Teco (New Zealand) Limited was registered on 14 Dec 1988 and issued an NZ business number of 9429039369376. This registered LTD company has been managed by 11 directors: Chun Wah Pal Dou - an active director whose contract began on 20 May 2022,
Peter James Davison - an active director whose contract began on 20 May 2022,
Fabiano Luiz Gatto - an inactive director whose contract began on 01 Apr 2020 and was terminated on 25 May 2022,
Alex Settimi Sohler - an inactive director whose contract began on 02 Mar 2015 and was terminated on 01 Apr 2020,
Justin Fan - an inactive director whose contract began on 01 Jun 2005 and was terminated on 09 Jul 2015.
According to our database (updated on 19 Apr 2024), the company uses 6 addresess: P O Box 112-128, Penrose, Auckland, 1642 (postal address),
Unit 3/477 Great South Rd, Penrose, Auckland, 1061 (office address),
Unit 3/477 Great South Rd, Penrose, Auckland, 1061 (delivery address),
Unit 3/477 Gt Sth Road, Penrose (other address) among others.
Up until 23 Sep 2002, Teco (New Zealand) Limited had been using 24A Williamson Ave, Ponsonby, Auckland as their physical address.
A total of 3000000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 3000000 shares are held by 1 entity, namely:
Teco Australia Pty Limited (an other) located at Smithfield, N S W, Australia.
Other active addresses
Address #4: Unit 3/477 Gt Sth Road, Penrose
Other (Address for Records) & records address (Address for Records) used from 16 Aug 2005
Address #5: P O Box 112-128, Penrose, Auckland, 1642 New Zealand
Postal address used from 09 Sep 2020
Address #6: Unit 3/477 Great South Rd, Penrose, Auckland, 1061 New Zealand
Office & delivery address used from 09 Sep 2020
Principal place of activity
Unit 3/477 Great South Rd, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 24a Williamson Ave, Ponsonby, Auckland
Physical address used from 24 Sep 1999 to 23 Sep 2002
Address #2: 100 Gavin Street, Penrose, Auckland
Registered address used from 16 Dec 1998 to 23 Sep 2002
Address #3: 100 Gavin Street, Penrose, Auckland
Physical address used from 16 Dec 1998 to 24 Sep 1999
Address #4: Unit 2 4 Walls Road, Penrose, Auckland
Registered address used from 05 Dec 1995 to 16 Dec 1998
Basic Financial info
Total number of Shares: 3000000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000000 | |||
Other (Other) | Teco Australia Pty Limited |
Smithfield N S W, Australia Australia |
14 Dec 1988 - |
Ultimate Holding Company
Chun Wah Pal Dou - Director
Appointment date: 20 May 2022
Address: West Pennant Hills, Nsw, 2125 Australia
Address used since 20 May 2022
Peter James Davison - Director
Appointment date: 20 May 2022
ASIC Name: Mos Burger Australia Pty
Address: Smithfield, Nsw, 2164 Australia
Address: Castle Cove, Nsw, 2069 Australia
Address used since 20 May 2022
Fabiano Luiz Gatto - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 25 May 2022
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Apr 2020
Alex Settimi Sohler - Director (Inactive)
Appointment date: 02 Mar 2015
Termination date: 01 Apr 2020
ASIC Name: Teco Australia Pty Ltd
Address: Sydney, Australia
Address: Epping, Nsw, 2121 Australia
Address used since 02 Mar 2015
Address: Sydney, Australia
Justin Fan - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 09 Jul 2015
Address: Baulkham Hills, Nsw 2153, Australia
Address used since 01 Jun 2005
William Wang - Director (Inactive)
Appointment date: 17 Jul 2001
Termination date: 01 Jun 2005
Address: Parramatta, Nsw 2150, Australia,
Address used since 17 Jul 2001
Frank Tuohy - Director (Inactive)
Appointment date: 23 Aug 1999
Termination date: 15 Jun 2001
Address: Wollstonecraft, Nsw 2065, Australia,
Address used since 23 Aug 1999
George F Eanes - Director (Inactive)
Appointment date: 08 Aug 1998
Termination date: 23 Aug 1999
Address: #1134, Goulburn St, Sydney 2000,
Address used since 08 Aug 1998
Oliver Ye-kang Lee - Director (Inactive)
Appointment date: 16 Apr 1989
Termination date: 08 Aug 1998
Address: West Pennant Hills, Nsw 2125, Australia,
Address used since 16 Apr 1989
David Arthur Pipes - Director (Inactive)
Appointment date: 16 Apr 1989
Termination date: 01 Jul 1997
Address: Round Roack, Texas 78680-0277, U S A,
Address used since 16 Apr 1989
Brian Edward Grounsell - Director (Inactive)
Appointment date: 28 Feb 1994
Termination date: 20 Aug 1996
Address: Dural Nsw 2158, Australia,
Address used since 28 Feb 1994
477 Limited
473 Great South Road
Baptist Retirement Trustee Limited
473 Great South Road
Carey Baptist College Foundation
473 Great South Road
New Zealand Baptist Missionary Society
473 Great South Road
Trade For You Limited
487 Great South Road
Critical Mass Communications Limited
698 Great South Road