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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 501665 | |||
Other (Other) | Bounty Fresh Food, Inc. |
Bonifacio Global City, Taguig City Metro Manila 1634 Philippines |
21 Nov 2022 - |
Shares Allocation #2 Number of Shares: 498335 | |||
Other (Other) | Bounty Agro Ventures, Inc. |
Bonifacio Global City, Taguig City Metro Manila 1634 Philippines |
21 Nov 2022 - |
Shares Allocation #3 Number of Shares: 355906183 | |||
Entity (NZ Limited Company) | Bounty Holdings New Zealand Limited Shareholder NZBN: 9429046678744 |
Auckland 1023 New Zealand |
14 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Laurenson, Austin |
Newmarket Auckland 1023 New Zealand |
17 Sep 2015 - 06 May 2016 |
Individual | Russell, Joanna |
Newmarket Auckland 1023 New Zealand |
17 Sep 2015 - 06 May 2016 |
Other | Hsbc Custody Nominees (australia) Limited |
Sydney, Nsw 2000 Australia |
17 Feb 2017 - 14 Nov 2018 |
Other | Rbc Investor Services Australia Nominees Pty Limited | 06 May 2016 - 17 Feb 2017 | |
Other | Ubs Nominees Pty Limited | 06 May 2016 - 17 Feb 2017 | |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
06 May 2016 - 17 Feb 2017 | |
Individual | Russell, John |
Newmarket Auckland 1023 New Zealand |
17 Sep 2015 - 06 May 2016 |
Individual | Clack, Malcolm |
Newmarket Auckland 1023 New Zealand |
08 May 2011 - 11 Sep 2015 |
Individual | Cash, Christine |
Newmarket Auckland 1023 New Zealand |
19 Apr 2013 - 06 May 2016 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
06 May 2016 - 14 Nov 2018 |
Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
10 Customhouse Quay Wellington New Zealand |
17 Feb 2017 - 14 Nov 2018 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
256 Lambton Quay Wellington 6011 New Zealand |
06 May 2016 - 14 Nov 2018 |
Entity | Tegel Group Holdings Limited Shareholder NZBN: 9429031262071 Company Number: 3233930 |
06 Dec 2013 - 30 Apr 2014 | |
Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
48 Shortland Street Auckland 1010 New Zealand |
17 Feb 2017 - 14 Nov 2018 |
Individual | Edgar, Nicholas |
Newmarket Auckland 1023 New Zealand |
08 May 2011 - 06 May 2016 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
06 May 2016 - 17 Feb 2017 | |
Other | Claris Investments Pte. Ltd |
28-03 Suntec Tower Three 038 989 Singapore |
19 Apr 2011 - 14 Nov 2018 |
Individual | Davis, Evelyn |
Newmarket Auckland 1023 New Zealand |
08 May 2011 - 06 May 2016 |
Individual | Eades, Judith |
Newmarket Auckland 1023 New Zealand |
08 May 2011 - 04 May 2016 |
Individual | Mchugh, Stephanie |
Newmarket Auckland 1023 New Zealand |
11 Sep 2015 - 06 May 2016 |
Individual | Baker, Martin |
Newmarket Auckland 1023 New Zealand |
08 May 2011 - 06 May 2016 |
Individual | Campion, Edward |
Newmarket Auckland 1023 New Zealand |
08 May 2011 - 06 May 2016 |
Individual | Campion, Sandra |
Newmarket Auckland 1023 New Zealand |
08 May 2011 - 06 May 2016 |
Individual | Taylor, David |
Newmarket Auckland 1023 New Zealand |
08 May 2011 - 06 May 2016 |
Individual | Dorling, Kim |
Newmarket Auckland 1023 New Zealand |
08 May 2011 - 06 May 2016 |
Individual | Lynch, Jacqueline |
Newmarket Auckland 1023 New Zealand |
08 May 2011 - 06 May 2016 |
Individual | Neill, Gary |
Newmarket Auckland 1023 New Zealand |
08 May 2011 - 06 Dec 2013 |
Individual | Lea, John |
Newmarket Auckland 1023 New Zealand |
02 Jul 2013 - 29 Jul 2013 |
Individual | Nicoll, Stephen |
Newmarket Auckland 1023 New Zealand |
08 May 2011 - 06 May 2016 |
Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
