Tef Group Limited, a registered company, was started on 16 Nov 2000. 9429037094416 is the business number it was issued. The company has been run by 2 directors: Paul Daniel Stead - an active director whose contract began on 16 Nov 2000,
Lani Stead - an active director whose contract began on 14 May 2010.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: 25 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: registered, service).
Tef Group Limited had been using 7 Corsican Grove, Parklands, Christchurch as their registered address up to 04 Apr 2019.
Former names used by this company, as we identified at BizDb, included: from 16 Nov 2000 to 26 Feb 2019 they were named Xtreme Fitness Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 7 Corsican Grove, Parklands, Christchurch, 8083 New Zealand
Registered address used from 20 Apr 2018 to 04 Apr 2019
Address #2: 3 Kohuhu Lane, Burwood, Christchurch, 8083 New Zealand
Physical address used from 18 May 2015 to 04 Apr 2019
Address #3: 3 Kohuhu Lane, Burwood, Christchurch, 8083 New Zealand
Registered address used from 18 May 2015 to 20 Apr 2018
Address #4: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Feb 2014 to 18 May 2015
Address #5: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 16 Dec 2011 to 04 Feb 2014
Address #6: 90 Marlow Road, Aranui, Christchurch New Zealand
Physical & registered address used from 03 Apr 2007 to 16 Dec 2011
Address #7: 12 Brightstone Cres, Bexley, Christchurch
Physical address used from 21 Mar 2006 to 03 Apr 2007
Address #8: 12 Brightstone Cresant, Christchurch
Registered address used from 01 Mar 2004 to 03 Apr 2007
Address #9: 90 Marlow Street, Christchurch
Physical address used from 07 Feb 2003 to 21 Mar 2006
Address #10: 90 Marlow Street, Christchurch
Registered address used from 07 Feb 2003 to 01 Mar 2004
Address #11: 26a Chelsea Street, Miramar, Wellington
Physical & registered address used from 16 Nov 2000 to 07 Feb 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 23 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stead, Paul Daniel |
Christchurch Central Christchurch 8013 New Zealand |
16 Nov 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Stead, Lani |
Parklands Christchurch 8083 New Zealand |
14 May 2010 - |
Paul Daniel Stead - Director
Appointment date: 16 Nov 2000
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 23 Mar 2023
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 27 Mar 2019
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 17 Jun 2016
Lani Stead - Director
Appointment date: 14 May 2010
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 27 Mar 2019
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 12 Apr 2018
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 17 Jun 2016
Rise And Shine Distributors Limited
4 Corsican Grove
Gtv Christchurch North Limited
2 Larchwood Lane
Srb Investments Limited
507 Bower Avenue
Monkaz Hospitality Limited
507 Bower Avenue
Elm Court 2009 Limited
40 Foresters Crescent
Halberg Properties Limited
495 Bower Avenue