Shortcuts

Tegel Group Holdings Limited

Type: NZ Limited Company (Ltd)
9429031262071
NZBN
3233930
Company Number
Registered
Company Status
611273539
Australian Company Number
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Other address (Address For Share Register) used since 04 May 2016
Level 1, 33 Broadway
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 01 Mar 2019

Tegel Group Holdings Limited was registered on 23 Dec 2010 and issued an NZ business number of 9429031262071. This registered LTD company has been supervised by 25 directors: Kenneth Go Cheng - an active director whose contract began on 03 Oct 2018,
Engelbert Johannes Mathieu Segers - an active director whose contract began on 03 Oct 2018,
Tennyson Go Chen - an active director whose contract began on 03 Oct 2018,
Philip Bowman - an active director whose contract began on 14 Feb 2019,
Michael Peter Stiassny - an active director whose contract began on 20 May 2021.
As stated in the BizDb database (updated on 09 Apr 2024), this company uses 2 addresses: Level 1, 33 Broadway, Newmarket, Auckland, 1023 (physical address),
Level 1, 33 Broadway, Newmarket, Auckland, 1023 (registered address),
Level 1, 33 Broadway, Newmarket, Auckland, 1023 (service address),
159 Hurstmere Road, Takapuna, Auckland, 0622 (other address) among others.
Up until 01 Mar 2019, Tegel Group Holdings Limited had been using 100 Carlton Gore Road, Newmarket, Auckland as their physical address.
BizDb identified previous aliases for this company: from 23 Dec 2010 to 02 Mar 2016 they were named Ross Group Holdings Limited.
A total of 356906183 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 501665 shares are held by 1 entity, namely:
Bounty Fresh Food, Inc. (an other) located at Bonifacio Global City, Taguig City, Metro Manila postcode 1634.
The 2nd group consists of 1 shareholder, holds 0.14% shares (exactly 498335 shares) and includes
Bounty Agro Ventures, Inc. - located at Bonifacio Global City, Taguig City, Metro Manila.
The 3rd share allocation (355906183 shares, 99.72%) belongs to 1 entity, namely:
Bounty Holdings New Zealand Limited, located at Auckland (an entity).

Addresses

Previous addresses

Address #1: 100 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 08 Apr 2016 to 01 Mar 2019

Address #2: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 23 Dec 2010 to 08 Apr 2016

Financial Data

Basic Financial info

Total number of Shares: 356906183

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 501665
Other (Other) Bounty Fresh Food, Inc. Bonifacio Global City, Taguig City
Metro Manila
1634
Philippines
Shares Allocation #2 Number of Shares: 498335
Other (Other) Bounty Agro Ventures, Inc. Bonifacio Global City, Taguig City
Metro Manila
1634
Philippines
Shares Allocation #3 Number of Shares: 355906183
Entity (NZ Limited Company) Bounty Holdings New Zealand Limited
Shareholder NZBN: 9429046678744
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Laurenson, Austin Newmarket
Auckland
1023
New Zealand
Individual Russell, Joanna Newmarket
Auckland
1023
New Zealand
Other Hsbc Custody Nominees (australia) Limited Sydney, Nsw
2000
Australia
Other Rbc Investor Services Australia Nominees Pty Limited
Other Ubs Nominees Pty Limited
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Individual Russell, John Newmarket
Auckland
1023
New Zealand
Individual Clack, Malcolm Newmarket
Auckland
1023
New Zealand
Individual Cash, Christine Newmarket
Auckland
1023
New Zealand
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Tauranga

New Zealand
Entity T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108
10 Customhouse Quay
Wellington

