General information

Telferyoung Limited

Type: NZ Limited Company (Ltd)
9429037326708
New Zealand Business Number
1022743
Company Number
Registered
Company Status
L672080 - Valuing Service - Real Estate
Industry classification codes with description

Telferyoung Limited (issued a New Zealand Business Number of 9429037326708) was launched on 20 Mar 2000. 1 address is in use by the company: Level 5, 55 Shortland, Auckland, 1010 (type: physical, registered). Level 7, 52 Swanson Street, Auckland had been their physical address, up until 03 Jan 2019. Telferyoung Limited used more names, namely: Telfer Young Limited from 20 Mar 2000 to 30 Apr 2010. 16 shares are allotted to 12 shareholders who belong to 12 shareholder groups. The first group is composed of 1 entity and holds 1 share (6.25 per cent of shares), namely:
Telferyoung (Rotorua) Limited (an entity) located at Rotorua postcode 3010. When considering the second group, a total of 1 shareholder holds 12.5 per cent of all shares (exactly 2 shares); it includes
Telferyoung (Canterbury) Limited (an entity) - located at 181 High Street, Christchurch. The third group of shareholders, share allotment (1 share, 6.25%) belongs to 1 entity, namely:
1018128-Telfer Young (Hawkes Bay) Limited, located at Napier (an other). "Valuing service - real estate" (business classification L672080) is the classification the Australian Bureau of Statistics issued Telferyoung Limited. Our database was updated on 07 Jan 2021.

