Teg Tab Limited, a registered company, was incorporated on 22 Oct 2004. 9429035150466 is the NZBN it was issued. The company has been managed by 3 directors: Mark Neville Biddle - an active director whose contract started on 22 Oct 2004,
Yvette Elizabeth Biddle - an active director whose contract started on 04 Sep 2019,
Dennis Raymond Prout - an inactive director whose contract started on 22 Oct 2004 and was terminated on 30 Aug 2019.
Updated on 28 Apr 2024, our data contains detailed information about 4 addresses this company registered, specifically: 828 Wily Terrace, Acacia Bay, Taupo, 3330 (office address),
Level 1, 5 Hunt Street, Whangarei, 0110 (physical address),
Level 1, 5 Hunt Street, Whangarei, 0110 (registered address),
Level 1, 5 Hunt Street, Whangarei, 0110 (service address) among others.
Teg Tab Limited had been using 4C Wells Avenue, Mount Maunganui, Mount Maunganui as their physical address until 12 Sep 2019.
Old names used by this company, as we identified at BizDb, included: from 22 Oct 2004 to 17 Jan 2007 they were named Conacc Limited.
A total of 6000 shares are allotted to 2 shareholders (2 groups). The first group consists of 3000 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 3000 shares (50%).
Other active addresses
Principal place of activity
828 Wily Terrace, Acacia Bay, Taupo, 3330 New Zealand
Previous addresses
Address #1: 4c Wells Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 13 Jun 2018 to 12 Sep 2019
Address #2: 828 Wily Terrace, Acacia Bay, Taupo, 3330 New Zealand
Registered & physical address used from 15 Jun 2017 to 13 Jun 2018
Address #3: 49 Belk Road South, Rd 3, Tauranga 3173, Rd 3, Tauranga, 3173 New Zealand
Physical address used from 13 Jun 2016 to 15 Jun 2017
Address #4: 49 Belk Road South, Rd 3, Tauranga, 3173 New Zealand
Physical address used from 13 Jul 2015 to 13 Jun 2016
Address #5: 49 Belk Road South, Rd 3, Tauranga 3173, Rd 3, Tauranga, 3173 New Zealand
Registered address used from 13 Jul 2015 to 15 Jun 2017
Address #6: 117 Anzac Valley Road, Waitakere, Auckland, 0614 New Zealand
Registered & physical address used from 30 Jul 2013 to 13 Jul 2015
Address #7: 9 Mcnab Street, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 07 Dec 2012 to 30 Jul 2013
Address #8: Mallett Angelo Quinn Ltd, 1st Floor, 5 Hunt Street, Whangarei New Zealand
Registered & physical address used from 28 May 2008 to 07 Dec 2012
Address #9: Sudburys Ltd, 1st Floor, 25 Rathbone Street, Whangarei
Registered & physical address used from 19 Jun 2007 to 28 May 2008
Address #10: Pricewaterhousecoopers,, 3rd Level Pricewaterhousecoopers Centre,, Cnr Bryce & Anglesea Streets,, Hamilton
Physical & registered address used from 16 Jan 2007 to 19 Jun 2007
Address #11: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Registered & physical address used from 22 Oct 2004 to 16 Jan 2007
Basic Financial info
Total number of Shares: 6000
Annual return filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Biddle, Mark Neville |
Rd 9 Whangarei 0179 New Zealand |
22 Oct 2004 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Biddle, Yvette Elizabeth |
Rd 9 Whangarei 0179 New Zealand |
22 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Prout, Dennis Raymond |
Mount Maunganui Mount Maunganui 3116 New Zealand |
22 Oct 2004 - 04 Sep 2019 |
Individual | Prout, Anne Christine |
Mount Maunganui Mount Maunganui 3116 New Zealand |
22 Oct 2004 - 04 Sep 2019 |
Mark Neville Biddle - Director
Appointment date: 22 Oct 2004
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 22 Jun 2012
Yvette Elizabeth Biddle - Director
Appointment date: 04 Sep 2019
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 04 Sep 2019
Dennis Raymond Prout - Director (Inactive)
Appointment date: 22 Oct 2004
Termination date: 30 Aug 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 05 Jun 2018
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 07 Jun 2017
Glcd Limited
37 Wakeman Road
Central Plateau Holdings Limited
814 Wily Terrace
Precinct Developments Limited
808acacia Bay Rd
Rainbow Waters Lodge Limited
808acacia Bay Rd
Ash King Motor Cycles Limited
4 Isobel Street
Glengourie Forestry Limited
785 Acacia Bay Rd