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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Findex Nz Limited Shareholder NZBN: 9429036869831 |
Auckland Central Auckland 1010 New Zealand |
01 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Findex Nz Limited Shareholder NZBN: 9429036869831 Company Number: 1144177 |
17 Oct 2008 - 01 Jul 2011 | |
Entity | Findex Nz Limited Shareholder NZBN: 9429036869831 Company Number: 1144177 |
17 Oct 2008 - 01 Jul 2011 | |
Entity | Crowe Horwath (nz) Limited Shareholder NZBN: 9429036869831 Company Number: 1144177 |
17 Oct 2008 - 01 Jul 2011 | |
Entity | Crowe Horwath (nz) Limited Shareholder NZBN: 9429036869831 Company Number: 1144177 |
17 Oct 2008 - 01 Jul 2011 |
Ultimate Holding Company
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
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