Telco Fourthmedia Limited was incorporated on 02 Apr 2002 and issued an NZBN of 9429036586196. The registered LTD company has been run by 5 directors: Keith Joseph Emerson Mitchell - an active director whose contract started on 02 Apr 2002,
Richard Nigel Hansen - an active director whose contract started on 02 Apr 2002,
Bruce Charles Davidson - an active director whose contract started on 02 Apr 2002,
Anthony John Robertson - an inactive director whose contract started on 02 Apr 2002 and was terminated on 30 Mar 2017,
Geoffrey Richard King - an inactive director whose contract started on 02 Apr 2002 and was terminated on 29 Feb 2008.
According to BizDb's information (last updated on 21 Oct 2020), this company registered 2 addresses: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 (registered address),
Level 10, 1 Queen Street, Auckland, 1010 (physical address).
Up to 13 Feb 2020, Telco Fourthmedia Limited had been using Level 10, 1 Queen Street, Auckland as their registered address.
A total of 1580 shares are allocated to 1 group (1 sole shareholder). In the first group, 1580 shares are held by 1 entity, namely:
Telco Corporation Limited (an entity) located at 29 Customs Street West, Auckland postcode 1010. Telco Fourthmedia Limited has been categorised as "Internet web site design service" (ANZSIC M700040).
Principal place of activity
Level 10, 1 Queen Street, Auckland Central, 1010 New Zealand
Previous addresses
Address #1: Level 10, 1 Queen Street, Auckland, 1010 New Zealand
Registered address used from 22 Dec 2017 to 13 Feb 2020
Address #2: Level 12, The Telco Building, 16 Kingston Street, Auckland, 1010 New Zealand
Registered & physical address used from 13 May 2015 to 22 Dec 2017
Address #3: The Managing Director, Level 12, The Telco Building, Auckland New Zealand
Registered & physical address used from 19 Jul 2007 to 13 May 2015
Address #4: 19 Tirotai Crescent, Westmere, Auckland
Registered & physical address used from 02 Apr 2002 to 19 Jul 2007
Basic Financial info
Total number of Shares: 1580
Annual return filing month: May
Annual return last filed: 13 Aug 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1580 | |||
Entity (NZ Limited Company) | Telco Corporation Limited Shareholder NZBN: 9429037665043 |
29 Customs Street West Auckland 1010 New Zealand |
02 Apr 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kw Trustees 2012 Limited Shareholder NZBN: 9429030828582 Company Number: 3702720 |
Greenlane Auckland 1051 New Zealand |
31 Oct 2014 - 31 Aug 2020 |
Individual | Brooke Gordon Fitness |
Hobsonville Auckland 0616 New Zealand |
31 Oct 2014 - 31 Aug 2020 |
Individual | Brooke Gordon Fitness |
Hobsonville Auckland 0616 New Zealand |
31 Oct 2014 - 31 Aug 2020 |
Keith Joseph Emerson Mitchell - Director
Appointment date: 02 Apr 2002
Address: Westmere, Auckland, 1022 New Zealand
Address used since 02 Apr 2002
Richard Nigel Hansen - Director
Appointment date: 02 Apr 2002
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Jun 2011
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Jul 2018
Bruce Charles Davidson - Director
Appointment date: 02 Apr 2002
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Jul 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jun 2016
Anthony John Robertson - Director (Inactive)
Appointment date: 02 Apr 2002
Termination date: 30 Mar 2017
Address: Box 242, Takaka, Golden Bay, 7183 New Zealand
Address used since 01 Jun 2016
Geoffrey Richard King - Director (Inactive)
Appointment date: 02 Apr 2002
Termination date: 29 Feb 2008
Address: Churton Park, Wellington,
Address used since 15 Mar 2006
Wyndham Property Limited
Level 14, Hsbc House
Cal 107731 Limited
Level 14, Hsbc House
Bolebrand New Zealand Limited
Level 14, Hsbc House
Lindon Harris Limited
Level 14, Hsbc House
The Pakiri Church Trust Board
Mcveagh Fleming
Organic Blooms Nz Limited
761a State Highway 1
Dream Config Limited
28 Customs Street East
Green Chilli Design Limited
34 Customs Street
Interactive Pulse Limited
28 Customs Street
Launch Agent Limited
Suite 503 - 8 Commerce Street
Tailor Limited
8 Commerce Street
The Onehunga Mint Limited
8 Commerce Street