Te Bach 2007 Limited was launched on 23 Jan 2007 and issued an NZ business number of 9429033652887. The registered LTD company has been supervised by 6 directors: Kirsty Jane Trigg - an active director whose contract began on 23 Jan 2007,
Ryan James Trigg - an active director whose contract began on 23 Jan 2007,
Daniel Raymond Trigg - an active director whose contract began on 23 Jan 2007,
Kim Diane Trigg - an active director whose contract began on 23 Jan 2007,
Lila Mary Mathewson - an inactive director whose contract began on 23 Jan 2007 and was terminated on 11 Mar 2021.
As stated in BizDb's database (last updated on 03 Mar 2024), the company uses 4 addresses: 138 Cameron Street, Whangarei, Whangarei, 0110 (registered address),
138 Cameron Street, Whangarei, Whangarei, 0110 (physical address),
138 Cameron Street, Whangarei, Whangarei, 0110 (service address),
138 Cameron Street, Whangarei, Whangarei, 0110 (other address) among others.
Until 03 Dec 2021, Te Bach 2007 Limited had been using 50, Whau Valley Road, Kamo as their registered address.
A total of 300 shares are issued to 4 groups (4 shareholders in total). In the first group, 75 shares are held by 1 entity, namely:
Trigg, Kirsty Jane (a director) located at Whangarei postcode 0185.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 75 shares) and includes
Trigg, Ryan James - located at Whangarei.
The 3rd share allocation (75 shares, 25%) belongs to 1 entity, namely:
Trigg, Kim Diane, located at Whau Valley, Whangarei (an individual). Te Bach 2007 Limited was classified as "Holiday house and flat operation" (ANZSIC H440030).
Other active addresses
Address #4: 138 Cameron Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical & service address used from 03 Dec 2021
Previous addresses
Address #1: 50, Whau Valley Road, Kamo, 0112 New Zealand
Registered & physical address used from 16 Dec 2020 to 03 Dec 2021
Address #2: 17 Dip Road, Kamo, Whangarei, 0112 New Zealand
Physical & registered address used from 23 Jan 2007 to 16 Dec 2020
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 08 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Director | Trigg, Kirsty Jane |
Whangarei 0185 New Zealand |
09 Sep 2020 - |
Shares Allocation #2 Number of Shares: 75 | |||
Director | Trigg, Ryan James |
Whangarei 0185 New Zealand |
09 Sep 2020 - |
Shares Allocation #3 Number of Shares: 75 | |||
Individual | Trigg, Kim Diane |
Whau Valley Whangarei 0112 New Zealand |
23 Jan 2007 - |
Shares Allocation #4 Number of Shares: 75 | |||
Individual | Trigg, Daniel Raymond |
Whau Valley Whangarei 0112 New Zealand |
23 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Te Investments Limited Shareholder NZBN: 9429034603918 Company Number: 1678006 |
Kamo Whangarei |
23 Jan 2007 - 09 Sep 2020 |
Individual | Mathewson, Lila Mary |
Onetangi Waiheke Island |
23 Jan 2007 - 11 Mar 2021 |
Entity | Te Investments Limited Shareholder NZBN: 9429034603918 Company Number: 1678006 |
Kamo Whangarei |
23 Jan 2007 - 09 Sep 2020 |
Individual | Mathewson, Phillip |
Onetangi Waiheke Island, Auckland |
23 Jan 2007 - 09 Sep 2016 |
Kirsty Jane Trigg - Director
Appointment date: 23 Jan 2007
Address: Whangarei, 0185 New Zealand
Address used since 01 Oct 2022
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 15 Jan 2021
Address: Hikurangi, 0184 New Zealand
Address used since 08 Dec 2020
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 23 Jan 2007
Ryan James Trigg - Director
Appointment date: 23 Jan 2007
Address: Whangarei, 0185 New Zealand
Address used since 01 Oct 2022
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 15 Jan 2021
Address: Hikurangi, 0184 New Zealand
Address used since 08 Dec 2020
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 23 Jan 2007
Daniel Raymond Trigg - Director
Appointment date: 23 Jan 2007
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 30 Nov 2013
Kim Diane Trigg - Director
Appointment date: 23 Jan 2007
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 30 Nov 2013
Lila Mary Mathewson - Director (Inactive)
Appointment date: 23 Jan 2007
Termination date: 11 Mar 2021
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 01 Feb 2016
Phillip Mathewson - Director (Inactive)
Appointment date: 23 Jan 2007
Termination date: 20 Jan 2014
Address: Onetangi, Waiheke Island, Auckland,
Address used since 23 Jan 2007
Midlinz Products Limited
10 Wentworth Place
Hurupaki School Support Group Incorporated
20 Dip Road
Box "n" Co Limited
3a Dip Road
Haigh Developments Limited
3 Dip Road
Haigh Construction Limited
3 Dip Road
Quattro Engineering Limited
30 Dip Road
Emben Limited
17a Grant Street
Emerald Aerials Limited
C/-syers Hamilton Pool Limited
Helena Bay Holiday Homes Limited
44a Austin Road
Kereru Country Cottage Limited
24 Reyburn Street
Rpi Beachcomber Limited
Level 4, 35 Robert Street
Shazall Holdings Limited
25 Ascot Avenue