A Team Initiative Trustee Limited was launched on 14 Sep 2012 and issued a number of 9429030520547. This registered LTD company has been supervised by 4 directors: Brylee Truce Halliday - an active director whose contract started on 01 Nov 2015,
Tamzin Lee Letele - an inactive director whose contract started on 26 Aug 2013 and was terminated on 31 Mar 2016,
Brylee Halliday - an inactive director whose contract started on 14 Sep 2012 and was terminated on 24 Mar 2014,
Tamzin Lee Letele - an inactive director whose contract started on 14 Sep 2012 and was terminated on 01 Oct 2012.
According to BizDb's database (updated on 30 May 2022), the company registered 1 address: 2/4 Hanson Place, West Harbour, Auckland, 0618 (type: physical, registered).
Up until 06 Jul 2017, A Team Initiative Trustee Limited had been using 11/30 Heather St, Parnell, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Brylee Halliday (a director) located at West Harbour, Auckland postcode 0618,
Brylee Halliday (an individual) located at West Harbour, Auckland postcode 0618. A Team Initiative Trustee Limited was classified as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
36 Beatty Street, Otahuhu, Auckland, 1062 New Zealand
Previous addresses
Address: 11/30 Heather St, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 20 Dec 2016 to 06 Jul 2017
Address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 14 Sep 2012 to 20 Dec 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 12 Oct 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Director | Brylee Halliday |
West Harbour Auckland 0618 New Zealand |
14 Sep 2012 - |
Individual | Brylee Halliday |
West Harbour Auckland 0618 New Zealand |
14 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tamzin Lee Letele |
Parnell Auckland 1052 New Zealand |
14 Nov 2017 - 12 Oct 2021 |
Individual | Tamzin Lee Letele |
Parnell Auckland 1052 New Zealand |
14 Nov 2017 - 12 Oct 2021 |
Individual | Ulalei Agalei Letele |
Parnell Auckland 1052 New Zealand |
25 Apr 2018 - 13 Mar 2019 |
Director | Tamzin Lee Letele |
Otahuhu Auckland 1062 New Zealand |
10 Sep 2015 - 16 Aug 2017 |
Individual | Tamzin Lee Letele |
Otahuhu Auckland 1062 New Zealand |
10 Sep 2015 - 16 Aug 2017 |
Brylee Truce Halliday - Director
Appointment date: 01 Nov 2015
Address: West Harbour, Auckland, 0632 New Zealand
Address used since 01 Nov 2016
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Nov 2015
Tamzin Lee Letele - Director (Inactive)
Appointment date: 26 Aug 2013
Termination date: 31 Mar 2016
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 09 Sep 2015
Brylee Halliday - Director (Inactive)
Appointment date: 14 Sep 2012
Termination date: 24 Mar 2014
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 14 Sep 2012
Tamzin Lee Letele - Director (Inactive)
Appointment date: 14 Sep 2012
Termination date: 01 Oct 2012
Address: Takanini, Takanini, 2112 New Zealand
Address used since 14 Sep 2012
Zerofive12 Limited
11/30 Heather St
Transam New Zealand Limited
29 Heather Street
Crs Tauranga Limited
Suite 2, 29 Heather Street
Endeavour Business Sales Limited
26 Heather Street
Hay Trustee Company Limited
26 Heather Street
Antipodes Properties Limited
26 Heather Street
Fountainhead Trust Company Limited
Level 1
Gallop Investment (2015) Limited
2a Augustus Terrace
Lp Trustees Number 25 Limited
Level 5
Mcdowell Investments Limited
Business Success Group Limited
New York Apartments Limited
4 York Street
Zerofive12 Limited
11/30 Heather St