Te Rere Limited was started on 16 Jul 2010 and issued an NZ business number of 9429031496148. This registered LTD company has been run by 4 directors: Marytn Boyd Hamilton Reesby - an active director whose contract started on 19 Jun 2020,
David Parkinson - an inactive director whose contract started on 16 Jul 2010 and was terminated on 19 Jun 2020,
Deidre Susan Crawford - an inactive director whose contract started on 31 Mar 2016 and was terminated on 19 Jun 2020,
Luc Desbonnets - an inactive director whose contract started on 16 Jul 2010 and was terminated on 31 Mar 2016.
As stated in our database (updated on 05 Apr 2024), this company filed 1 address: Shed 24, Princes Wharf, Lobby 2, Level 1, 143 Quay Street, Auckland, 1010 (types include: registered, physical).
Up to 24 Jul 2020, Te Rere Limited had been using 4 Montrose Place, Highlands Park, New Plymouth as their registered address.
A total of 100 shares are issued to 1 group (3 shareholders in total). When considering the first group, 100 shares are held by 3 entities, namely:
Smyth, Paul (an individual) located at Campbells Bay, Auckland postcode 0620,
Reesby, Marytn Boyd Hamilton (a director) located at Saint Marys Bay, Auckland postcode 1011,
Paradise Trust Company Limited (an entity) located at 143 Quay Street, Auckland postcode 1010.
Previous addresses
Address: 4 Montrose Place, Highlands Park, New Plymouth, 4312 New Zealand
Registered & physical address used from 29 Jun 2020 to 24 Jul 2020
Address: 24 Pollen Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 16 Jul 2010 to 29 Jun 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Smyth, Paul |
Campbells Bay Auckland 0620 New Zealand |
08 Mar 2021 - |
Director | Reesby, Marytn Boyd Hamilton |
Saint Marys Bay Auckland 1011 New Zealand |
08 Mar 2021 - |
Entity (NZ Limited Company) | Paradise Trust Company Limited Shareholder NZBN: 9429031176125 |
143 Quay Street Auckland 1010 New Zealand |
16 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Debonnets, Anna Elizabeth |
Rd 1 Waiheke Island 1971 New Zealand |
16 Jul 2010 - 01 Jul 2016 |
Entity | Parkinson & Crawford Independent Trustees Limited Shareholder NZBN: 9429033044019 Company Number: 2052730 |
24-26 Pollen Street Ponsonby, Auckland |
16 Jul 2010 - 16 Jul 2020 |
Individual | Desbonnets, Luc |
Rd 1 Waiheke Island 1971 New Zealand |
16 Jul 2010 - 01 Jul 2016 |
Entity | Parkinson & Crawford Independent Trustees Limited Shareholder NZBN: 9429033044019 Company Number: 2052730 |
24-26 Pollen Street Ponsonby, Auckland |
16 Jul 2010 - 16 Jul 2020 |
Individual | Parkinson, David |
Greenlane Auckland 1051 New Zealand |
16 Jul 2010 - 16 Jul 2020 |
Individual | Crawford, Deidre Susan |
Greenlane Auckland 1051 New Zealand |
16 Jul 2010 - 16 Jul 2020 |
Individual | Crawford, Deidre Susan |
Greenlane Auckland 1051 New Zealand |
16 Jul 2010 - 16 Jul 2020 |
Director | Luc Desbonnets |
Rd 1 Waiheke Island 1971 New Zealand |
16 Jul 2010 - 01 Jul 2016 |
Individual | Le Quesne, Craig James |
Rd 3 Albany 0793 New Zealand |
16 Jul 2010 - 01 Jul 2016 |
Marytn Boyd Hamilton Reesby - Director
Appointment date: 19 Jun 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 25 May 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Jun 2020
David Parkinson - Director (Inactive)
Appointment date: 16 Jul 2010
Termination date: 19 Jun 2020
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 13 Jun 2016
Deidre Susan Crawford - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 19 Jun 2020
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 31 Mar 2016
Luc Desbonnets - Director (Inactive)
Appointment date: 16 Jul 2010
Termination date: 31 Mar 2016
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 01 Jan 1990
Bob's Properties Limited
24-26 Pollen Street
Bloomfields Garden Centre Limited
24-26 Pollen Street
Ns Seven Holdings Limited
24-26 Pollen St
Find My Limited
24-26 Pollen Street
Aspiring Building Consultants Limited
24-26 Pollen Street
Duthie And Associates Limited
24-26 Pollen Street