Allteams Holdings Limited was launched on 29 Sep 2006 and issued a number of 9429033871561. The registered LTD company has been supervised by 5 directors: Michael Paul Richard Hargreaves - an active director whose contract started on 29 Sep 2006,
Nicholas Willi Stamers-Smith - an active director whose contract started on 16 Oct 2007,
Garth Langley Biggs - an inactive director whose contract started on 15 Oct 2008 and was terminated on 03 Nov 2014,
Paul Moore Hargreaves - an inactive director whose contract started on 29 Sep 2006 and was terminated on 14 Aug 2014,
James Colin Mackenzie Gardner - an inactive director whose contract started on 21 Aug 2008 and was terminated on 04 Apr 2013.
According to our database (last updated on 15 Mar 2024), this company registered 5 addresess: 13 Leslie Street, Mangawhai, Mangawhai, 0505 (postal address),
13 Leslie Street, Mangawhai, Mangawhai, 0505 (registered address),
13 Leslie Street, Mangawhai, Mangawhai, 0505 (physical address),
13 Leslie Street, Mangawhai, Mangawhai, 0505 (service address) among others.
Until 21 Sep 2020, Allteams Holdings Limited had been using 18 Stewart Road, Mount Albert, Auckland as their registered address.
BizDb found previous aliases used by this company: from 29 Sep 2006 to 20 Oct 2010 they were named Allteams Limited.
A total of 3620707 shares are issued to 13 groups (19 shareholders in total). As far as the first group is concerned, 12000 shares are held by 1 entity, namely:
Tu, Vivien (an individual) located at Tawa, Wellington postcode 5028.
Then there is a group that consists of 1 shareholder, holds 1.1 per cent shares (exactly 40000 shares) and includes
Brockelsby, Murray - located at Avalon, Lower Hutt.
The next share allotment (100000 shares, 2.76%) belongs to 1 entity, namely:
Fulton, Timothy Simon, located at Queenstown (an individual). Allteams Holdings Limited was classified as "Internet publishing and broadcasting" (business classification J570010).
Other active addresses
Address #4: 13 Leslie Street, Mangawhai, Mangawhai, 0505 New Zealand
Registered & physical & service address used from 21 Sep 2020
Address #5: 13 Leslie Street, Mangawhai, Mangawhai, 0505 New Zealand
Postal address used from 25 Jul 2022
Principal place of activity
Level 1, 214 Karangahape Rd, Auckland, 1024 New Zealand
Previous addresses
Address #1: 18 Stewart Road, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 07 Sep 2018 to 21 Sep 2020
Address #2: 69 Moana Avenue, One Tree Hill, Auckland, 1061 New Zealand
Physical & registered address used from 16 Aug 2016 to 07 Sep 2018
Address #3: Level 1, 214 Karangahape Rd, Auckland 1010 New Zealand
Physical & registered address used from 15 Sep 2009 to 16 Aug 2016
Address #4: Level 2, 29 Beach Rd, Auckland Central, Auckland
Registered address used from 13 Jun 2008 to 15 Sep 2009
Address #5: Level 2 / 29 Beach Rd, Auckland Central, Auckland
Physical address used from 24 Oct 2007 to 15 Sep 2009
Address #6: 188 Gillies Ave, Epsom, Auckland
Registered address used from 29 Sep 2006 to 13 Jun 2008
Address #7: 31 Crummer Road, Grey Lynn, Auckland
Physical address used from 29 Sep 2006 to 24 Oct 2007
Basic Financial info
Total number of Shares: 3620707
Annual return filing month: July
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12000 | |||
Individual | Tu, Vivien |
Tawa Wellington 5028 New Zealand |
28 Oct 2010 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Individual | Brockelsby, Murray |
Avalon Lower Hutt 5011 New Zealand |
28 Oct 2010 - |
Shares Allocation #3 Number of Shares: 100000 | |||
Individual | Fulton, Timothy Simon |
Queenstown New Zealand |
18 Dec 2008 - |
Shares Allocation #4 Number of Shares: 5208 | |||
Individual | Harris, Brendon |
Bondi Nsw 2001, Australia |
11 May 2009 - |
Shares Allocation #5 Number of Shares: 5208 | |||
Individual | Rumbold, Sarah |
Depto 402 Vitacura, Santiago, Chile |
11 May 2009 - |
Individual | Rumbold, Hamish |
Depto 402 Vitacura, Santiago, Chile |
11 May 2009 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Stamers-smith, Nicholas Willi |
Ponsonby Auckland |
06 Jun 2008 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Gardner, James Colin Mackenzie |
Auckland 1011 New Zealand |
22 Aug 2008 - |
Shares Allocation #8 Number of Shares: 1853338 | |||
Individual | Grant, Steven John |
Auckland New Zealand |
06 Jun 2008 - |
Individual | Hargreaves, Anne |
Auckland New Zealand |
06 Jun 2008 - |
Individual | Hargreaves, Paul Moore |
Remuera Auckland |
06 Jun 2008 - |
Shares Allocation #9 Number of Shares: 272856 | |||
Individual | Stamers-smith, Melinda Jane |
Auckland 1011 New Zealand |
06 Jun 2008 - |
Entity (NZ Limited Company) | Alliott Nz Trustee No2 Limited Shareholder NZBN: 9429033061009 |
Newmarket Auckland 1023 New Zealand |
06 Jun 2008 - |
Individual | Stamers-smith, Nicholas Willi |
Ponsonby Auckland |
06 Jun 2008 - |
Shares Allocation #10 Number of Shares: 715982 | |||
Entity (NZ Limited Company) | Hgm Services Limited Shareholder NZBN: 9429033119205 |
45 Queen Street Auckland 1010 New Zealand |
11 May 2009 - |
Shares Allocation #11 Number of Shares: 501112 | |||
Individual | Hargreaves, Michael Paul Richard |
Grey Lynn Auckland |
06 Jun 2008 - |
Entity (NZ Limited Company) | Polar Trustees Limited Shareholder NZBN: 9429034473009 |
Remuera Auckland 1050 |
10 Oct 2006 - |
Shares Allocation #12 Number of Shares: 115000 | |||
Entity (NZ Limited Company) | Fracture Investments Limited Shareholder NZBN: 9429034387436 |
142 Broadway, Newmarket Auckland City 1023 New Zealand |
06 Jun 2008 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Hargreaves, Michael Paul Richard |
Grey Lynn Auckland |
06 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Collings, Christopher |
Waiheke |
11 May 2009 - 02 Aug 2009 |
Individual | Rossiter, Lisa Jan |
108 Essex Street Masterton |
18 Dec 2008 - 11 May 2009 |
Entity | Greenwire Limited Shareholder NZBN: 9429032749274 Company Number: 2130813 |
11 May 2009 - 11 May 2009 | |
Individual | Hargreaves, Michael Paul Richard |
Grey Lynn Auckland |
29 Sep 2006 - 10 Oct 2006 |
Individual | Beck, Carl |
London E1 6hq, United Kingdom |
11 May 2009 - 11 May 2009 |
Individual | Cutler, Penelope Anne |
Rd1 Kaitaia, 0481 |
18 Dec 2008 - 11 May 2009 |
Individual | Kanagaratnam, Dilan Robin |
Rd2 Hasting, 4172 |
11 May 2009 - 11 May 2009 |
Individual | Satherly, Rachael |
Convent Garden London, Wc2h-9la |
11 May 2009 - 11 May 2009 |
Individual | Horder, Anthony Colin |
Wanaka 9382 |
18 Dec 2008 - 11 May 2009 |
Individual | Macgregor, Alistair |
Battersea London, Sw11 3ra, United Kingdom |
11 May 2009 - 02 Aug 2009 |
Individual | Osbourne, Angela |
La Mesa Ca, 91941 |
11 May 2009 - 11 May 2009 |
Individual | Gibb, Matthew |
Mt Eden Auckland |
11 May 2009 - 11 May 2009 |
Individual | Stewart, Myken |
Auckland 1143 |
11 May 2009 - 11 May 2009 |
Entity | Biggs And Company Limited Shareholder NZBN: 9429035236948 Company Number: 1544154 |
18 Dec 2008 - 11 May 2009 | |
Individual | Gardner, Rachel Veda |
Auckland 1011 New Zealand |
22 Aug 2008 - 08 Aug 2017 |
Entity | Sugar Advertising Limited Shareholder NZBN: 9429038365508 Company Number: 715022 |
18 Dec 2008 - 11 May 2009 | |
Individual | Elliott, Peter James |
Epsom Auckland |
22 Aug 2008 - 11 May 2009 |
Individual | Preston, Jon |
Strowan Christchurch, 8052 |
11 May 2009 - 11 May 2009 |
Individual | Gardner, Jonathan |
Balgowhlah Nsw 2093, Australia |
11 May 2009 - 02 Aug 2009 |
Individual | Stanley, Rebecca Louise |
439483 Singapore |
18 Dec 2008 - 11 May 2009 |
Individual | Mcleay, Simon |
Penrose Auckland |
11 May 2009 - 11 May 2009 |
Individual | Grayson, Andrew |
Auckland 1011 |
09 Oct 2008 - 11 May 2009 |
Entity | Strategic Insight Consulting Limited Shareholder NZBN: 9429037393496 Company Number: 1009619 |
11 May 2009 - 20 Jan 2010 | |
Entity | Allteams Limited Shareholder NZBN: 9429031340755 Company Number: 3173085 |
01 Nov 2010 - 30 Nov 2010 | |
Individual | Anderson, Doreen Paisley Reid |
280 Kaitangta Highway Stirling, 9231 |
18 Dec 2008 - 11 May 2009 |
Individual | Cumming, Mark |
London N1er, United Kingdom |
11 May 2009 - 02 Aug 2009 |
Individual | Dwyer, Neill |
Epsom Auckland, 1023 |
11 May 2009 - 11 May 2009 |
Entity | Strategic Insight Consulting Limited Shareholder NZBN: 9429037393496 Company Number: 1009619 |
11 May 2009 - 20 Jan 2010 | |
Entity | Biggs And Company Limited Shareholder NZBN: 9429035236948 Company Number: 1544154 |
18 Dec 2008 - 11 May 2009 | |
Individual | Anderson, Hamish Crawford |
280 Kaitangta Highway Stirling, 9231 |
18 Dec 2008 - 11 May 2009 |
Entity | Endev Software Limited Shareholder NZBN: 9429035179382 Company Number: 1556819 |
18 Dec 2008 - 11 May 2009 | |
Individual | Grayson, Peter |
London Nw6 6sh, United Kingdom |
11 May 2009 - 11 May 2009 |
Entity | Allteams Limited Shareholder NZBN: 9429031340755 Company Number: 3173085 |
01 Nov 2010 - 30 Nov 2010 | |
Individual | Hart, Chris |
Mt Eden Auckland, 1024 |
11 May 2009 - 02 Aug 2009 |
Individual | Bradley, Donna |
Grey Lynn Auckland |
11 May 2009 - 11 May 2009 |
Individual | Hall, Craig |
Grey Lynn Auckland |
11 May 2009 - 11 May 2009 |
Individual | Edmonds, Tracey |
West Plaza, Plaza Level 3 Albert St, Auckland City New Zealand |
22 Aug 2008 - 08 Aug 2017 |
Individual | Olsen, Lynley |
Remuera Auckland, 1150 |
11 May 2009 - 11 May 2009 |
Individual | Gibb, Kathleen |
Christchurch 8061 |
11 May 2009 - 11 May 2009 |
Individual | Stamers-smith, Kate Mary |
Arrowtown 9302 |
18 Dec 2008 - 11 May 2009 |
Individual | Elliott, Norman |
St Helliers Auckland |
18 Dec 2008 - 11 May 2009 |
Individual | Johnston, Lucy |
London E1 6hq, United Kingdom |
11 May 2009 - 11 May 2009 |
Individual | Hendl, Mark |
Parnell Auckland, 1052 |
11 May 2009 - 11 May 2009 |
Individual | Earl, Jonathan |
26a Barnsbury Street London, N1 1er |
11 May 2009 - 02 Aug 2009 |
Individual | Gibb, Edward |
Christchurch 8061 |
11 May 2009 - 11 May 2009 |
Individual | Delamore, Tom |
Eden Terrace Auckland, 1024 |
11 May 2009 - 02 Aug 2009 |
Individual | Hargreaves, Paul Moore |
Remuera Auckland |
