T.e.a.m Sports Surfaces Limited, a registered company, was started on 05 Oct 2006. 9429033841885 is the NZ business number it was issued. "Sports field construction" (business classification E310957) is how the company has been categorised. The company has been run by 4 directors: John Curtis - an active director whose contract started on 05 Oct 2006,
Phillip Lewis - an active director whose contract started on 05 Oct 2006,
Bradley Darryl Potier - an inactive director whose contract started on 07 Dec 2010 and was terminated on 16 Sep 2016,
John Patrick Hugh Mcgrath - an inactive director whose contract started on 07 Dec 2010 and was terminated on 16 Sep 2016.
Last updated on 20 Apr 2025, the BizDb database contains detailed information about 1 address: Unit 2.08 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (types include: service, office).
T.e.a.m Sports Surfaces Limited had been using 69 St Georges Bay Road, La Cigale Building, Parnell, Auckland as their registered address up to 31 Oct 2022.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally we have the next share allotment (49 shares 49 per cent) made up of 2 entities.
Other active addresses
Address #4: Unit 2.08 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 31 Oct 2022
Address #5: 1 Cleveland Road, Unit 2.08, Parnell, Auckland, 1052 New Zealand
Office & delivery address used from 09 Feb 2023
Address #6: Unit 2.08 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Service address used from 21 Jul 2023
Principal place of activity
69 St Georges Bay Road, La Cigale Building, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 69 St Georges Bay Road, La Cigale Building, Parnell, Auckland, 1052 New Zealand
Registered address used from 23 Aug 2019 to 31 Oct 2022
Address #2: 69 St Georges Bay Road, La Cigale Building, Parnell, Auckland, 1052 New Zealand
Service address used from 23 Aug 2019 to 21 Jul 2023
Address #3: 10/1 Cleveland Rd, Parnell, Auckland, 1151 New Zealand
Registered address used from 15 Mar 2017 to 23 Aug 2019
Address #4: 10/1 Cleveland Road, Parnell, Auckland, 1151 New Zealand
Physical address used from 15 Mar 2017 to 23 Aug 2019
Address #5: 75 Ellice Road, Glenfield, Auckland, 0629 New Zealand
Physical & registered address used from 14 Feb 2017 to 15 Mar 2017
Address #6: 75 Ellice Road, Glenfield, Auckland, 0629 New Zealand
Registered & physical address used from 20 Feb 2013 to 14 Feb 2017
Address #7: 75 Ellice Road, Glenfield, Auckland, 0745 New Zealand
Registered address used from 02 Mar 2012 to 20 Feb 2013
Address #8: 75 Ellice Road, Glenfield, Auckland, 0745 New Zealand
Registered address used from 14 Nov 2011 to 02 Mar 2012
Address #9: 75 Ellice Road, Glenfield, Auckland, 0745 New Zealand
Physical address used from 14 Nov 2011 to 20 Feb 2013
Address #10: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 13 Sep 2011 to 14 Nov 2011
Address #11: 29 Debron Ave, Remuera, Auckland 1050 New Zealand
Physical & registered address used from 28 Oct 2009 to 13 Sep 2011
Address #12: 29 Debron Ave, Remuera, Auckland
Physical & registered address used from 07 Nov 2008 to 28 Oct 2009
Address #13: 110 Ngapuhi Road, Remuera, Auckland
Registered & physical address used from 05 Oct 2006 to 07 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 03 Feb 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | Sharcave Pty Limited |
Manly Sydney, Australia Australia |
05 Oct 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Lewis, Phillip |
Whangamata Whangamata 3620 New Zealand |
05 Oct 2006 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Lewis, Phillip |
Remuera Auckland 1050 New Zealand |
05 Oct 2006 - |
Individual | Farmer, Carol Anne |
Rd 1 Tauranga 3171 New Zealand |
30 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Kale Consulting Group Pty Limited | 05 Oct 2006 - 27 Jun 2010 | |
Entity | Auckland Civil Limited Shareholder NZBN: 9429038913938 Company Number: 566511 |
21 Jan 2011 - 30 Sep 2016 | |
Other | Null - Kale Consulting Group Pty Limited | 05 Oct 2006 - 27 Jun 2010 | |
Entity | Auckland Civil Limited Shareholder NZBN: 9429038913938 Company Number: 566511 |
21 Jan 2011 - 30 Sep 2016 |
John Curtis - Director
Appointment date: 05 Oct 2006
ASIC Name: Sharcave Pty. Limited
Address: Manly, Sydney, Australia
Address used since 07 Dec 2010
Address: Manly, Nsw, Australia
Address: Manly, Nsw, Australia
Phillip Lewis - Director
Appointment date: 05 Oct 2006
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Oct 2022
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 01 Jun 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Mar 2017
Bradley Darryl Potier - Director (Inactive)
Appointment date: 07 Dec 2010
Termination date: 16 Sep 2016
Address: Kumeu, Auckland, 0892 New Zealand
Address used since 07 Dec 2010
John Patrick Hugh Mcgrath - Director (Inactive)
Appointment date: 07 Dec 2010
Termination date: 16 Sep 2016
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 07 Dec 2010
Orb Medical Limited
Unit 9, Level 2, The Axis Building
Challenger Brands Limited
Suite 9, Level 2, Axis Building
Turin Panel And Paint Limited
Suite 9, Level 2, Axis Building
Coastal R & R Limited
Suite 9, Level 2, Axis Building
Igl Properties Limited
Suite 9, Level 2, Axis Building
Blaikie Ft Properties Limited
Suite 9, Level 2, Axis Building
Excel Trading Limited
772 Great South Road
Fancy Horse (nz) Limited
710 Great South Road
Gameon Turf Limited
3/15 Challenger St,
Greenfields Sports Turf Systems Limited
Level 2, 79 Queen Street
New Zealand Equestrian International Limited
16 Paisley Street
Tigerturf Nz Limited
384 Neilson Street