Shortcuts

Teale Metal Products (2005) Limited

Type: NZ Limited Company (Ltd)
9429035041122
NZBN
1585434
Company Number
Registered
Company Status
Current address
Unit 5, Level 1, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 29 Sep 2022

Teale Metal Products (2005) Limited, a registered company, was launched on 17 Dec 2004. 9429035041122 is the NZ business identifier it was issued. This company has been run by 2 directors: Diane Joy Bongard - an active director whose contract began on 17 Dec 2004,
Michael John Bongard - an inactive director whose contract began on 17 Dec 2004 and was terminated on 31 Oct 2016.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: Unit 5, Level 1, 15 Accent Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Teale Metal Products (2005) Limited had been using Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland as their registered address up to 29 Sep 2022.
Other names used by this company, as we established at BizDb, included: from 17 Dec 2004 to 24 Mar 2005 they were named Dm Metal Products Limited.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group includes 110 shares (11 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 890 shares (89 per cent).

Addresses

Previous addresses

Address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 03 Mar 2020 to 29 Sep 2022

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 08 Oct 2019 to 03 Mar 2020

Address: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 01 Jun 2018 to 08 Oct 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 08 Nov 2017 to 01 Jun 2018

Address: 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand

Registered & physical address used from 30 Nov 2015 to 08 Nov 2017

Address: 86 Highbrook Drive, East Tamaki New Zealand

Registered & physical address used from 09 Jun 2009 to 30 Nov 2015

Address: C/-prince & Parnters, Top Floor 37 Elliot St, Papakura

Physical & registered address used from 17 Dec 2004 to 09 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 110
Individual Bongard, Diane Joy Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 890
Individual Bongard, John Herbert Auckland Central
Auckland
1010
New Zealand
Individual Bongard, Sam John Auckland Central
Auckland
1010
New Zealand
Individual Wardrop, John William Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Jacqueline Patience Auckland Central
Auckland
1010
New Zealand
Entity Prince & Partners Trustee Company Limited
Shareholder NZBN: 9429039862013
Company Number: 267846
Individual Bongard, Michael John Papakura
Entity Prince & Partners Trustee Company Limited
Shareholder NZBN: 9429039862013
Company Number: 267846
Directors

Diane Joy Bongard - Director

Appointment date: 17 Dec 2004

Address: Auckland Central, 1010 New Zealand

Address used since 20 Nov 2013


Michael John Bongard - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 31 Oct 2016

Address: Red Hill, Papakura, 2110 New Zealand

Address used since 17 Nov 2009

Nearby companies

Portage Road Investments Limited
Rsm Prince

Vehicle Service Federation Incorporated
Rsm New Zealand (auckland)

Repair Certifiers Association Incorporated
Rsm New Zealand (auckland)

Sebo Limited
Unit 12, 13 Highbrook Drive

Oldco Limited
Unit 2, 13 Highbrook Drive

Ford Motor Company Of New Zealand Limited
Level 2, The Ford Building