Telco Asset Management Limited, a registered company, was started on 12 Jan 1998. 9429037937577 is the number it was issued. "Management consultancy service" (business classification M696245) is how the company is categorised. This company has been managed by 6 directors: Richard Nigel Hansen - an active director whose contract started on 22 Mar 1999,
Keith Joseph Emerson Mitchell - an active director whose contract started on 22 Mar 1999,
Bruce Charles Davidson - an active director whose contract started on 30 Apr 1999,
Anthony John Robertson - an inactive director whose contract started on 22 Mar 1999 and was terminated on 30 Mar 2017,
Geoffrey Richard King - an inactive director whose contract started on 30 Apr 1999 and was terminated on 29 Feb 2008.
Last updated on 30 Mar 2024, our database contains detailed information about 4 addresses the company uses, specifically: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 (physical address),
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 (service address),
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 (office address),
Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 (delivery address) among others.
Telco Asset Management Limited had been using Level 10, 1 Queen Street, Auckland as their registered address until 13 Feb 2020.
Old names used by the company, as we found at BizDb, included: from 12 Jan 1998 to 04 May 2000 they were called Telco Property Services Limited.
One entity controls all company shares (exactly 1200 shares) - Telco Corporation Limited - located at 1010, 29 Customs Street West, Auckland.
Other active addresses
Address #4: Level 18, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Physical & service address used from 24 Aug 2020
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 10, 1 Queen Street, Auckland, 1010 New Zealand
Physical address used from 22 Dec 2017 to 24 Aug 2020
Address #3: Level 12, The Telco Building, 16 Kingston Street, Auckland New Zealand
Physical & registered address used from 19 Jul 2007 to 22 Dec 2017
Address #4: 19 Tirotai Crescent, Westmere, Auckland
Registered address used from 12 Apr 2000 to 19 Jul 2007
Address #5: 19 Tirotai Crescent, Westmere, Auckland
Physical address used from 13 Jan 1998 to 19 Jul 2007
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Entity (NZ Limited Company) | Telco Corporation Limited Shareholder NZBN: 9429037665043 |
29 Customs Street West Auckland 1010 New Zealand |
12 Jan 1998 - |
Ultimate Holding Company
Richard Nigel Hansen - Director
Appointment date: 22 Mar 1999
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Jul 2018
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Jun 2011
Keith Joseph Emerson Mitchell - Director
Appointment date: 22 Mar 1999
Address: Westmere, Auckland, 1022 New Zealand
Address used since 03 Aug 2015
Bruce Charles Davidson - Director
Appointment date: 30 Apr 1999
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Jul 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Jun 2012
Anthony John Robertson - Director (Inactive)
Appointment date: 22 Mar 1999
Termination date: 30 Mar 2017
Address: Box 242, Takaka, Golden Bay, 7183 New Zealand
Address used since 03 Aug 2015
Geoffrey Richard King - Director (Inactive)
Appointment date: 30 Apr 1999
Termination date: 29 Feb 2008
Address: Churton Park, Wellington,
Address used since 01 Apr 2006
Sharon Lee Scanlan - Director (Inactive)
Appointment date: 12 Jan 1998
Termination date: 22 Mar 1999
Address: Westmere, Auckland,
Address used since 12 Jan 1998
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
Afba Limited
Level 27, Pwc Tower
Fleapit Limited
4/2 Upper Queen Street
Lighthouse Pr Limited
Level 20, Pricewaterhousecoopers Tower
Margules Groome Consulting Limited
1 Queen Street
Telco Business Transformation Limited
Level 10
Tuohey Consulting Limited
Level 4, Zurich House