10 Customhouse Quay Wellington New Zealand |
17 Feb 2017 - 14 Nov 2018 |
Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
48 Shortland Street Auckland 1010 New Zealand |
17 Feb 2017 - 14 Nov 2018 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
06 May 2016 - 14 Nov 2018 |
Other | Anz Wholesale Australasian Share Fund |
Auckland 1010 New Zealand |
17 Feb 2017 - 14 Nov 2018 |
Other | Accident Compensation Corporation |
Wellington 6011 New Zealand |
17 Feb 2017 - 14 Nov 2018 |
Entity | Tegel Group Holdings Limited Shareholder NZBN: 9429031262071 Company Number: 3233930 |
06 Dec 2013 - 30 Apr 2014 | |
Other | Citicorp Nominees Pty Limited |
120 Collins Street Melbourne, Vic 3000 Australia |
06 May 2016 - 14 Nov 2018 |
Director | Andrew Hollis Stevens |
Newmarket Auckland 1023 New Zealand |
08 May 2011 - 11 Sep 2015 |
Other | Null - Caribbean Sea Holdings | 23 Dec 2010 - 19 Apr 2011 | |
Entity | Marimba Nominees Limited Shareholder NZBN: 9429035780717 Company Number: 1393700 |
29 Jul 2013 - 02 Mar 2015 | |
Other | Asia Investment Capital 1 Limited Shareholder NZBN: 9429035012092 Company Number: 1590651 |
08 May 2011 - 06 May 2016 | |
Other | Intermediate Capital Hong Kong Limited Shareholder NZBN: 9429037617325 Company Number: 954083 |
08 May 2011 - 06 May 2016 | |
Entity | Tghlnz Limited Shareholder NZBN: 9429042218104 Company Number: 5899402 |
04 May 2016 - 06 May 2016 | |
Other | Null - Kingfisher Nominees Pty Limited | 06 May 2016 - 17 Feb 2017 | |
Other | Null - Rbc Investor Services Australia Nominees Pty Limited | 06 May 2016 - 17 Feb 2017 | |
Other | Null - Ubs Nominees Pty Limited | 06 May 2016 - 17 Feb 2017 | |
Individual | Williams, William |
Newmarket Auckland 1023 New Zealand |
08 May 2011 - 06 May 2016 |
Individual | Mchugh, Peter |
Newmarket Auckland 1023 New Zealand |
11 Sep 2015 - 06 May 2016 |
Entity | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 Company Number: 1311442 |
08 May 2011 - 06 May 2016 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
06 May 2016 - 17 Feb 2017 | |
Individual | Hand, Philip |
Newmarket Auckland 1023 New Zealand |
08 May 2011 - 06 May 2016 |
Other | Caribbean Sea Holdings | 23 Dec 2010 - 19 Apr 2011 | |
Entity | Marimba Nominees Limited Shareholder NZBN: 9429035780717 Company Number: 1393700 |
29 Jul 2013 - 02 Mar 2015 | |
Other | Asia Investment Capital 1 Limited Shareholder NZBN: 9429035012092 Company Number: 1590651 |
08 May 2011 - 06 May 2016 | |
Individual | Baker, Joanna |
Newmarket Auckland 1023 New Zealand |
08 May 2011 - 06 May 2016 |
Individual | Stevens, Andrew Hollis |
Newmarket Auckland 1023 New Zealand |
08 May 2011 - 11 Sep 2015 |
Other | Kingfisher Nominees Pty Limited | 06 May 2016 - 17 Feb 2017 | |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
06 May 2016 - 17 Feb 2017 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
256 Lambton Quay Wellington 6011 New Zealand |
06 May 2016 - 14 Nov 2018 |
Entity | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 Company Number: 1311442 |
08 May 2011 - 06 May 2016 | |
Other | Intermediate Capital Hong Kong Limited Shareholder NZBN: 9429037617325 Company Number: 954083 |
08 May 2011 - 06 May 2016 | |
Entity | Tghlnz Limited Shareholder NZBN: 9429042218104 Company Number: 5899402 |
04 May 2016 - 06 May 2016 | |
Other | Jp Morgan Nominees Australia Limited |
250 George Street Sydney, Nsw 2000 Australia |
06 May 2016 - 14 Nov 2018 |
Ultimate Holding Company
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
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