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.
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
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 | Period |
---|---|---|---|
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 |
04 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trustees Executors Limited Shareholder NZBN: 9429040324098 Company Number: 142877 |
10 Customhouse Quay Wellington |
01 Nov 1974 - 04 Apr 2019 |
Entity | Trustees Executors Limited Shareholder NZBN: 9429040324098 Company Number: 142877 |
10 Customhouse Quay Wellington |
01 Nov 1974 - 04 Apr 2019 |
Ultimate Holding Company
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
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