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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 65 | |||
Individual | Fay, Zoe Poutu |
Mount Albert Auckland 1025 New Zealand |
08 Dec 2021 - |
Shares Allocation #2 Number of Shares: 108 | |||
Individual | Hartley, Pip |
Rd 1 Auckland 0781 New Zealand |
29 Nov 2021 - |
Shares Allocation #3 Number of Shares: 97 | |||
Individual | Stevenson, Serena |
Rd 1 Auckland 0781 New Zealand |
29 Nov 2021 - |
Shares Allocation #4 Number of Shares: 58 | |||
Individual | Grbic, Victor Allen |
Rd 1 Henderson 0781 New Zealand |
02 Apr 2004 - |
Shares Allocation #5 Number of Shares: 119 | |||
Individual | Fay, Jonathan |
The Brook Nelson 7010 New Zealand |
18 Feb 2003 - |
Shares Allocation #6 Number of Shares: 154 | |||
Individual | Stevens, Julie Louise |
Grey Lynn Auckland 1021 New Zealand |
18 Feb 2003 - |
Shares Allocation #7 Number of Shares: 119 | |||
Individual | Morice, Margaret Poutu |
The Brook Nelson 7010 New Zealand |
24 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanly, Tamsin Anne |
Kingsland Auckland 1021 New Zealand |
02 Apr 2004 - 08 Dec 2021 |
Individual | Hoskins, Clea Te Kawehau |
Rd 1 Henderson 0781 New Zealand |
02 Apr 2004 - 29 Nov 2021 |
Individual | Mcleod, Karl William |
Devonport, Ak New Zealand |
02 Apr 2004 - 08 Feb 2011 |
Individual | Hoskins, Rauol Vincent |
Te Atatu Penisula Waitakere New Zealand |
02 Apr 2004 - 08 Feb 2011 |
Individual | Penny, Carolyn Anne |
Grey Lynn,. Auckland 2 New Zealand |
02 Apr 2004 - 10 Nov 2015 |
Individual | Te Nana, Elinor Rihi |
Te Atatu Penisula Waitakere |
02 Apr 2004 - 27 Jun 2010 |
Individual | Morice, Margaret Poutu |
Kingsland, Auckland 3 |
02 Apr 2004 - 27 Jun 2010 |
Individual | Hoskins, June |
Waitakere City |
02 Apr 2004 - 27 Jun 2010 |
Individual | Stevens, Julie Louise |
Grey Lynn, Auckland 2 |
02 Apr 2004 - 27 Jun 2010 |
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
St Oran's Community Trust
C/-lawrence Gordon
Larsen Automotive Limited
65 Bridge Street