Shortcuts

Tee One Properties Limited

Type: NZ Limited Company (Ltd)
9429030203273
NZBN
4462818
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
25 Mailer Street
Mornington
Dunedin 9011
New Zealand
Registered & physical & service address used since 01 Sep 2017

Tee One Properties Limited, a registered company, was incorporated on 19 Jun 2013. 9429030203273 is the NZ business identifier it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been categorised. This company has been managed by 6 directors: Lynette Ainslee Stevens - an active director whose contract began on 19 Jun 2013,
Andrew Peter Anderson - an active director whose contract began on 19 Jun 2013,
Keith Brodrick Stevens - an active director whose contract began on 19 Jun 2013,
Mary-Claire Anderson - an active director whose contract began on 19 Jun 2013,
John O'connor - an inactive director whose contract began on 08 Jul 2013 and was terminated on 12 Nov 2015.
Updated on 08 Mar 2024, the BizDb database contains detailed information about 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (types include: registered, physical).
Tee One Properties Limited had been using 25 Mailer Street, Mornington, Dunedin as their physical address up until 01 Sep 2017.
A total of 1500 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 375 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 375 shares (25%). Finally the next share allocation (375 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 25 Mailer Street, Mornington, Dunedin, 9011 New Zealand

Physical address used from 19 Jun 2013 to 01 Sep 2017

Address: 27 Stour Street, Oamaru, 9400 New Zealand

Registered address used from 19 Jun 2013 to 01 Sep 2017

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: August

Annual return last filed: 10 Aug 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 375
Director Anderson, Andrew Peter Oamaru North
Oamaru
9400
New Zealand
Shares Allocation #2 Number of Shares: 375
Director Stevens, Keith Brodrick Oamaru
Oamaru
9400
New Zealand
Shares Allocation #3 Number of Shares: 375
Director Anderson, Mary-claire Oamaru North
Oamaru
9400
New Zealand
Shares Allocation #4 Number of Shares: 375
Director Stevens, Lynette Ainslee Oamaru
9400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'connor, John Saint Albans
Christchurch
8052
New Zealand
Individual O'connor, Cushla Maree Saint Albans
Christchurch
8052
New Zealand
Directors

Lynette Ainslee Stevens - Director

Appointment date: 19 Jun 2013

Address: Oamaru, 9400 New Zealand

Address used since 19 Jun 2013


Andrew Peter Anderson - Director

Appointment date: 19 Jun 2013

Address: Oamaru North, Oamaru, 9400 New Zealand

Address used since 19 Jun 2013


Keith Brodrick Stevens - Director

Appointment date: 19 Jun 2013

Address: Oamaru, Oamaru, 9400 New Zealand

Address used since 19 Jun 2013


Mary-claire Anderson - Director

Appointment date: 19 Jun 2013

Address: Oamaru North, Oamaru, 9400 New Zealand

Address used since 19 Jun 2013


John O'connor - Director (Inactive)

Appointment date: 08 Jul 2013

Termination date: 12 Nov 2015

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 08 Jul 2013


Cushla Maree O'connor - Director (Inactive)

Appointment date: 08 Jul 2013

Termination date: 12 Nov 2015

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 08 Jul 2013

Similar companies

101 Molesworth Limited
101 Molesworth Street

1013 Ferry Road Limited
119 Blenheim Road

1088 Victoria Limited
Level 3 Pwc Centre

119h Captain Springs Limited
Level 3, 16 College Hill

129b Onewa Limited
129b Onewa Road

131 Bridge Limited
First Floor