Tea Custodians (Mtf) Limited, a registered company, was incorporated on 19 Apr 2010. 9429031569705 is the NZBN it was issued. The company has been managed by 11 directors: Matthew Joseph Frederick Band - an active director whose contract started on 16 Nov 2018,
Matthew Joseph Band - an active director whose contract started on 16 Nov 2018,
Stuart Mearns Mclaren - an active director whose contract started on 24 Jan 2023,
Ryan Elliott Bessemer - an inactive director whose contract started on 22 May 2018 and was terminated on 24 Jan 2023,
Elaine Lois Mosley - an inactive director whose contract started on 05 Feb 2018 and was terminated on 03 Dec 2018.
Last updated on 21 Feb 2024, BizDb's database contains detailed information about 8 addresses this company registered, specifically: Level 9, Spark Central, Boulcott Tower, 42-52 Willis Street, Wellington, 6011 (registered address),
Level 9, Spark Central, Boulcott Tower, 42-52 Willis Street, Wellington, 6011 (service address),
Po Box 10519, The Terrace, Wellington, 6143 (postal address),
Level 5, 70 Boulcott Street, Wellington, 6011 (office address) among others.
Tea Custodians (Mtf) Limited had been using Level 6, 10 Customhouse Quay, Wellington as their physical address up to 09 Mar 2021.
A single entity controls all company shares (exactly 100 shares) - Trustees Executors Limited - located at 6011, 42-52 Willis Street, Wellington.
Other active addresses
Address #4: Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 New Zealand
Registered address used from 23 Feb 2021
Address #5: Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 New Zealand
Service & physical address used from 09 Mar 2021
Address #6: Po Box 10519, The Terrace, Wellington, 6143 New Zealand
Postal address used from 03 Sep 2021
Address #7: Level 5, 70 Boulcott Street, Wellington, 6011 New Zealand
Office & delivery address used from 03 Sep 2021
Address #8: Level 9, Spark Central, Boulcott Tower, 42-52 Willis Street, Wellington, 6011 New Zealand
Registered & service address used from 12 Sep 2023
Principal place of activity
Level 5, 70 Boulcott Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 25 Feb 2020 to 09 Mar 2021
Address #2: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 25 Feb 2020 to 23 Feb 2021
Address #3: Level 5, 10 Customhouse Quay, Wellington New Zealand
Physical & registered address used from 19 Apr 2010 to 25 Feb 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Trustees Executors Limited Shareholder NZBN: 9429040324098 |
42-52 Willis Street Wellington 6011 New Zealand |
19 Apr 2010 - |
Ultimate Holding Company
Matthew Joseph Frederick Band - Director
Appointment date: 16 Nov 2018
Address: Bombay, Auckland, 2579 New Zealand
Address used since 17 Jun 2022
Address: Pokeno, 2402 New Zealand
Address used since 07 Jul 2021
Matthew Joseph Band - Director
Appointment date: 16 Nov 2018
Address: Pokeno, 2402 New Zealand
Address used since 07 Jul 2021
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 05 Nov 2020
Address: Karaka, Papakura, 2113 New Zealand
Address used since 16 Nov 2018
Stuart Mearns Mclaren - Director
Appointment date: 24 Jan 2023
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 24 Jan 2023
Ryan Elliott Bessemer - Director (Inactive)
Appointment date: 22 May 2018
Termination date: 24 Jan 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Nov 2019
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 02 Dec 2018
Elaine Lois Mosley - Director (Inactive)
Appointment date: 05 Feb 2018
Termination date: 03 Dec 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 05 Feb 2018
Robert Paul Russell - Director (Inactive)
Appointment date: 14 Jan 2015
Termination date: 22 May 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 14 Jan 2015
Melanie Lyn Hewitson - Director (Inactive)
Appointment date: 24 Dec 2015
Termination date: 27 Feb 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 Dec 2015
Stuart Mearns Mclaren - Director (Inactive)
Appointment date: 12 Feb 2015
Termination date: 30 Jun 2016
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 12 Feb 2015
Thomas Joseph Hoey - Director (Inactive)
Appointment date: 19 Apr 2010
Termination date: 24 Dec 2015
Address: Waiatarua, Auckland 0612, New Zealand
Address used since 19 Apr 2010
Clynton Neil Hardy - Director (Inactive)
Appointment date: 19 Apr 2010
Termination date: 27 Feb 2015
Address: Meadowbank, Auckland 1072, New Zealand
Address used since 19 Apr 2010
Yogesh Mody - Director (Inactive)
Appointment date: 19 Apr 2010
Termination date: 30 Jan 2015
Address: Woburn, Lower Hutt 5010, New Zealand
Address used since 19 Apr 2010
Companybox Limited
Level 2, 50 The Terrace
Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street
Calavrias Trustee Limited
Level 5, 10 Brandon Street
Reliant Services Limited
C/-28 Cambridge Tce
Vintan Developments Limited
Level 1 50 Customhouse Quay
Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street