All Teed Up Limited, a registered company, was launched on 07 Oct 2009. 9429031887274 is the NZBN it was issued. The company has been managed by 4 directors: Shaun Quinton Charles Hewitt - an active director whose contract started on 09 Sep 2013,
Kirsten Elizabeth Hewitt - an active director whose contract started on 09 Sep 2013,
Jane Schuller Buchanan - an inactive director whose contract started on 07 Oct 2009 and was terminated on 09 Sep 2013,
Ian Michael Buchanan - an inactive director whose contract started on 07 Oct 2009 and was terminated on 09 Sep 2013.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 296 Queen Street, Masterton, 5810 (type: registered, physical).
All Teed Up Limited had been using 296 Queen Street, Masterton as their physical address up until 30 Mar 2022.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly there is the next share allocation (98 shares 98 per cent) made up of 2 entities.
Previous addresses
Address: 296 Queen Street, Masterton, 5810 New Zealand
Physical & registered address used from 20 May 2013 to 30 Mar 2022
Address: Morgan & Co Chartered Accountants, 296 Queen Street, Masterton 5810 New Zealand
Physical & registered address used from 07 Oct 2009 to 20 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hewitt, Kirsten Elizabeth |
Lansdowne Masterton 5810 New Zealand |
11 Sep 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hewitt, Shaun Quinton Charles |
Lansdowne Masterton 5810 New Zealand |
11 Sep 2013 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Hewitt, Kirsten Elizabeth |
Lansdowne Masterton 5810 New Zealand |
11 Sep 2013 - |
Individual | Hewitt, Shaun Quinton Charles |
Lansdowne Masterton 5810 New Zealand |
11 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buchanan, Jane Schuller |
Greytown 5712 New Zealand |
07 Oct 2009 - 11 Sep 2013 |
Individual | Buchanan, Ian Michael |
Greytown 5712 New Zealand |
07 Oct 2009 - 11 Sep 2013 |
Individual | Buchanan, Jane Schuller |
Greytown 5712 New Zealand |
07 Oct 2009 - 11 Sep 2013 |
Individual | Logan, Bruce Kennedy |
8 Perry Street Masterton 5810 New Zealand |
07 Oct 2009 - 11 Sep 2013 |
Individual | Buchanan, Ian Michael |
Greytown 5712 New Zealand |
07 Oct 2009 - 11 Sep 2013 |
Shaun Quinton Charles Hewitt - Director
Appointment date: 09 Sep 2013
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 11 Jan 2023
Address: Masterton, Masterton, 5810 New Zealand
Address used since 09 Sep 2013
Kirsten Elizabeth Hewitt - Director
Appointment date: 09 Sep 2013
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 11 Jan 2023
Address: Masterton, Masterton, 5810 New Zealand
Address used since 09 Sep 2013
Jane Schuller Buchanan - Director (Inactive)
Appointment date: 07 Oct 2009
Termination date: 09 Sep 2013
Address: Greytown 5712, New Zealand
Address used since 07 Oct 2009
Ian Michael Buchanan - Director (Inactive)
Appointment date: 07 Oct 2009
Termination date: 09 Sep 2013
Address: Greytown 5712, New Zealand
Address used since 07 Oct 2009
Braders Car Court (2013) Limited
296 Queen Street
The Hive Chartered Accountants Limited
296 Queen Street
Ennals Consulting Limited
296 Queen Street
Kereru Advance Group Limited
296 Queen Street
Wilkinson Construction Limited
296 Queen Street
David Pope Limited
296 Queen Street