Team Me Promotions Limited, a registered company, was registered on 04 May 2010. 9429031547925 is the NZ business number it was issued. "Event, recreational or promotional, management" (business classification N729930) is how the company was categorised. The company has been managed by 5 directors: Mark Phipps - an active director whose contract began on 04 May 2010,
Nicholas Peter Buddle Harris - an active director whose contract began on 15 Jan 2018,
Vikram Abraham Joseph - an active director whose contract began on 15 Jan 2018,
Christopher George Kurien - an inactive director whose contract began on 10 Nov 2011 and was terminated on 15 Jan 2018,
Edward Brown - an inactive director whose contract began on 04 May 2010 and was terminated on 21 Jun 2011.
Last updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: 20B Atkin Avenue, Mission Bay, Auckland, 1071 (category: postal, office).
Team Me Promotions Limited had been using 27-31 Victoria St East, Auckland as their physical address up until 13 May 2019.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25 shares (25 per cent). Lastly we have the third share allocation (25 shares 25 per cent) made up of 1 entity.
Other active addresses
Address #4: 20b Atkin Avenue, Mission Bay, Auckland, 1071 New Zealand
Postal & office & delivery address used from 28 Jun 2022
Principal place of activity
27 Victoria Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 27-31 Victoria St East, Auckland, 1010 New Zealand
Physical & registered address used from 25 May 2015 to 13 May 2019
Address #2: 105 Clyde Road, Browns Bay 0753 New Zealand
Physical & registered address used from 04 May 2010 to 25 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Phipps, Mark |
Mission Bay Auckland 1071 New Zealand |
04 May 2010 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Harris, Nicholas Peter Buddle |
Grey Lynn Auckland 1021 New Zealand |
18 Jan 2018 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Joseph, Vikram Abraham |
Auckland Central Auckland 1010 New Zealand |
18 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Edward |
Auckland City 1010 New Zealand |
04 May 2010 - 26 Jun 2012 |
Individual | Kurien, Christopher George |
Grafton Auckland 1023 New Zealand |
26 Jun 2012 - 18 Jan 2018 |
Individual | Williams, Nathan Matenga |
Mount Eden Auckland 1024 New Zealand |
29 Jun 2010 - 10 May 2011 |
Director | Christopher George Kurien |
Grafton Auckland 1023 New Zealand |
26 Jun 2012 - 18 Jan 2018 |
Individual | Brunsdon, Casey |
Auckland 2010 New Zealand |
29 Jun 2011 - 22 Aug 2011 |
Mark Phipps - Director
Appointment date: 04 May 2010
Address: Auckland Central, Auckland, 1071 New Zealand
Address used since 03 May 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 26 Jun 2012
Nicholas Peter Buddle Harris - Director
Appointment date: 15 Jan 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Jan 2018
Vikram Abraham Joseph - Director
Appointment date: 15 Jan 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jun 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Jan 2018
Christopher George Kurien - Director (Inactive)
Appointment date: 10 Nov 2011
Termination date: 15 Jan 2018
Address: Haruru, Haruru, 0204 New Zealand
Address used since 22 Dec 2017
Address: Grafton, Auckland, 1023 New Zealand
Address used since 10 Nov 2011
Edward Brown - Director (Inactive)
Appointment date: 04 May 2010
Termination date: 21 Jun 2011
Address: Auckland City 1010, New Zealand
Address used since 04 May 2010
Fh Lj Fortune Trustee Limited
Mezzanine Floor, 27 To 35 Victoria Street West
Wenzhou Finance Group Limited
No.35 Victoria Street West
City Photo Services Limited
47 Victoria Street West
D & D Mcgee Limited
13th Floor, 92 Albert Street
Wayne Field Plasterers Limited
13th Floor, 92 Albert Street
Cnc Property Holdings Limited
Level 11, Brookfields House
9th Media Limited
Level 9,99 Queen Street
C & M Entertainment Limited
27 Victoria Street
Rhythm & Alps Limited
Level 4, 30-32 Customs Street East
Rockmelon Music Limited
Level 29, 188 Quay Street
Rubayee Productions Limited
87-89 Albert Street
Trans-tasman Business Circle (2013) Limited
Level 5, 50 Anzac Avenue