Shortcuts

Teviotdale Nominees Limited

Type: NZ Limited Company (Ltd)
9429036111633
NZBN
1278827
Company Number
Registered
Company Status
Current address
C/-shackleton Consulting Ltd
25 Mandeville Street
Christchurch 8041
New Zealand
Other address (Address For Share Register) used since 01 Jul 2010
Level 1
62 Riccarton Road
Christchurch 8011
New Zealand
Registered & physical & service address used since 16 Jul 2020

Teviotdale Nominees Limited was started on 25 Mar 2003 and issued a New Zealand Business Number of 9429036111633. The registered LTD company has been managed by 6 directors: Philipa Mary Pattullo - an active director whose contract began on 25 Mar 2003,
John Dean Greenwood - an active director whose contract began on 25 Mar 2003,
Victoria Carolyn Brinkman - an active director whose contract began on 25 Mar 2003,
Phillipa Mary Pattullo - an active director whose contract began on 25 Mar 2003,
James Nicholas Greenwood - an active director whose contract began on 12 Mar 2020.
According to our data (last updated on 02 Apr 2024), the company uses 2 addresses: Level 1, 62 Riccarton Road, Christchurch, 8011 (registered address),
Level 1, 62 Riccarton Road, Christchurch, 8011 (physical address),
Level 1, 62 Riccarton Road, Christchurch, 8011 (service address),
C/-Shackleton Consulting Ltd, 25 Mandeville Street, Christchurch, 8041 (other address) among others.
Up to 16 Jul 2020, Teviotdale Nominees Limited had been using 25 Mandeville Street, Riccarton, Christchurch as their physical address.
A total of 10 shares are allotted to 1 group (4 shareholders in total). When considering the first group, 10 shares are held by 4 entities, namely:
Pattullo, Philipa Mary (an individual) located at Picton postcode 7220,
Greenwood, James Nicholas (an individual) located at Island Bay, Wellington postcode 6023,
Greenwood, John Dean (an individual) located at St Albans, Christchurch postcode 8014.

Addresses

Previous addresses

Address #1: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 20 Mar 2020 to 16 Jul 2020

Address #2: 7 Lookaway Lane, Huntsbury, Christchurch, 8022 New Zealand

Registered & physical address used from 29 Jul 2019 to 20 Mar 2020

Address #3: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 09 Jul 2010 to 29 Jul 2019

Address #4: 15 Chilcombe Street, Christchurch New Zealand

Physical address used from 20 Aug 2004 to 09 Jul 2010

Address #5: 15 Chilcombe Street, Chrictchurch New Zealand

Registered address used from 20 Aug 2004 to 09 Jul 2010

Address #6: C/- Pricewaterhousecoopers, 119 Armagh Street, Christchurch

Registered & physical address used from 25 Mar 2003 to 20 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Pattullo, Philipa Mary Picton
7220
New Zealand
Individual Greenwood, James Nicholas Island Bay
Wellington
6023
New Zealand
Individual Greenwood, John Dean St Albans
Christchurch
8014
New Zealand
Individual Brinkman, Victoria Carolyn Mt Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pattullo, Phillipa Mary Picton
7220
New Zealand
Individual Pattullo, Phillipa Mary Picton
7220
New Zealand
Individual Greenwood, Eric Harold Redcliffs
Christchurch
8081
New Zealand
Directors

Philipa Mary Pattullo - Director

Appointment date: 25 Mar 2003

Address: Picton, 7220 New Zealand

Address used since 04 May 2023


John Dean Greenwood - Director

Appointment date: 25 Mar 2003

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 16 Aug 2022

Address: 33 Holly Road, Christchurch, 8014 New Zealand

Address used since 24 Jul 2015


Victoria Carolyn Brinkman - Director

Appointment date: 25 Mar 2003

Address: Mt Pleasant, Christchurch, 8081 New Zealand

Address used since 16 Aug 2022

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 04 Sep 2009


Phillipa Mary Pattullo - Director

Appointment date: 25 Mar 2003

Address: Picton, 7220 New Zealand

Address used since 31 Jul 2018

Address: Goolwa, South Australia, 5214 Australia

Address used since 01 Aug 2013


James Nicholas Greenwood - Director

Appointment date: 12 Mar 2020

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 12 Mar 2020


Eric Harold Greenwood - Director (Inactive)

Appointment date: 25 Mar 2003

Termination date: 12 Mar 2020

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 28 Jul 2017

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 04 Dec 2012

Nearby companies

Kitchen Express (nz) Limited
7e Mandeville Street

Kitchen Express Associates Limited
7e Mandeville Street

Rr Developments Limited
23 Mandeville Street

Lings Design Consultants Limited
23 Mandeville Street

Melissa Holdings Limited
23b Mandeville Street

Golden Grape Wine Consulting Company Limited
Unit1,36 Lowe Street