Telsys Communications Group Limited (New Zealand Business Number 9429038864179) was launched on 21 May 1993. 2 addresses are in use by the company: Level 1, 8 Margaret Street, Lower Hutt, 5010 (type: physical, registered). 222 Eastern Hutt Road, Stokes Valley, Lower Hutt had been their physical address, up until 24 Nov 2017. Telsys Communications Group Limited used other aliases, namely: Telsys Communication Limited from 02 Nov 1993 to 11 Jun 1999, Satellite Communications Limited (21 May 1993 to 02 Nov 1993). 800 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 800 shares (100 per cent of shares), namely:
Roper, Ashley Daryl (an individual) located at Stokes Valley, Lower Hutt postcode 5019. The Businesscheck information was last updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 8 Margaret Street, Lower Hutt, 5010 | Physical & registered & service | 24 Nov 2017 |
Name and Address | Role | Period |
---|---|---|
Ashley Daryl Roper
Stokes Valley, Lower Hutt, 5019
Address used since 22 Aug 2008 |
Director | 31 May 1999 - current |
Michael Keith Anderson
Hataitai, Wellington, 6021
Address used since 01 Aug 2017
Haitaitai, Wellington, 6021
Address used since 13 Nov 2015 |
Director | 21 May 1993 - 27 Nov 2017 |
John Royland Laws
Hutt Central, Lower Hutt, 5010
Address used since 13 Nov 2015 |
Director | 21 May 1993 - 27 Nov 2017 |
Maurice Leonard Butler
Stokes Valley, Lower Hutt 5019,
Address used since 22 Aug 2008 |
Director | 31 May 1999 - 20 Jan 2009 |
Bruce Angus
Wainuiomata,
Address used since 21 May 1993 |
Director | 21 May 1993 - 31 Jan 1994 |
Previous address | Type | Period |
---|---|---|
222 Eastern Hutt Road, Stokes Valley, Lower Hutt, 5019 | Physical & registered | 06 Jul 2017 - 24 Nov 2017 |
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Physical & registered | 15 Mar 2017 - 06 Jul 2017 |
Level 3 20 Daly Street, Lower Hutt, 5010 | Registered & physical | 23 Apr 2014 - 15 Mar 2017 |
The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 | Registered & physical | 29 Aug 2008 - 23 Apr 2014 |
Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt | Registered & physical | 25 May 2005 - 29 Aug 2008 |
Odlin Mc Grath Chartered Accountants Ltd, 3rd Floor, Westfield Tower, 45 Knights Road, Lower Hutt | Physical & registered | 28 Aug 2002 - 25 May 2005 |
Odlin Mcgrath, 3rd Floor, 45 Knights Road, Lower Hutt | Physical | 22 Aug 2001 - 22 Aug 2001 |
Odlin Mcgrath, 3rd Floor, 45 Knights Rd, Westfield Tower, Lower Hutt | Physical | 22 Aug 2001 - 28 Aug 2002 |
Odlin Mcgrath Chartered Accountants, 3rd Floor 45 Knights Road, Lower Hutt | Registered | 22 Aug 2001 - 28 Aug 2002 |
Odlin Mcgrath, 3rd Floor, 45 Knights Road, Lower Hutt | Physical | 08 Sep 1997 - 22 Aug 2001 |
Odlin Mcgrath Chartered Accountants, 3rd Floor 45 Knights Road, Lower Hutt | Registered | 06 Sep 1997 - 22 Aug 2001 |
Shareholder Name | Address | Period |
---|---|---|
Roper, Ashley Daryl Individual |
Stokes Valley Lower Hutt 5019 |
31 Aug 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Michael Keith Individual |
Hataitai Wellington 6021 |
21 May 1993 - 27 Nov 2017 |
Laws, John Royland Individual |
Hutt Central Lower Hutt 5010 |
21 May 1993 - 27 Nov 2017 |
Butler, Maurice Leonard Individual |
Stokes Valley Lower Hutt 5019 |
31 Aug 2004 - 05 Feb 2016 |
Jibt Limited Level 1, 59 Marsden Street |
|
The Impact Collective Limited Level 1 50 Bloomfield Terrace |
|
Mario Hotel Limited Level 1 50 Bloomfield Terrace |
|
Citterio Limited Level 1 50 Bloomfield Terrace |
|
Ecloud Limited Level 1, 4 Margaret St |
|
Pipeline (2013) Limited Level 1, 8 Margaret Street |