Teeg Holdings No 1 Limited, a registered company, was launched on 14 Feb 2006. 9429034320792 is the number it was issued. The company has been managed by 8 directors: Brian Leslie Horton - an active director whose contract started on 14 Jul 2017,
Kane Wei Wing Fong - an active director whose contract started on 30 Apr 2018,
Rod De Vries - an inactive director whose contract started on 12 Jul 2010 and was terminated on 30 Apr 2018,
Richard Mark Johnson - an inactive director whose contract started on 12 May 2015 and was terminated on 14 Jul 2017,
Gregory David Shaw - an inactive director whose contract started on 14 Feb 2006 and was terminated on 10 Mar 2015.
Last updated on 16 Mar 2024, BizDb's database contains detailed information about 1 address: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 (types include: registered, service).
Teeg Holdings No 1 Limited had been using Level 15, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland as their registered address up until 25 Jan 2021.
Past names for the company, as we established at BizDb, included: from 01 May 2018 to 24 Sep 2019 they were named Teeg Nz Limited, from 31 Aug 2009 to 01 May 2018 they were named Ardent Leisure Operations (Nz) Limited and from 14 Feb 2006 to 31 Aug 2009 they were named Macquarie Leisure Operations (Nz) Limited.
One entity controls all company shares (exactly 1052226 shares) - Teeg Nz Limited - located at 1023, Auckland.
Previous addresses
Address #1: Level 15, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 Aug 2020 to 25 Jan 2021
Address #2: Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Mar 2015 to 19 Aug 2020
Address #3: Dla Phillips Fox Tower, Level 22, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 Jul 2014 to 10 Mar 2015
Address #4: Dla Phillips Fox Tower, Level 22, 209 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 17 Oct 2013 to 24 Jul 2014
Address #5: C/-dla Phillips Fox Lawyers, Level 22, Phillips Fox Tower, 209 Queen Street, Auckland New Zealand
Registered address used from 22 Sep 2009 to 17 Oct 2013
Address #6: Level 16, 61 Lavender Street, Milsons Point, New South Wales 2061
Registered address used from 07 Sep 2009 to 22 Sep 2009
Address #7: C/-phillips Fox Lawyers, Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Registered address used from 14 Feb 2006 to 07 Sep 2009
Address #8: C/-phillips Fox Lawyers, Level 22, Phillips Fox Tower, 209 Queen Street, Auckland New Zealand
Physical address used from 14 Feb 2006 to 17 Oct 2013
Basic Financial info
Total number of Shares: 1052226
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1052226 | |||
Entity (NZ Limited Company) | Teeg Nz Limited Shareholder NZBN: 9429038327261 |
Auckland 1023 New Zealand |
01 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ardent Leisure Limited |
61 Lavender Street Milsons Point, New South Wales 2061 Australia |
14 Feb 2006 - 01 May 2018 |
Ultimate Holding Company
Brian Leslie Horton - Director
Appointment date: 14 Jul 2017
ASIC Name: Teeg Australia Pty Ltd
Address: North Sydney, Nsw, 2060 Australia
Address: Nsw, 2097 Australia
Address used since 14 Jul 2017
Address: Milsons Point, Nsw, 2061 Australia
Kane Wei Wing Fong - Director
Appointment date: 30 Apr 2018
ASIC Name: Timezone Australia Pty Ltd
Address: North Sydney, New South Wales, 2060 Australia
Address used since 07 Jun 2022
Address: St Leonards, New South Wales, 2065 Australia
Address used since 11 Jan 2022
Address: North Sydney, New South Wales, 2060 Australia
Address: North Sydney, New South Wales, 2060 Australia
Address used since 05 Dec 2020
Address: Castle Hill, New South Wales, 2154 Australia
Address used since 30 Apr 2018
Address: Castle Hill, New South Wales, 2154 Australia
Rod De Vries - Director (Inactive)
Appointment date: 12 Jul 2010
Termination date: 30 Apr 2018
Address: Torbay, North Shore City, 0630 New Zealand
Address used since 12 Jul 2010
Richard Mark Johnson - Director (Inactive)
Appointment date: 12 May 2015
Termination date: 14 Jul 2017
ASIC Name: Bowling Centres Australia Pty Limited
Address: Milsons Point, Nsw, 2061 Australia
Address: Clontarf, Nsw, 2093 Australia
Address used since 12 May 2015
Gregory David Shaw - Director (Inactive)
Appointment date: 14 Feb 2006
Termination date: 10 Mar 2015
Address: Terrey Hills, New South Wales, 2084 Australia
Address used since 04 Jul 2012
Bruce Charles Davidson - Director (Inactive)
Appointment date: 25 Nov 2009
Termination date: 12 Jul 2010
Address: Parnell, Auckland,
Address used since 25 Nov 2009
Barry Robert Johnston - Director (Inactive)
Appointment date: 14 Feb 2006
Termination date: 25 Nov 2009
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 05 Oct 2009
James Kenneth Mclay - Director (Inactive)
Appointment date: 14 Feb 2006
Termination date: 01 Jun 2009
Address: St Heliers, Auckland 5,
Address used since 14 Feb 2006
Djm Trustees No. 95 Limited
Level 9, Tower One
Brookfields Lawyers Limited
Level 9, Tower One
Djm Trustees No. 94 Limited
Level 9, Tower One
Djn Trustees No. 2 Limited
Level 9, Tower One
Hpj Trustees No. 66 Limited
Level 9, Tower One
Hpj Trustees No. 65 Limited
Level 9, Tower One