Tegel International Services Limited was started on 21 Dec 2012 and issued an NZ business number of 9429030393592. The registered LTD company has been supervised by 7 directors: Peter Mchugh - an active director whose contract began on 03 May 2016,
Engelbert Segers - an active director whose contract began on 23 Jan 2019,
Peter Matthew Mchugh - an inactive director whose contract began on 03 May 2016 and was terminated on 18 Apr 2022,
Philip James Hand - an inactive director whose contract began on 01 Mar 2014 and was terminated on 23 Jan 2019,
Brett Stephen Sutton - an inactive director whose contract began on 21 Dec 2012 and was terminated on 03 May 2016.
According to our database (last updated on 17 Mar 2024), the company filed 1 address: Level 1, 33 Broadway, Newmarket, Auckland, 1023 (category: physical, registered).
Until 01 Mar 2019, Tegel International Services Limited had been using 100 Carlton Gore Road, Newmarket, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Tegel Foods Limited (an entity) located at Newmarket, Auckland postcode 1023.
Previous addresses
Address: 100 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 08 Apr 2016 to 01 Mar 2019
Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 21 Dec 2012 to 08 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Tegel Foods Limited Shareholder NZBN: 9429040443737 |
Newmarket Auckland 1023 New Zealand |
21 Dec 2012 - |
Ultimate Holding Company
Peter Mchugh - Director
Appointment date: 03 May 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 03 May 2016
Engelbert Segers - Director
Appointment date: 23 Jan 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Jan 2023
Address: Bonifacio Global City, Mckinley Taguig Metro Manila, 1634 Philippines
Address used since 23 Jan 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Oct 2019
Peter Matthew Mchugh - Director (Inactive)
Appointment date: 03 May 2016
Termination date: 18 Apr 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 May 2018
Philip James Hand - Director (Inactive)
Appointment date: 01 Mar 2014
Termination date: 23 Jan 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Aug 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 11 Aug 2014
Brett Stephen Sutton - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 03 May 2016
ASIC Name: Affinity Equity Partners (australia) Pty Limited
Address: Abbotsford, Nsw, 2046 Australia
Address used since 11 Aug 2014
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
John Lea - Director (Inactive)
Appointment date: 27 Jun 2013
Termination date: 28 Feb 2014
Address: Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand
Address used since 27 Jun 2013
Andrew Hollis Stevens - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 27 Jun 2013
Address: Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand
Address used since 21 Dec 2012
Pengshi Funds Limited
100 Carlton Gore Road
Christian Bay Charitable Trust
100 Carlton Gore Road
The Fred Hollows Foundation (nz)
Level 6, Tower B
Aim Altitude Nz Social Club Incorporated
130 Carlton Gore Road
New Zealand Wine Export Centre Limited
104 Carlton Gore Road
Wine Cave New Zealand Limited
104 Carlton Gore Road