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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 375 | |||
Director | Anderson, Andrew Peter |
Oamaru North Oamaru 9400 New Zealand |
19 Jun 2013 - |
Shares Allocation #2 Number of Shares: 375 | |||
Director | Stevens, Keith Brodrick |
Oamaru Oamaru 9400 New Zealand |
19 Jun 2013 - |
Shares Allocation #3 Number of Shares: 375 | |||
Director | Anderson, Mary-claire |
Oamaru North Oamaru 9400 New Zealand |
19 Jun 2013 - |
Shares Allocation #4 Number of Shares: 375 | |||
Director | Stevens, Lynette Ainslee |
Oamaru 9400 New Zealand |
19 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'connor, John |
Saint Albans Christchurch 8052 New Zealand |
08 Jul 2013 - 20 Nov 2015 |
Individual | O'connor, Cushla Maree |
Saint Albans Christchurch 8052 New Zealand |
08 Jul 2013 - 20 Nov 2015 |
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
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