Shortcuts

T E A Nominees Limited

Type: NZ Limited Company (Ltd)
9429034061275
NZBN
149723
Company Number
Registered
Company Status
Current address
Suite 3, Level 5, Spark Central, Boulcott Tower
70 Boulcott Street
Wellington 6011
New Zealand
Physical address used since 09 Mar 2021
Po Box 10519
Po Box 10519
Wellington 6143
New Zealand
Postal address used since 03 Sep 2021
Level 5
70 Boulcott Street
Wellington 6011
New Zealand
Office & delivery address used since 03 Sep 2021

T E A Nominees Limited, a registered company, was incorporated on 01 Nov 1974. 9429034061275 is the number it was issued. The company has been supervised by 25 directors: Stuart Mearns Mclaren - an active director whose contract started on 16 Nov 2018,
Keith Thomas John Richards - an active director whose contract started on 12 Dec 2022,
Victoria G. - an active director whose contract started on 12 Dec 2022,
Ryan Elliott Bessemer - an inactive director whose contract started on 22 May 2018 and was terminated on 12 Dec 2022,
Elaine Lois Mosley - an inactive director whose contract started on 05 Feb 2018 and was terminated on 03 Dec 2018.
Last updated on 29 Mar 2024, our data contains detailed information about 4 addresses this company registered, specifically: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 (registered address),
Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 (service address),
Po Box 10519, Po Box 10519, Wellington, 6143 (postal address),
Level 5, 70 Boulcott Street, Wellington, 6011 (office address) among others.
T E A Nominees Limited had been using Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington as their service address up until 13 Sep 2023.
A single entity controls all company shares (exactly 100 shares) - Trustees Executors Holdings Limited - located at 6011, 42-52 Willis Street, Wellington.

Addresses

Other active addresses

Address #4: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 New Zealand

Registered & service address used from 13 Sep 2023

Principal place of activity

Level 5, 70 Boulcott Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 New Zealand

Service address used from 09 Mar 2021 to 13 Sep 2023

Address #2: Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 New Zealand

Registered address used from 23 Feb 2021 to 13 Sep 2023

Address #3: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand

Physical address used from 10 Mar 2020 to 09 Mar 2021

Address #4: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand

Registered address used from 25 Feb 2020 to 23 Feb 2021

Address #5: Level 5, 10 Customhouse Quay, Wellington New Zealand

Physical address used from 18 Dec 2007 to 10 Mar 2020

Address #6: Level 5, 10 Customhouse Quay, Wellington New Zealand

Registered address used from 18 Dec 2007 to 25 Feb 2020

Address #7: Level 1, 50-64 Customhouse Quay, Wellington

Registered & physical address used from 26 Aug 2003 to 18 Dec 2007

Address #8: Tower Trust Limited, Level 1 - Tower Building, 50-64 Customhouse Quay, Wellington

Physical & registered address used from 06 Jan 2003 to 26 Aug 2003

Address #9: 169 The Terrace, Wellington

Physical address used from 17 Mar 1999 to 17 Mar 1999

Address #10: Trustees Executors House, 169 The Terrace, Wellington

Physical address used from 17 Mar 1999 to 06 Jan 2003

Address #11: 12th Floor, Dalmuir House, 114 The Terrace, Wellington

Registered address used from 17 Feb 1992 to 06 Jan 2003

Contact info
governance@trustees.co.nz
03 Sep 2021 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Trustees Executors Holdings Limited
Shareholder NZBN: 9429035849551
42-52 Willis Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Trustees Executors Limited
Shareholder NZBN: 9429040324098
Company Number: 142877
10 Customhouse Quay
Wellington
Entity Trustees Executors Limited
Shareholder NZBN: 9429040324098
Company Number: 142877
10 Customhouse Quay
Wellington

Ultimate Holding Company

21 Jul 1991
Effective Date
Sterling Grace (nz) Limited
Name
Ltd
Type
1363421
Ultimate Holding Company Number
NZ
Country of origin
Level 5
10 Customhouse Quay
Wellington New Zealand
Address
Directors

Stuart Mearns Mclaren - Director

Appointment date: 16 Nov 2018

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 16 Nov 2018


Keith Thomas John Richards - Director

Appointment date: 12 Dec 2022

Address: St Prex, 1162 Switzerland

Address used since 12 Dec 2022


Victoria G. - Director

Appointment date: 12 Dec 2022


Ryan Elliott Bessemer - Director (Inactive)

