located at Grey Lynn, Auckland postcode 1021. As far as the second group is concerned, a total of 1 shareholder holds 3.79 per cent of all shares (30 shares); it includes
Mitchell, Sharon Lee (an individual) - located at Westmere, Auckland. Next there is the next group of shareholders, share allotment (60 shares, 7.58%) belongs to 1 entity, namely:
Hansen, Richard Nigel, located at Grey Lynn, Auckland (an individual). "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the ABS issued Telco Corporation Limited. The Businesscheck data was last updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 1131, Wellington, Wellington, 6140 | Postal | 21 Oct 2019 |
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 | Registered | 13 Feb 2020 |
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 | Office & delivery | 22 Oct 2020 |
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 | Physical & service | 12 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Richard Nigel Hansen
Bucklands Beach, Auckland, 2012
Address used since 08 Nov 2013
Grey Lynn, Auckland, 1021
Address used since 03 Jul 2018 |
Director | 22 Mar 1999 - current |
Keith Joseph Emerson Mitchell
Westmere, Auckland, 1022
Address used since 22 Mar 1999 |
Director | 22 Mar 1999 - 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 Apr 1999 - current |
Anthony John Robertson
Box 242, Takaka, Golden Bay, 7183
Address used since 01 Oct 2015 |
Director | 22 Mar 1999 - 30 Mar 2017 |
Geoffrey Richard King
Churton Park, Wellington,
Address used since 01 Feb 2007 |
Director | 03 Aug 2001 - 29 Feb 2008 |
Sharon Lee Scanlan
Westmere, Auckland,
Address used since 10 Feb 1999 |
Director | 10 Feb 1999 - 22 Mar 1999 |
Type | Used since | |
---|---|---|
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 | Physical & service | 12 Oct 2021 |
Level 18, Amp Centre , 29 Customs Street West , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 10, 1 Queen Street, Auckland, 1010 | Registered | 22 Dec 2017 - 13 Feb 2020 |
Level 10, 1 Queen Street, Auckland, 1010 | Physical | 22 Dec 2017 - 12 Oct 2021 |
Level 12, The Telco Building, 16 Kingston Street, Auckland | Registered & physical | 19 Jul 2007 - 22 Dec 2017 |
19 Tirotai Crescent, Westmere, Auckland | Registered | 12 Apr 2000 - 19 Jul 2007 |
19 Tirotai Crescent, Westmere, Auckland | Physical | 11 Feb 1999 - 19 Jul 2007 |
Shareholder Name | Address | Period |
---|---|---|
Hansen, Sylvia Carole Individual |
Grey Lynn Auckland 1021 |
24 Feb 2020 - current |
Hansen, Richard Nigel Individual |
Grey Lynn Auckland 1021 |
10 Feb 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Sharon Lee Individual |
Westmere Auckland |
10 Feb 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Hansen, Richard Nigel Individual |
Grey Lynn Auckland 1021 |
10 Feb 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Keith Joseph Emerson Individual |
Westmere Auckland |
10 Feb 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Sharon Lee Individual |
Westmere Auckland |
10 Feb 1999 - current |
Mitchell, Keith Joseph Emerson Individual |
Westmere Auckland |
10 Feb 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Bomer, Renee Individual |
Box 242, Takaka Golden Bay 7142 |
10 Feb 1999 - 03 Apr 2017 |
Robertson, Anthony John Individual |
Box 242, Takaka Golden Bay 7142 |
10 Feb 1999 - 03 Apr 2017 |
King, Geoffrey Richard Individual |
Churton Park Wellington |
10 Feb 1999 - 27 Jun 2010 |
Hansen, Michael Peter Individual |
Howick Auckland |
10 Feb 1999 - 24 Nov 2017 |
King, Phillip David Individual |
Dinsdale Hamilton |
10 Feb 1999 - 07 Feb 2007 |
King, Megan Louis Sandra Individual |
Churton Park Wellington |
10 Feb 1999 - 07 Feb 2007 |
King, Megan Louis Sandra Individual |
Churton Park Wellington |
10 Feb 1999 - 07 Feb 2007 |
Hansen, Michael John Individual |
Mellons Bay Auckland 2014 |
24 Nov 2017 - 24 Feb 2020 |
Bomer, Renee Individual |
Box 242, Takaka Golden Bay 7142 |
10 Feb 1999 - 03 Apr 2017 |
Robertson, Anthony John Individual |
Box 242, Takaka Golden Bay 7142 |
10 Feb 1999 - 03 Apr 2017 |
King, Geoffrey Richard Individual |
Churton Park Wellington |
10 Feb 1999 - 27 Jun 2010 |
Wyndham Property Limited Level 14, Hsbc House |
|
Cal 107731 Limited Level 14, Hsbc House |
|
Telco Fourthmedia Limited Level 10 |
|
Bolebrand New Zealand Limited Level 14, Hsbc House |
|
Lindon Harris Limited Level 14, Hsbc House |
|
The Pakiri Church Trust Board Mcveagh Fleming |
Lenox Group Limited 10/2 Upper Queen St |
Stevenson Holdings Limited Suite 10, 152 Quay Street |
Doors Galore Limited Level 9, Tower One, 205 Queen Street |
New Zealand Investment Corporate Limited Level 9, Ey Building, 2 Takutai Square |
Clavell Investments No 1 Limited Level 4 |
Clavell Business Sales Limited 139 Quay Street |