Teco (New Zealand) Limited (issued an NZBN of 9429039369376) was started on 14 Dec 1988. 9 addresess are currently in use by the company: P O Box 112-128, Penrose, Auckland, 1642 (type: postal, office). 24A Williamson Ave, Ponsonby, Auckland had been their physical address, up until 23 Sep 2002. 3000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 3000000 shares (100 per cent of shares), namely:
Teco Australia Pty Limited (an other) located at Smithfield, N S W, Australia. Our information was last updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 3/477 Gt South Road, Penrose, Auckland | Physical & service | 23 Sep 2002 |
Unit 3/477 Gt Sth Road, Penrose | Registered | 23 Sep 2002 |
Unit 3/477 Great South Rd, Penrose | Records & other (Address for Records) | 23 Aug 2004 |
Unit 3/477 Gt Sth Road, Penrose | Other (Address for Records) & records (Address for Records) | 16 Aug 2005 |
Name and Address | Role | Period |
---|---|---|
Chun Wah Pal Dou
West Pennant Hills, Nsw, 2125
Address used since 20 May 2022 |
Director | 20 May 2022 - current |
Peter James Davison
Smithfield, Nsw, 2164
Address used since 01 Jan 1970
Castle Cove, Nsw, 2069
Address used since 20 May 2022 |
Director | 20 May 2022 - current |
Fabiano Luiz Gatto
Kohimarama, Auckland, 1071
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - 25 May 2022 |
Alex Settimi Sohler
Sydney,
Address used since 01 Jan 1970
Epping, Nsw, 2121
Address used since 02 Mar 2015
Sydney,
Address used since 01 Jan 1970 |
Director | 02 Mar 2015 - 01 Apr 2020 |
Justin Fan
Baulkham Hills, Nsw 2153,
Address used since 01 Jun 2005 |
Director | 01 Jun 2005 - 09 Jul 2015 |
William Wang
Parramatta, Nsw 2150, Australia,
Address used since 17 Jul 2001 |
Director | 17 Jul 2001 - 01 Jun 2005 |
Frank Tuohy
Wollstonecraft, Nsw 2065, Australia,
Address used since 23 Aug 1999 |
Director | 23 Aug 1999 - 15 Jun 2001 |
George F Eanes
#1134, Goulburn St, Sydney 2000,
Address used since 08 Aug 1998 |
Director | 08 Aug 1998 - 23 Aug 1999 |
Oliver Ye-kang Lee
West Pennant Hills, Nsw 2125, Australia,
Address used since 16 Apr 1989 |
Director | 16 Apr 1989 - 08 Aug 1998 |
David Arthur Pipes
Round Roack, Texas 78680-0277, U S A,
Address used since 16 Apr 1989 |
Director | 16 Apr 1989 - 01 Jul 1997 |
Brian Edward Grounsell
Dural Nsw 2158, Australia,
Address used since 28 Feb 1994 |
Director | 28 Feb 1994 - 20 Aug 1996 |
Type | Used since | |
---|---|---|
Unit 3/477 Gt Sth Road, Penrose | Other (Address for Records) & records (Address for Records) | 16 Aug 2005 |
P O Box 112-128, Penrose, Auckland, 1642 | Postal | 09 Sep 2020 |
Unit 3/477 Great South Rd, Penrose, Auckland, 1061 | Office & delivery | 09 Sep 2020 |
Unit 3/477 Great South Rd , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
24a Williamson Ave, Ponsonby, Auckland | Physical | 24 Sep 1999 - 23 Sep 2002 |
100 Gavin Street, Penrose, Auckland | Registered | 16 Dec 1998 - 23 Sep 2002 |
100 Gavin Street, Penrose, Auckland | Physical | 16 Dec 1998 - 24 Sep 1999 |
Unit 2 4 Walls Road, Penrose, Auckland | Registered | 05 Dec 1995 - 16 Dec 1998 |
Shareholder Name | Address | Period |
---|---|---|
Teco Australia Pty Limited Other (Other) |
Smithfield N S W, Australia |
14 Dec 1988 - current |
Effective Date | 31 Mar 2020 |
Name | Teco Electric & Machinery Co., Ltd |
Type | Ultimate Parent Company |
Ultimate Holding Company Number | 11332202 |
Country of origin | TW |
Address |
337 Woodpark Road Sydney |
477 Limited 473 Great South Road |
|
Baptist Retirement Trustee Limited 473 Great South Road |
|
Carey Baptist College Foundation 473 Great South Road |
|
New Zealand Baptist Missionary Society 473 Great South Road |
|
Trade For You Limited 487 Great South Road |
|
Critical Mass Communications Limited 698 Great South Road |