Team Asset Limited was started on 08 Jul 2013 and issued an NZ business identifier of 9429030169036. This registered LTD company has been managed by 4 directors: Corey Desmond Bennett - an active director whose contract began on 08 Jul 2013,
Felicity Jane Bennett - an active director whose contract began on 08 Apr 2014,
Felicity Jane Mcintyre - an active director whose contract began on 08 Apr 2014,
Carl John Wilkinson - an inactive director whose contract began on 08 Jul 2013 and was terminated on 08 Apr 2014.
As stated in our data (updated on 06 Apr 2024), the company registered 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Up until 03 Jul 2018, Team Asset Limited had been using Unit 6, 5 Cass Street, Sydenham, Christchurch as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Bennett, Corey Desmond (a director) located at Huntsbury, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Bennett, Felicity Jane - located at Huntsbury, Christchurch. Team Asset Limited is classified as "Investment - residential property" (ANZSIC L671150).
Previous addresses
Address: Unit 6, 5 Cass Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 09 May 2016 to 03 Jul 2018
Address: 95 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 23 Apr 2014 to 09 May 2016
Address: 10 Benjamin Lane, Christchurch, 8022 New Zealand
Physical & registered address used from 08 Jul 2013 to 23 Apr 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 14 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Bennett, Corey Desmond |
Huntsbury Christchurch 8022 New Zealand |
08 Jul 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Bennett, Felicity Jane |
Huntsbury Christchurch 8022 New Zealand |
24 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilkinson, Carl John |
Christchurch 8022 New Zealand |
08 Jul 2013 - 11 Apr 2014 |
Individual | Mcintyre, Felicity Jane |
Riccarton Christchurch 8011 New Zealand |
11 Apr 2014 - 24 Apr 2018 |
Director | Carl John Wilkinson |
Christchurch 8022 New Zealand |
08 Jul 2013 - 11 Apr 2014 |
Corey Desmond Bennett - Director
Appointment date: 08 Jul 2013
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 20 Jul 2021
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 28 Apr 2017
Felicity Jane Bennett - Director
Appointment date: 08 Apr 2014
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 20 Jul 2021
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 28 Apr 2017
Felicity Jane Mcintyre - Director
Appointment date: 08 Apr 2014
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 28 Apr 2017
Carl John Wilkinson - Director (Inactive)
Appointment date: 08 Jul 2013
Termination date: 08 Apr 2014
Address: Christchurch, 8022 New Zealand
Address used since 08 Jul 2013
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street
Akira Investments Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Kremer Chen Investments Limited
Unit 3, 254 St Asaph Street
Rk Stockman Holdings Limited
Unit 3, 254 St Asaph Street
Sixty Six Limited
Unit 3, 254 St Asaph Street