Shortcuts

Teo Training Limited

Type: NZ Limited Company (Ltd)
9429032526929
NZBN
2180208
Company Number
Registered
Company Status
Current address
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 10 Sep 2019

Teo Training Limited was registered on 17 Oct 2008 and issued an NZ business number of 9429032526929. The registered LTD company has been supervised by 9 directors: Michael Wilkins - an active director whose contract began on 12 Jan 2015,
Spiro Paule - an active director whose contract began on 12 Jan 2015,
Tony Roussos - an active director whose contract began on 12 Jan 2015,
Matthew Thomas Rhys Games - an active director whose contract began on 11 Apr 2016,
Christopher Murray Price - an inactive director whose contract began on 17 Oct 2008 and was terminated on 12 Jan 2015.
According to BizDb's database (last updated on 22 Apr 2024), the company registered 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Up until 10 Sep 2019, Teo Training Limited had been using 44 York Place, Dunedin Central, Dunedin as their physical address.
BizDb identified previous aliases for the company: from 17 Oct 2008 to 01 Dec 2008 they were called 188 Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Findex Nz Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 03 Oct 2014 to 10 Sep 2019

Address: Crowe Horwath, 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 11 Sep 2014 to 03 Oct 2014

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 23 Aug 2013 to 10 Sep 2019

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 25 Sep 2012 to 11 Sep 2014

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 25 Sep 2012 to 23 Aug 2013

Address: Whk, 44 York Place, Dunedin 9016 New Zealand

Physical & registered address used from 01 Dec 2009 to 25 Sep 2012

Address: 44 York Place, Dunedin

Registered & physical address used from 17 Oct 2008 to 01 Dec 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Findex Nz Limited
Shareholder NZBN: 9429036869831
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Findex Nz Limited
Shareholder NZBN: 9429036869831
Company Number: 1144177
Entity Findex Nz Limited
Shareholder NZBN: 9429036869831
Company Number: 1144177
Entity Crowe Horwath (nz) Limited
Shareholder NZBN: 9429036869831
Company Number: 1144177
Entity Crowe Horwath (nz) Limited
Shareholder NZBN: 9429036869831
Company Number: 1144177

Ultimate Holding Company

23 May 2022
Effective Date
Findex Group Limited
Name
Company
Type
128588714
Ultimate Holding Company Number
AU
Country of origin
Directors

Michael Wilkins - Director

Appointment date: 12 Jan 2015

ASIC Name: Crowe Horwath Australasia Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia

Address: Albert Park, Vic, 3206 Australia

Address used since 17 Mar 2017

Address: Melbourne, Victoria, 3000 Australia


Spiro Paule - Director

Appointment date: 12 Jan 2015

ASIC Name: Crowe Horwath Australasia Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address: Toorak, Victoria, 3142 Australia

Address used since 12 Jan 2015

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia


Tony Roussos - Director

Appointment date: 12 Jan 2015

ASIC Name: Crowe Horwath Australasia Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address: Malvern East, Vic, 3142 Australia

Address used since 06 May 2022

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia

Address: East Malvern, Victoria, 3145 Australia

Address used since 12 Jan 2015


Matthew Thomas Rhys Games - Director

Appointment date: 11 Apr 2016

ASIC Name: Specialised Private Capital Ltd

Address: Wareemba, Nsw, 2046 Australia

Address used since 11 Apr 2016

Address: Melbourne, Vic, 3000 Australia

Address: Melbourne, Vic, 3000 Australia


Christopher Murray Price - Director (Inactive)

Appointment date: 17 Oct 2008

Termination date: 12 Jan 2015

Address: Surrey Hills, Victoria 3127, Australia,

Address used since 17 Oct 2008


Scott Alexander Mason - Director (Inactive)

Appointment date: 31 Jul 2011

Termination date: 12 Jan 2015

Address: Kew, Dunedin, 9012 New Zealand

Address used since 31 Jul 2011


John Alexander Lombard - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 03 Sep 2013

Address: Mont Albert, Vic, 3127 Australia

Address used since 01 Jul 2011


Ross Alexander Smith - Director (Inactive)

Appointment date: 17 Oct 2008

Termination date: 31 Jul 2011

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 17 Oct 2008


Kevin William White - Director (Inactive)

Appointment date: 17 Oct 2008

Termination date: 01 Jul 2011

Address: Brighton, Victoria 3186, Australia,

Address used since 17 Oct 2008

Nearby companies

Aberdeen St No1 Limited
44 York Place

Evathan Holdings Limited
44 York Place

Seejay Solutions Limited
44 York Place

New Gold Dream Limited
44 York Place

Element Limited
44 York Place

Fft Investments Limited
44 York Place