Shortcuts

Teal Holdings Limited

Type: NZ Limited Company (Ltd)
9429039238382
NZBN
463625
Company Number
Registered
Company Status
Current address
233b Oceanbeach Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Physical & service & registered address used since 16 May 2022

Teal Holdings Limited, a registered company, was registered on 15 Mar 1990. 9429039238382 is the business number it was issued. This company has been managed by 5 directors: Phillip Ernest Thompson - an active director whose contract started on 15 Mar 1990,
Glennis May Thompson - an active director whose contract started on 30 May 1991,
Christopher Ernest Thompson - an active director whose contract started on 01 Jun 2007,
Michael James Cauty - an inactive director whose contract started on 01 May 1993 and was terminated on 31 Dec 1995,
Noel Vincent Subritzky - an inactive director whose contract started on 15 Mar 1990 and was terminated on 10 Dec 1990.
Updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 233B Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 (type: physical, service).
Teal Holdings Limited had been using 151 Rodney Street, Wellsford as their registered address up until 16 May 2022.
Other names used by the company, as we found at BizDb, included: from 08 Jan 1996 to 18 Apr 2017 they were named Enfield Contracting Services Limited, from 15 Mar 1990 to 08 Jan 1996 they were named Educut Services Limited.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.1 per cent). Lastly there is the next share allotment (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 151 Rodney Street, Wellsford New Zealand

Registered & physical address used from 10 Jun 2002 to 16 May 2022

Address: 83 Aberdeen Road, Castor Bay, Auckland

Physical address used from 03 Jul 1998 to 10 Jun 2002

Address: 83 Aberdeen Rd, Castor Bay, Auckland

Registered address used from 13 Jun 1997 to 10 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Thompson, Angela May St Heliers Bay
Shares Allocation #2 Number of Shares: 1
Individual Thompson, Glennis May Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Thompson, Christopher Ernest Pyes Pa
Tauranga
3112
New Zealand
Shares Allocation #4 Number of Shares: 997
Individual Thompson, Phillip Ernest Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

Phillip Ernest Thompson - Director

Appointment date: 15 Mar 1990

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 05 Aug 2016


Glennis May Thompson - Director

Appointment date: 30 May 1991

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 05 Aug 2016


Christopher Ernest Thompson - Director

Appointment date: 01 Jun 2007

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 05 Aug 2016


Michael James Cauty - Director (Inactive)

Appointment date: 01 May 1993

Termination date: 31 Dec 1995

Address: Mairangi Bay, Auckland,

Address used since 01 May 1993


Noel Vincent Subritzky - Director (Inactive)

Appointment date: 15 Mar 1990

Termination date: 10 Dec 1990

Address: Whangaparaoa,

Address used since 15 Mar 1990

Nearby companies

Port Albert Limeworks Limited
151 Rodney Street

Firewatch Rodney (2006) Limited
151 Rodney Street

Stoney Summits Limited
151 Rodney Street

Medical Device Services Limited
151 Rodney Street

On Cue Systems Limited
151 Rodney Street

Mainland Contractors Limited
151 Rodney Street