Teebay Enterprises Limited, a registered company, was registered on 02 Dec 1998. 9429037721411 is the NZBN it was issued. The company has been managed by 6 directors: Cyril Warren Mckenzie - an active director whose contract began on 02 Dec 1998,
Craig David Boyce - an active director whose contract began on 02 Dec 1998,
Lewis John Hudson - an active director whose contract began on 02 Dec 1998,
Carolyn Irene Mckenzie - an active director whose contract began on 20 Dec 1998,
Helene Mary Hudson - an active director whose contract began on 20 Dec 1998.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Teebay Enterprises Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address up until 10 Nov 2021.
A total of 2100 shares are issued to 6 shareholders (3 groups). The first group includes 700 shares (33.33 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 700 shares (33.33 per cent). Lastly there is the next share allotment (700 shares 33.33 per cent) made up of 4 entities.
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 27 Mar 2017 to 05 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Feb 2014 to 27 Mar 2017
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 12 Apr 2011 to 05 Feb 2014
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 24 Oct 2007 to 12 Apr 2011
Address: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch
Physical & registered address used from 16 Apr 2005 to 24 Oct 2007
Address: 1st Floor Landsborough House, 287 Durham Street, Christchurch
Registered address used from 12 Apr 2000 to 16 Apr 2005
Address: 1st Floor Landsborough House, 287 Durham Street, Christchurch
Physical address used from 03 Dec 1998 to 16 Apr 2005
Basic Financial info
Total number of Shares: 2100
Annual return filing month: March
Annual return last filed: 17 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Entity (NZ Limited Company) | Scape Management Limited Shareholder NZBN: 9429031963169 |
Christchurch Central Christchurch 8011 New Zealand |
02 Dec 1998 - |
Shares Allocation #2 Number of Shares: 700 | |||
Entity (NZ Limited Company) | Extra Strength No. 164 Limited Shareholder NZBN: 9429039098474 |
Atawhai Nelson 7010 New Zealand |
21 Jan 2008 - |
Shares Allocation #3 Number of Shares: 700 | |||
Individual | Aitken, Rosemary Blythe Cracroft |
Christchurch New Zealand |
03 Mar 2005 - |
Individual | Shacklton, David Alan |
Fendalton Christchurch New Zealand |
03 Mar 2005 - |
Individual | Hudson, Lewis John |
Christchurch |
03 Mar 2005 - |
Individual | Hudson, Helene Mary |
Christchurch |
03 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boyce, Annie Mckenzie Newell |
Fendalton Christchurch |
03 Mar 2005 - 03 Mar 2005 |
Individual | Boyce, Craig David |
Scarborough Christchurch |
03 Mar 2005 - 03 Mar 2005 |
Individual | Hudson, Lewis John |
Christchurch |
02 Dec 1998 - 03 Mar 2005 |
Other | Annie Mckenzie Newell & Craig David Boyce | 03 Mar 2005 - 03 Mar 2005 | |
Other | Null - Annie Mckenzie Newell & Craig David Boyce | 03 Mar 2005 - 03 Mar 2005 | |
Other | Null - The Hudson Trust | 03 Mar 2005 - 03 Mar 2005 | |
Entity | Extra Strength No. 164 Limited Shareholder NZBN: 9429039098474 Company Number: 510199 |
02 Dec 1998 - 03 Mar 2005 | |
Other | The Hudson Trust | 03 Mar 2005 - 03 Mar 2005 | |
Entity | Extra Strength No. 164 Limited Shareholder NZBN: 9429039098474 Company Number: 510199 |
02 Dec 1998 - 03 Mar 2005 |
Cyril Warren Mckenzie - Director
Appointment date: 02 Dec 1998
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Dec 2010
Craig David Boyce - Director
Appointment date: 02 Dec 1998
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 04 Dec 2019
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 06 Apr 2016
Lewis John Hudson - Director
Appointment date: 02 Dec 1998
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 06 Apr 2016
Carolyn Irene Mckenzie - Director
Appointment date: 20 Dec 1998
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Dec 2010
Helene Mary Hudson - Director
Appointment date: 20 Dec 1998
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 06 Apr 2016
Annie Mckenzie Newell Boyce - Director (Inactive)
Appointment date: 20 Dec 1998
Termination date: 12 Dec 2007
Address: Fendalton, Christchurch,
Address used since 03 Mar 2005
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue