Teslin Investment Properties Limited, a registered company, was incorporated on 21 Jun 2006. 9429034031346 is the NZ business identifier it was issued. This company has been managed by 4 directors: Toby William Morse - an active director whose contract began on 21 Jun 2006,
Lisa Maree Morse - an active director whose contract began on 21 Jun 2006,
Lisa Morse - an active director whose contract began on 21 Jun 2006,
Toby Morse - an active director whose contract began on 21 Jun 2006.
Updated on 26 Feb 2024, the BizDb data contains detailed information about 4 addresses the company uses, namely: Flat 2, 29 Mays Road, St Albans, Christchurch, 8052 (postal address),
Flat 2, 29 Mays Road, St Albans, Christchurch, 8052 (office address),
Flat 2, 29 Mays Road, St Albans, Christchurch, 8052 (delivery address),
Flat 2, 29 Mays Road, St Albans, Christchurch, 8052 (invoice address) among others.
Teslin Investment Properties Limited had been using 19A Clipper Place, Redwood, Christchurch as their physical address up until 30 Jan 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 40 shares (40%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 60 shares (60%).
Other active addresses
Address #4: Flat 2, 29 Mays Road, St Albans, Christchurch, 8052 New Zealand
Postal & office & delivery & invoice address used from 17 Aug 2020
Principal place of activity
Flat 2, 29 Mays Road, St Albans, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 19a Clipper Place, Redwood, Christchurch, 8051 New Zealand
Physical address used from 24 Jul 2017 to 30 Jan 2020
Address #2: 3 Braithwaite Lane, Pyes Pa, Tauranga, 3112 New Zealand
Physical address used from 08 Jul 2013 to 24 Jul 2017
Address #3: 10 Mallard Drive, Rotorua New Zealand
Physical address used from 21 Jun 2006 to 08 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Morse, Toby William |
St Albans Christchurch 8052 New Zealand |
19 Apr 2021 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Morse, Lisa Maree |
St Albans Christchurch 8052 New Zealand |
19 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morse, Toby |
Redwood Christchurch 8051 New Zealand |
21 Jun 2006 - 19 Apr 2021 |
Individual | Morse, Toby |
St Albans Christchurch 8052 New Zealand |
21 Jun 2006 - 19 Apr 2021 |
Individual | Morse, Lisa |
Redwood Christchurch 8051 New Zealand |
21 Jun 2006 - 19 Apr 2021 |
Individual | Morse, Lisa |
St Albans Christchurch 8052 New Zealand |
21 Jun 2006 - 19 Apr 2021 |
Toby William Morse - Director
Appointment date: 21 Jun 2006
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 22 Jan 2020
Lisa Maree Morse - Director
Appointment date: 21 Jun 2006
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 22 Jan 2020
Lisa Morse - Director
Appointment date: 21 Jun 2006
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 22 Jan 2020
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 14 Jul 2017
Toby Morse - Director
Appointment date: 21 Jun 2006
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 14 Jul 2017
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 22 Jan 2020
David Bruce Mortgage And Financial Services Limited
11 Clipper Place
Schimanski-white Trustee Limited
5a Hibiscus Place
Mike Watson Limited
22 Clipper Place
Log Burner Services Limited
22 Clipper Place
Dmb Contracting Limited
17 Cherrywood Place
Southern Electrical And Data Limited
66 Prestons Road