Shortcuts

Te Papatipu Limited

Type: NZ Limited Company (Ltd)
9429036126156
NZBN
1276543
Company Number
Registered
Company Status
Current address
326 Brook Street
The Brook
Nelson 7010
New Zealand
Office & postal & delivery address used since 04 Feb 2022
326 Brook Street
The Brook
Nelson 7010
New Zealand
Registered & physical & service address used since 15 Feb 2022
326 Brook Street
The Brook
Nelson 7010
New Zealand
Registered & service address used since 18 Apr 2024

Te Papatipu Limited, a registered company, was incorporated on 18 Feb 2003. 9429036126156 is the New Zealand Business Number it was issued. The company has been supervised by 14 directors: Jonathan Fay - an active director whose contract began on 18 Feb 2003,
Julie Louise Stevens - an active director whose contract began on 18 Feb 2003,
Victor Grbic - an active director whose contract began on 01 Apr 2003,
Margaret Poutu Morice - an active director whose contract began on 01 Apr 2003,
Phillipa Shirley Hartley - an active director whose contract began on 15 Dec 2021.
Updated on 28 Apr 2024, our database contains detailed information about 1 address: 326 Brook Street, The Brook, Nelson, 7010 (type: registered, service).
Te Papatipu Limited had been using 27 Herrick Street, Ongaonga as their physical address until 15 Feb 2022.
A total of 720 shares are issued to 7 shareholders (7 groups). The first group consists of 65 shares (9.03 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 108 shares (15 per cent). Finally the next share allocation (97 shares 13.47 per cent) made up of 1 entity.

Addresses

Principal place of activity

326 Brook Street, The Brook, Nelson, 7010 New Zealand


Previous addresses

Address #1: 27 Herrick Street, Ongaonga, 4278 New Zealand

Physical & registered address used from 13 Feb 2018 to 15 Feb 2022

Address #2: 13 Herne Bay Road, Herne Bay, Auckland, 1011 New Zealand

Registered & physical address used from 18 Nov 2015 to 13 Feb 2018

Address #3: 49 Livingstone Street, Westmere, Auckland, 1022 New Zealand

Registered & physical address used from 04 Mar 2014 to 18 Nov 2015

Address #4: 27 Herrick Street, Onga Onga, 4244 New Zealand

Physical & registered address used from 10 Feb 2012 to 04 Mar 2014

Address #5: 2 Seapoint Rd., Bluff Hill, Napier 4110 New Zealand

Registered & physical address used from 19 Jan 2010 to 19 Jan 2010

Address #6: 39 Onslow Road, Mt Eden, Auckland

Registered & physical address used from 18 Feb 2003 to 19 Jan 2010

Contact info
64 21 02352095
05 Feb 2019 Phone
jonathan.fay@xtra.co.nz
04 Feb 2022 nzbn-reserved-invoice-email-address-purpose
jonathan.fay@xtra.co.nz
05 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 720

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 65
Individual Fay, Zoe Poutu Mount Albert
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 108
Individual Hartley, Pip Rd 1
Auckland
0781
New Zealand
Shares Allocation #3 Number of Shares: 97
Individual Stevenson, Serena Rd 1
Auckland
0781
New Zealand
Shares Allocation #4 Number of Shares: 58
Individual Grbic, Victor Allen Rd 1
Henderson
0781
New Zealand
Shares Allocation #5 Number of Shares: 119
Individual Fay, Jonathan The Brook
Nelson
7010
New Zealand
Shares Allocation #6 Number of Shares: 154
Individual Stevens, Julie Louise Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #7 Number of Shares: 119
Individual Morice, Margaret Poutu The Brook
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hanly, Tamsin Anne Kingsland
Auckland
1021
New Zealand
Individual Hoskins, Clea Te Kawehau Rd 1
Henderson
0781
New Zealand
Individual Mcleod, Karl William Devonport, Ak

New Zealand
Individual Hoskins, Rauol Vincent Te Atatu Penisula
Waitakere

New Zealand
Individual Penny, Carolyn Anne Grey Lynn,. Auckland 2

New Zealand
Individual Te Nana, Elinor Rihi Te Atatu Penisula
Waitakere
Individual Morice, Margaret Poutu Kingsland, Auckland 3
Individual Hoskins, June Waitakere City
Individual Stevens, Julie Louise Grey Lynn, Auckland 2
Directors

Jonathan Fay - Director

Appointment date: 18 Feb 2003

Address: The Brook, Nelson, 7010 New Zealand

Address used since 04 Feb 2023

Address: Ongaonga, 4278 New Zealand

Address used since 02 Feb 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Feb 2016


Julie Louise Stevens - Director

Appointment date: 18 Feb 2003

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 18 Feb 2003


Victor Grbic - Director

Appointment date: 01 Apr 2003

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 01 Mar 2024

Address: Rd 1, Auckland, 0781 New Zealand

Address used since 04 Feb 2023

Address: Rd1, Henderson, 0781 New Zealand

Address used since 29 Feb 2016


Margaret Poutu Morice - Director

Appointment date: 01 Apr 2003

Address: The Brook, Nelson, 7010 New Zealand

Address used since 04 Feb 2023

Address: Ongaonga, 4278 New Zealand

Address used since 29 Nov 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 10 Nov 2015


Phillipa Shirley Hartley - Director

Appointment date: 15 Dec 2021

Address: Rd 1, Auckland, 0781 New Zealand

Address used since 15 Dec 2021


Zoe Poutu Fay - Director

Appointment date: 15 Dec 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 15 Dec 2021


Serena Giovanna Stevenson - Director

Appointment date: 16 Dec 2021

Address: Rd 1, Auckland, 0781 New Zealand

Address used since 16 Dec 2021


Te Kawehau Clea Hoskins - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 14 Dec 2021

Address: Morningside, Auckland, 1022 New Zealand

Address used since 09 Sep 2014


Tamsin Anne Hanly - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 14 Dec 2021

Address: Kingsland, Auckland, 1026 New Zealand

Address used since 28 Feb 2016


Carolyn Anne Penny - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 10 Nov 2015

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 09 Sep 2014


Karl William Mcleod - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 08 Feb 2011

Address: Devonport, Auckland,

Address used since 01 Apr 2003


Rauol Vincent Hoskins - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 08 Feb 2011

Address: Te Atatu Penisula, Waitakere,

Address used since 01 Apr 2003


Elinor Rihi Te Nana - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 31 Dec 2009

Address: Te Atatu Penisula, Waitakere,

Address used since 01 Apr 2003


June Hoskins - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 16 Nov 2005

Address: Waitakere City,

Address used since 01 Apr 2003

Nearby companies

St Oran's Community Trust
C/-lawrence Gordon

Larsen Automotive Limited
65 Bridge Street