10 Oct 2006 - 10 Oct 2006 |
Individual | Cooke, Abigail |
Auckland 1011 |
09 Oct 2008 - 11 May 2009 |
Individual | Skelton, Tom |
Earlsfield London, England, Sw18 4nw |
11 May 2009 - 11 May 2009 |
Individual | Speight, David |
Rd1 Queenstown |
11 May 2009 - 11 May 2009 |
Individual | Olsen, Tiffany |
Remuera Auckland, 1150 |
11 May 2009 - 11 May 2009 |
Entity | Sugar Advertising Limited Shareholder NZBN: 9429038365508 Company Number: 715022 |
18 Dec 2008 - 11 May 2009 | |
Entity | Blackball Software Limited Shareholder NZBN: 9429035343134 Company Number: 1523545 |
11 May 2009 - 11 May 2009 | |
Entity | Baildon Road Holdings Limited Shareholder NZBN: 9429032300475 Company Number: 2230792 |
11 May 2009 - 11 May 2009 | |
Entity | Greenwire Limited Shareholder NZBN: 9429032749274 Company Number: 2130813 |
11 May 2009 - 11 May 2009 | |
Individual | Paranihi, Michael |
Western Springs Auckland, 1022 |
11 May 2009 - 11 May 2009 |
Individual | Stamers-smith, Simon |
Queenstown |
18 Dec 2008 - 11 May 2009 |
Individual | Innes, Belinda |
Wanaka 9382 |
18 Dec 2008 - 11 May 2009 |
Individual | Stamers-smith, Mary |
Queenstown |
18 Dec 2008 - 11 May 2009 |
Individual | Grogan, Peter |
London United Kingdom |
11 May 2009 - 02 Aug 2009 |
Individual | Mcleay, Sheelagh |
Penrose Auckland |
11 May 2009 - 11 May 2009 |
Individual | Eales, Tracey |
Rd2 Hasting, 4172 |
11 May 2009 - 11 May 2009 |
Entity | Endev Software Limited Shareholder NZBN: 9429035179382 Company Number: 1556819 |
18 Dec 2008 - 11 May 2009 | |
Entity | Baildon Road Holdings Limited Shareholder NZBN: 9429032300475 Company Number: 2230792 |
11 May 2009 - 11 May 2009 | |
Entity | Blackball Software Limited Shareholder NZBN: 9429035343134 Company Number: 1523545 |
11 May 2009 - 11 May 2009 | |
Individual | Hall, Michael |
Botany Junction Auckland |
09 Oct 2008 - 11 May 2009 |
Individual | Cutting, James |
Remuera Auckland, 1005 |
11 May 2009 - 11 May 2009 |
Michael Paul Richard Hargreaves - Director
Appointment date: 29 Sep 2006
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Aug 2018
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 11 Nov 2014
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 01 Aug 2017
Nicholas Willi Stamers-smith - Director
Appointment date: 16 Oct 2007
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 24 Jun 2010
Garth Langley Biggs - Director (Inactive)
Appointment date: 15 Oct 2008
Termination date: 03 Nov 2014
Address: 7-11 Emily Place, Auckland,
Address used since 15 Oct 2008
Paul Moore Hargreaves - Director (Inactive)
Appointment date: 29 Sep 2006
Termination date: 14 Aug 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Sep 2006
James Colin Mackenzie Gardner - Director (Inactive)
Appointment date: 21 Aug 2008
Termination date: 04 Apr 2013
Address: Auckland, 1011 New Zealand
Address used since 05 Apr 2013
Dr Catherine Mcmurray Limited
65 Moana Avenue
Aurex Limited
65 Moana Avenue
H A Zipfel Trustee Limited
1-73 Moana Avenue
P A Zipfel Trustee Limited
1-73 Moana Avenue
The Auckland Hot Rod Club Incorporated
C/-fiona Wright
Pipi & Pukunui Limited
1/48 Tawa Road
Advanced Distribution Limited
46 Kawau Road
Allteams Limited
69 Moana Ave
Freeview Limited
100 Victoria Street
Mega Media Limited
142 Trafalgar Street
Palfreyman Limited
20 Cardwell Street
Red Dog Rabbit Limited
Flat 5, 55 Rawhiti Road