Shortcuts

Team Leader Leadership Development Limited

Type: NZ Limited Company (Ltd)
9429034246016
NZBN
1785575
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 26 Jun 2019

Team Leader Leadership Development Limited, a registered company, was registered on 13 Mar 2006. 9429034246016 is the NZ business number it was issued. This company has been supervised by 2 directors: Robin Michael Hoult - an active director whose contract started on 13 Mar 2006,
Teresa Ann Hoult - an inactive director whose contract started on 13 Mar 2006 and was terminated on 02 Jun 2017.
Updated on 26 May 2025, our data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Team Leader Leadership Development Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address until 26 Jun 2019.
More names for this company, as we found at BizDb, included: from 13 Mar 2006 to 17 May 2011 they were called Rmta Estate Limited.
A single entity owns all company shares (exactly 100 shares) - Hoult, Robin Michael - located at 8013, Mount Pleasant, Christchurch.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 19 May 2016 to 26 Jun 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 19 May 2015 to 19 May 2016

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 May 2013 to 19 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 New Zealand

Physical & registered address used from 20 May 2009 to 13 May 2013

Address: Ground Floor, 52 Cashel Street, Christchurch

Registered & physical address used from 27 Apr 2007 to 20 May 2009

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch

Physical & registered address used from 13 Mar 2006 to 27 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 06 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hoult, Robin Michael Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hoult, Teresa Ann Rd 7
Christchurch
7677
New Zealand
Directors

Robin Michael Hoult - Director

Appointment date: 13 Mar 2006

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 17 May 2022

Address: Rolleston, 7614 New Zealand

Address used since 20 Sep 2017

Address: Rd 7, Christchurch, 7677 New Zealand

Address used since 11 May 2016


Teresa Ann Hoult - Director (Inactive)

Appointment date: 13 Mar 2006

Termination date: 02 Jun 2017

Address: Rd 7, Christchurch, 7677 New Zealand

Address used since 11 May 2016

Nearby companies

The Hermit Ram Limited
Level 2, 329 Durham Street

Adriel Investments Limited
Level 2, 299 Durham Street North

Adderley Land Limited
Level 2, 329 Durham Street

Beasley Commercial Limited
Level 1, 149 Victoria Street

Ginkgo Limited
32/868 Colombo St

Central Rentals Limited
Flat 49, 868 Colombo Street