Appointment date: 22 May 2018

Termination date: 12 Dec 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 07 Nov 2019

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 02 Dec 2018


Elaine Lois Mosley - Director (Inactive)

Appointment date: 05 Feb 2018

Termination date: 03 Dec 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 05 Feb 2018


Robert Paul Russell - Director (Inactive)

Appointment date: 14 Jan 2015

Termination date: 22 May 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 14 Jan 2015


Stuart Mearns Mclaren - Director (Inactive)

Appointment date: 12 Feb 2015

Termination date: 30 Jun 2016

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 12 Feb 2015


Thomas Joseph Hoey - Director (Inactive)

Appointment date: 10 Jun 2009

Termination date: 24 Dec 2015

Address: Waiatarua, Auckland, 0612 New Zealand

Address used since 10 Jun 2009


Clynton Neil Hardy - Director (Inactive)

Appointment date: 30 Sep 2006

Termination date: 27 Feb 2015

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 30 Sep 2006


Yogesh Mody - Director (Inactive)

Appointment date: 04 Nov 2005

Termination date: 30 Jan 2015

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 04 Nov 2005


Eva Quarrie - Director (Inactive)

Appointment date: 06 Dec 2007

Termination date: 10 Jun 2009

Address: Hataitai, Wellington,

Address used since 06 Dec 2007


Claudio Sandro Oberto - Director (Inactive)

Appointment date: 09 Apr 2004

Termination date: 06 Dec 2007

Address: Silverstream, Upper Hutt,

Address used since 07 Nov 2007


Eva Lottermoser - Director (Inactive)

Appointment date: 16 Jan 2004

Termination date: 30 Sep 2006

Address: Hataitai, Wellington,

Address used since 08 Dec 2004


Glenn Alexander Clark - Director (Inactive)

Appointment date: 31 Mar 2003

Termination date: 04 Nov 2005

Address: Heretaunga, Upper Hutt,

Address used since 21 Jun 2004


Michael Kevin O'driscoll - Director (Inactive)

Appointment date: 31 Jul 2003

Termination date: 09 Apr 2004

Address: Upper Hutt, Wellington,

Address used since 31 Jul 2003


John Foote - Director (Inactive)

Appointment date: 31 Jul 2003

Termination date: 16 Jan 2004

Address: Khandallah, Wellington,

Address used since 31 Jul 2003


Keith Bruce Taylor - Director (Inactive)

Appointment date: 20 Aug 2002

Termination date: 31 Jul 2003

Address: Island Bay, Wellington,

Address used since 20 Aug 2002


Susannah Adair Staley - Director (Inactive)

Appointment date: 28 Oct 1997

Termination date: 31 Mar 2003

Address: Mornington, Dunedin,

Address used since 28 Oct 1997


Jacobus Christian Boonzaier - Director (Inactive)

Appointment date: 06 May 1992

Termination date: 31 Jul 2002

Address: Kelburn, Wellington,

Address used since 06 May 1992


Robert William Stannard - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 31 Dec 2000

Address: Crofton Downs, Wellington,

Address used since 12 May 1992


Bruce Charles Davidson - Director (Inactive)

Appointment date: 10 Nov 1994

Termination date: 31 Dec 2000

Address: Orakei, Auckland,

Address used since 10 Nov 1994


Graeme Stanley Pentecost - Director (Inactive)

Appointment date: 28 Oct 1997

Termination date: 31 Dec 2000

Address: Waikanae,

Address used since 28 Oct 1997


James Raymond Minto - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 11 Aug 2000

Address: St Heliers, Auckland,

Address used since 12 May 1992


Ormond Alexander Hutchison - Director (Inactive)

Appointment date: 26 Mar 1993

Termination date: 28 Oct 1997

Address: Fendalton, Christchurch,

Address used since 26 Mar 1993


Colin Andrew Nielsen Beyer - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 26 Feb 1993

Address: Wadestown, Wellington,

Address used since 12 May 1992

Nearby companies

Letin International Trading Limited
10 Customhouse Quay

Upg Nz Limited
10 Customhouse Quay

Pj Queenstown Limited
2-10 Customhouse Quay

Hikunui Trustees Limited
10 Customhouse Quay

Pj Newmarket Limited
2-10 Customhouse Quay

Atkins New Zealand Limited
10 Customhouse Quay