Team Document Limited, a registered company, was launched on 16 Sep 2005. 9429034535189 is the NZ business identifier it was issued. The company has been managed by 3 directors: Grant Barry Kenny - an active director whose contract began on 16 Sep 2005,
Craig Patrick Francis Marlow - an active director whose contract began on 01 Apr 2017,
Michael John Wildermoth - an inactive director whose contract began on 16 Sep 2005 and was terminated on 08 Apr 2020.
Updated on 14 May 2025, our data contains detailed information about 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (types include: physical, registered).
Team Document Limited had been using 109-113 Powerham Street, New Plymouth as their physical address up until 03 Jul 2019.
A total of 1000 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 559 shares (55.9%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 200 shares (20%). Lastly the third share allocation (1 share 0.1%) made up of 1 entity.
Previous address
Address: 109-113 Powerham Street, New Plymouth New Zealand
Physical & registered address used from 16 Sep 2005 to 03 Jul 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 27 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 559 | |||
| Entity (NZ Limited Company) | Wolram Trustees Limited Shareholder NZBN: 9429047983618 |
Eltham Eltham 4322 New Zealand |
24 Jun 2020 - |
| Individual | Marlow, Danielle Joy |
Bell Block New Plymouth 4312 New Zealand |
24 Jun 2020 - |
| Individual | Marlow, Craig Patrick Francis |
Bell Block New Plymouth 4312 New Zealand |
19 Apr 2017 - |
| Shares Allocation #2 Number of Shares: 200 | |||
| Individual | Marlow, Craig Patrick Francis |
Bell Block New Plymouth 4312 New Zealand |
19 Apr 2017 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Marlow, Craig Patrick Francis |
Bell Block New Plymouth 4312 New Zealand |
19 Apr 2017 - |
| Shares Allocation #4 Number of Shares: 240 | |||
| Individual | Kenny, Grant Barry |
Rd 9 Inglewood 4389 New Zealand |
16 Sep 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wildermoth, Michael John |
Rd 42 Waitara 4382 New Zealand |
16 Sep 2005 - 24 Jun 2020 |
| Entity | Sr Taranaki Trustees Limited Shareholder NZBN: 9429035745624 Company Number: 1408722 |
New Plymouth |
16 Sep 2005 - 24 Jun 2020 |
| Individual | Wildermoth, Michael John |
Rd 42 Waitara 4382 New Zealand |
16 Sep 2005 - 24 Jun 2020 |
| Individual | Wildermoth, Michael John |
Rd 42 Waitara 4382 New Zealand |
16 Sep 2005 - 24 Jun 2020 |
| Entity | Sr Taranaki Trustees Limited Shareholder NZBN: 9429035745624 Company Number: 1408722 |
New Plymouth New Plymouth 4310 New Zealand |
16 Sep 2005 - 24 Jun 2020 |
| Individual | Wildermoth, Michelle Katherine |
Rd 42 Waitara 4382 New Zealand |
16 Sep 2005 - 24 Jun 2020 |
| Individual | Wildermoth, Michelle Katherine |
Rd 42 Waitara 4382 New Zealand |
16 Sep 2005 - 24 Jun 2020 |
Grant Barry Kenny - Director
Appointment date: 16 Sep 2005
Address: Rd 9, Inglewood, 4389 New Zealand
Address used since 01 Jun 2015
Craig Patrick Francis Marlow - Director
Appointment date: 01 Apr 2017
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 01 Apr 2017
Michael John Wildermoth - Director (Inactive)
Appointment date: 16 Sep 2005
Termination date: 08 Apr 2020
Address: Rd 42, Waitara, 4382 New Zealand
Address used since 16 Sep 2005
T & L Uhlenberg Trustee Limited
109 Powderham Street
Gordon Monmouth Trustee Company Limited
109-113 Powderham Street
Rbs Invest Limited
109 Powderham Street
Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg
Soil And Plant Health Limited
109 Powderham Street
Hazomi Limited
109-113 Powderham Street