New Zealand
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
256 Lambton Quay
Wellington
6011
New Zealand
Entity Tegel Group Holdings Limited
Shareholder NZBN: 9429031262071
Company Number: 3233930
Entity Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
48 Shortland Street
Auckland
1010
New Zealand
Individual Edgar, Nicholas Newmarket
Auckland
1023
New Zealand
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Other Claris Investments Pte. Ltd 28-03 Suntec Tower Three
038 989
Singapore
Individual Davis, Evelyn Newmarket
Auckland
1023
New Zealand
Individual Eades, Judith Newmarket
Auckland
1023
New Zealand
Individual Mchugh, Stephanie Newmarket
Auckland
1023
New Zealand
Individual Baker, Martin Newmarket
Auckland
1023
New Zealand
Individual Campion, Edward Newmarket
Auckland
1023
New Zealand
Individual Campion, Sandra Newmarket
Auckland
1023
New Zealand
Individual Taylor, David Newmarket
Auckland
1023
New Zealand
Individual Dorling, Kim Newmarket
Auckland
1023
New Zealand
Individual Lynch, Jacqueline Newmarket
Auckland
1023
New Zealand
Individual Neill, Gary Newmarket
Auckland
1023
New Zealand
Individual Lea, John Newmarket
Auckland
1023
New Zealand
Individual Nicoll, Stephen Newmarket
Auckland
1023
New Zealand
Entity T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108
10 Customhouse Quay
Wellington

New Zealand
Entity Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
48 Shortland Street
Auckland
1010
New Zealand
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Tauranga

New Zealand
Other Anz Wholesale Australasian Share Fund Auckland
1010
New Zealand
Other Accident Compensation Corporation Wellington
6011
New Zealand
Entity Tegel Group Holdings Limited
Shareholder NZBN: 9429031262071
Company Number: 3233930
Other Citicorp Nominees Pty Limited 120 Collins Street
Melbourne, Vic
3000
Australia
Director Andrew Hollis Stevens Newmarket
Auckland
1023
New Zealand
Other Null - Caribbean Sea Holdings
Entity Marimba Nominees Limited
Shareholder NZBN: 9429035780717
Company Number: 1393700
Other Asia Investment Capital 1 Limited
Shareholder NZBN: 9429035012092
Company Number: 1590651
Other Intermediate Capital Hong Kong Limited
Shareholder NZBN: 9429037617325
Company Number: 954083
Entity Tghlnz Limited
Shareholder NZBN: 9429042218104
Company Number: 5899402
Other Null - Kingfisher Nominees Pty Limited
Other Null - Rbc Investor Services Australia Nominees Pty Limited
Other Null - Ubs Nominees Pty Limited
Individual Williams, William Newmarket
Auckland
1023
New Zealand
Individual Mchugh, Peter Newmarket
Auckland
1023
New Zealand
Entity Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Company Number: 1311442
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Individual Hand, Philip Newmarket
Auckland
1023
New Zealand
Other Caribbean Sea Holdings
Entity Marimba Nominees Limited
Shareholder NZBN: 9429035780717
Company Number: 1393700
Other Asia Investment Capital 1 Limited
Shareholder NZBN: 9429035012092
Company Number: 1590651
Individual Baker, Joanna Newmarket
Auckland
1023
New Zealand
Individual Stevens, Andrew Hollis Newmarket
Auckland
1023
New Zealand
Other Kingfisher Nominees Pty Limited
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
256 Lambton Quay
Wellington
6011
New Zealand
Entity Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Company Number: 1311442
Other Intermediate Capital Hong Kong Limited
Shareholder NZBN: 9429037617325
Company Number: 954083
Entity Tghlnz Limited
Shareholder NZBN: 9429042218104
Company Number: 5899402
Other Jp Morgan Nominees Australia Limited 250 George Street
Sydney, Nsw
2000
Australia

Ultimate Holding Company

26 Sep 2018
Effective Date
If Holdings Company (ptc) Limited
Name
Private Trust Company
Type
VG
Country of origin
18/f Liberty Center, 104 Hv Dela
Costa Salcedo Village, Makati
Metro Manila Philippines
Address
Directors

Kenneth Go Cheng - Director

Appointment date: 03 Oct 2018

Address: Pasig City, Metro Manila, Philippines

Address used since 03 Oct 2018


Engelbert Johannes Mathieu Segers - Director

Appointment date: 03 Oct 2018

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 03 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Oct 2019


