Telco Corporation Limited (issued an NZ business number of 9429037665043) was incorporated on 10 Feb 1999. 7 addresess are in use by the company: Level 18, Aon Centre, 29 Customs Street West, Auckland, 1010 (type: registered, service). Level 10, 1 Queen Street, Auckland had been their registered address, until 13 Feb 2020. 792 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 732 shares (92.42 per cent of shares), namely:
Mitchell, Sharon Lee (an individual) located at Westmere, Auckland,
Mitchell, Keith Joseph Emerson (an individual) located at Westmere, Auckland. 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 (30 shares, 3.79%) belongs to 1 entity, namely:
Mitchell, Keith Joseph Emerson, located at Westmere, 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 29 May 2025.
| 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 |
|---|---|---|
|
Keith Joseph Emerson Mitchell
Westmere, Auckland, 1022
Address used since 22 Mar 1999 |
Director | 22 Mar 1999 - current |
|
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 - 12 Dec 2024 |
|
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 - 01 Oct 2024 |
|
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, Aon Centre, 29 Customs Street West, Auckland, 1010 | Registered & service | 09 May 2024 |
| 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 |
|---|---|---|
|
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 |
|---|---|---|
|
Mitchell, Sharon Lee Individual |
Westmere Auckland |
10 Feb 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mitchell, Keith Joseph Emerson Individual |
Westmere Auckland |
10 Feb 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hansen, Sylvia Carole Individual |
Grey Lynn Auckland 1021 |
24 Feb 2020 - 12 Dec 2024 |
|
Hansen, Sylvia Carole Individual |
Grey Lynn Auckland 1021 |
24 Feb 2020 - 12 Dec 2024 |
|
Hansen, Richard Nigel Individual |
Bucklands Beach Auckland 2012 |
10 Feb 1999 - 12 Dec 2024 |
|
Hansen, Richard Nigel Individual |
Bucklands Beach Auckland 2012 |
10 Feb 1999 - 12 Dec 2024 |
|
Hansen, Richard Nigel Individual |
Grey Lynn Auckland 1021 |
10 Feb 1999 - 12 Dec 2024 |
|
Hansen, Richard Nigel Individual |
Grey Lynn Auckland 1021 |
10 Feb 1999 - 12 Dec 2024 |
|
Hansen, Richard Nigel Individual |
Grey Lynn Auckland 1021 |
10 Feb 1999 - 12 Dec 2024 |
|
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 |
|
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, 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 |