Current address Type Used since
Level 5, 55 Shortland, Auckland, 1010 Physical & registered 03 Jan 2019
Contact info
64 9 3007944
Phone (Phone)
info@telferyoung.com
Email
https://telferyoung.com/
Website
Directors
Name and Address Role Period
David Russell Edwards
Takapuna, Auckland, 0620
Address used since 01 Feb 2016
Director 01 Feb 2016 - current
Mark John Passey
Tauranga South, Tauranga, 3112
Address used since 08 Sep 2016
Director 08 Sep 2016 - current
Christopher Neil Stanley
Scarborough, Christchurch, 8081
Address used since 08 Sep 2016
Director 08 Sep 2016 - current
Rowan Leslie Cambie
Urenui, 4383
Address used since 08 Sep 2018
Director 08 Sep 2018 - current
Susan Kate Penrose
Tamatea, Napier, 4112
Address used since 29 Aug 2019
Director 29 Aug 2019 - current
Grant Anthony Utteridge
Glenholme, Rotorua, 3010
Address used since 06 Sep 2015
Director 06 Sep 2015 - 29 Aug 2019
Roderick Walker Baxendine
Nelson South, Nelson, 7010
Address used since 04 Sep 2014
Director 04 Sep 2014 - 08 Sep 2018
Mark Gregory Dunbar
Fendalton, Christchurch, 8052
Address used since 01 Mar 2016
Director 08 Sep 2012 - 30 Sep 2016
Douglas John Saunders
Beerescourt, Hamilton, 3200
Address used since 03 Mar 2014
Director 03 Mar 2014 - 30 Sep 2016
Jerome Henry Andrew Mckeefry
Island Bay, Wellington, 6023
Address used since 08 Sep 2012
Director 08 Sep 2012 - 06 Sep 2015
Michael Ian Penrose
Westshore, Napier, 4110
Address used since 29 Sep 2011
Director 29 Sep 2011 - 04 Sep 2014
Trevor Walker
Birkenhead, North Shore City, 0626
Address used since 19 Mar 2010
Director 05 Sep 2009 - 07 Sep 2013
Douglas John Saunders
Beerescourt, Hamilton, 3200
Address used since 22 Feb 2011
Director 20 Mar 2000 - 08 Sep 2012
Christopher Neil Stanley
Governors Bay, Christchurch, 8971
Address used since 30 Sep 2010
Director 30 Sep 2010 - 08 Sep 2012
Ian Douglas Mckeage
Nelson, 7010
Address used since 30 Sep 2010
Director 30 Sep 2010 - 29 Sep 2011
John Lewis Spencer
Kelburn, Wellington, 6012
Address used since 01 Feb 2006
Director 01 Feb 2006 - 31 Dec 2010
Roderick Walker Baxendine
Napier, 7010
Address used since 18 Mar 2009
Director 26 Sep 2004 - 30 Sep 2010
Mark Gregory Dunbar
Cashmere, Christchurch, 8022
Address used since 24 Aug 2006
Director 24 Aug 2006 - 30 Sep 2010
Ian David Baker
New Plymouth, 4312
Address used since 24 Aug 2006
Director 24 Aug 2006 - 30 Sep 2010
Martin John Veale
Paparangi, Wellington, 6037
Address used since 19 Mar 2010
Director 01 Apr 2007 - 30 Sep 2010
Trevor Kitchin
Napier, 4110
Address used since 14 Sep 2008
Director 14 Sep 2008 - 30 Sep 2010
Thomas Stephen Baker
Maunu, Whangarei, 0110
Address used since 19 Mar 2010
Director 20 Mar 2000 - 12 Sep 2010
Thomas Lewis Mcdavid Esplin
Newton, Auckland,
Address used since 24 Jul 2003
Director 24 Jul 2003 - 05 Sep 2009
Michael Ian Penrose
Westshore, Napier,
Address used since 20 Mar 2000
Director 20 Mar 2000 - 18 Mar 2009
Adrian John Brady
West Melton Rd6, Christchurch 8021,
Address used since 26 Sep 2004
Director 20 Mar 2000 - 31 Mar 2007
Christopher Neil Stanley
Govenors Bay, Christchurch,
Address used since 20 Mar 2000
Director 20 Mar 2000 - 24 Aug 2006
Michael Alistair Myers
New Plymouth,
Address used since 26 Mar 2003
Director 26 Mar 2003 - 24 Aug 2006
Ian Douglas Mckeage
Nelson,
Address used since 20 Mar 2000
Director 20 Mar 2000 - 26 Sep 2004
Michael Evan Leigh Gamby
Takapuna, Auckland,
Address used since 20 Mar 2000
Director 20 Mar 2000 - 24 Jul 2003
Phillip Michael Hinton
New Plymouth,
Address used since 20 Mar 2000
Director 20 Mar 2000 - 28 Feb 2001
Addresses
Previous address Type Period
Level 7, 52 Swanson Street, Auckland, 1010 Physical & registered 16 Mar 2017 - 03 Jan 2019
Level 9, 85 The Terrace, Wellington, 6011 Physical & registered 02 Mar 2011 - 16 Mar 2017
Level 13, Axa Centre, 80 The Terrace, Wellington Registered & physical 25 Mar 2009 - 02 Mar 2011
Richards Woodhouse, 105 Trafalgar Street, Nelson Registered & physical 18 Apr 2004 - 25 Mar 2009
C/- Richards Woodhouse, Ground Floor, Clearmont House, 9 Buxton Square, Nelson Registered 12 Apr 2000 - 18 Apr 2004
C/- Richards Woodhouse, Ground Floor, Clearmont House, 9 Buxton Square, Nelson Physical 29 Mar 2000 - 18 Apr 2004
Financial Data
Financial info
16
Total number of Shares
March
Annual return filing month
02 Mar 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Telferyoung (rotorua) Limited
Shareholder NZBN: 9429038356780
Entity (NZ Limited Company)
Rotorua
3010
13 Sep 2013 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Telferyoung (canterbury) Limited
Shareholder NZBN: 9429039631312
Entity (NZ Limited Company)
181 High Street
Christchurch
8011
20 Mar 2000 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
1018128-telfer Young (hawkes Bay) Limited
Other
Napier
20 Mar 2000 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Telferyoung (taranaki) Limited
Shareholder NZBN: 9429037336325
Entity (NZ Limited Company)
New Plymouth
New Plymouth
4310
20 Mar 2000 - current
Shares Allocation #5 Number of Shares: 2
Shareholder Name Address Period
Telferyoung (auckland) Limited
Shareholder NZBN: 9429039631022
Entity (NZ Limited Company)
52 Swanson Street
Auckland
1010
20 Mar 2000 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Telfer Young (wellington) Limited
Other
85 The Terrace
Wellington
20 Mar 2000 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Telferyoung (otago) Limited
Shareholder NZBN: 9429038889547
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
13 Sep 2013 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Telfer Young (northland) Limited
Other
Whangarei
20 Mar 2000 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Telferyoung (nelson Marlborough) Limited
Shareholder NZBN: 9429038447341
Entity (NZ Limited Company)
Buxton Square
Nelson
7010
20 Mar 2000 - current
Shares Allocation #10 Number of Shares: 2
Shareholder Name Address Period
659945-telfer Young (waikato) Limited
Other
Hamilton
20 Mar 2000 - current
Shares Allocation #11 Number of Shares: 2
Shareholder Name Address Period
Telferyoung (tauranga) Limited
Shareholder NZBN: 9429039607980
Entity (NZ Limited Company)
525 Cameron Road
Tauranga
3110
13 Sep 2013 - current
Shares Allocation #12 Number of Shares: 1
Shareholder Name Address Period
Telferyoung (southland) Limited
Shareholder NZBN: 9429031218917
Entity (NZ Limited Company)
Queens Park
Invercargill
9810
22 Jun 2020 - current
Location
Companies nearby
Fotc NZ Limited Partnership
C/o Pieter Holl & Associates Ltd
Buxton Gore Bay No.5 Limited
Level 3, 14 Viaduct Harbour Ave
Buxton Gore Bay No.1 Limited
Level 3, 14 Viaduct Harbour Ave
Wilson Consumer Products Limited
Hobson Tower West
Kls Holdings Limited
Hobson Towers West
Similar companies
Extensor Advisory Limited
Ground Floor, 70 Shortland Street
Bayleys Valuations Limited
30 Gaunt Street
Depreciation Consultants Limited
403/10 Fox Street
Kpv Investments Limited
2 Crummer Road
Nigel Dean Valuation And Consultancy Limited
Flat 12, 22 Curran Street
Roberts Mckeown (2009) Limited
Level 7, 121-123 Beach Road