Tennyson Go Chen - Director

Appointment date: 03 Oct 2018

Address: Dasmarinas Village, Makati City, Philippines

Address used since 03 Oct 2018


Philip Bowman - Director

Appointment date: 14 Feb 2019

Address: Al Bourooj Street, Dubai, United Arab Emirates

Address used since 20 Apr 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 22 Oct 2020

Address: Rd 1, Waiheke Island, 1971 New Zealand

Address used since 14 Feb 2019


Michael Peter Stiassny - Director

Appointment date: 20 May 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 May 2021


Debbie Cheng Chung - Director

Appointment date: 27 Apr 2023

Address: Metro Manila, Philippines

Address used since 27 Apr 2023


Evan Saunders Lim Chen - Director

Appointment date: 27 Apr 2023

Address: Metro Manila, Philippines

Address used since 27 Apr 2023


Carl Benedick Chen Chung - Director (Inactive)

Appointment date: 09 Sep 2020

Termination date: 27 Apr 2023

Address: Makati City, Metro Manila, Philippines

Address used since 09 Sep 2020


Patricia Andrea Cheng Lim - Director (Inactive)

Appointment date: 14 Sep 2021

Termination date: 27 Apr 2023

Address: Valle Verde 4, Valle Verde Pasig, Metro Manila, 1604 Philippines

Address used since 14 Sep 2021


Thomas Harold George Adams - Director (Inactive)

Appointment date: 30 Mar 2016

Termination date: 18 Nov 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 26 Aug 2016


Debbie Cheng Chung - Director (Inactive)

Appointment date: 02 Aug 2019

Termination date: 14 Sep 2021

Address: Makati City, Metro Manila, Philippines

Address used since 02 Aug 2019


Bridget Mary Coates - Director (Inactive)

Appointment date: 30 Oct 2017

Termination date: 30 Apr 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 30 Oct 2017


Caroline Tricia Chen Chung - Director (Inactive)

Appointment date: 03 Oct 2018

Termination date: 09 Sep 2020

Address: Makati City, Philippines

Address used since 03 Oct 2018


Philip James Hand - Director (Inactive)

Appointment date: 01 Mar 2014

Termination date: 23 Jan 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 11 Aug 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 Aug 2018


David Alexander Jackson - Director (Inactive)

Appointment date: 30 Mar 2016

Termination date: 24 Dec 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 Mar 2016

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 07 Nov 2017


Brett Sutton - Director (Inactive)

Appointment date: 23 Dec 2010

Termination date: 02 Oct 2018

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


Kok Yew Tang - Director (Inactive)

Appointment date: 21 Jul 2011

Termination date: 02 Oct 2018

Address: No. 10 Tregunter Path, Central, Hong Kong SAR China

Address used since 11 Aug 2014


James Harold Ogden - Director (Inactive)

Appointment date: 30 Mar 2016

Termination date: 05 May 2017

Address: Whitby, Porirua, 5024 New Zealand

Address used since 30 Mar 2016


Timothy Chrisp - Director (Inactive)

Appointment date: 07 Oct 2011

Termination date: 30 Mar 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Aug 2014


Ryan Shelswell - Director (Inactive)

Appointment date: 24 Feb 2012

Termination date: 30 Mar 2016

ASIC Name: Intermediate Capital Australia Pty Ltd

Address: Neutral Bay, Nsw, 2089 Australia

Address used since 25 Jul 2015

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Tong Poh Tay - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 30 Mar 2016

Address: Singapore, 589123 Singapore

Address used since 11 Aug 2014


Chul Joo Lee - Director (Inactive)

Appointment date: 28 Aug 2014

Termination date: 01 Feb 2016

Address: 8 Shouson Hill Road, Shouson Hill, Hong Kong, Hong Kong SAR China

Address used since 28 Aug 2014


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: 02 May 2011

Termination date: 27 Jun 2013

Address: Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand

Address used since 17 May 2011


Max Anthony Mitchell - Director (Inactive)

Appointment date: 02 May 2011

Termination date: 24 Feb 2012

Address: Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand

Address used since 17 May 2011

Nearby companies

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