Shortcuts

Te Mania Properties Limited

Type: NZ Limited Company (Ltd)
9429036295210
NZBN
1245721
Company Number
Registered
Company Status
Current address
4 Tavern Place
Greta Valley 7387
New Zealand
Registered & physical address used since 23 Nov 2010
287-293 Durham Street
Christchurch 8013
New Zealand
Service & registered address used since 09 Dec 2022

Te Mania Properties Limited, a registered company, was registered on 04 Oct 2002. 9429036295210 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Timothy Wilding - an active director whose contract started on 04 Oct 2002,
Thomas Hermann Grothe - an active director whose contract started on 22 Dec 2022,
George Michael Gordon Hunter - an inactive director whose contract started on 21 Apr 2022 and was terminated on 22 Dec 2022,
Richard Frederick Wilding - an inactive director whose contract started on 04 Oct 2002 and was terminated on 11 Apr 2019,
Kathryn Anne Wilding - an inactive director whose contract started on 04 Oct 2002 and was terminated on 04 Dec 2018.
Last updated on 25 Apr 2024, our database contains detailed information about 1 address: 287-293 Durham Street, Christchurch, 8013 (types include: service, registered).
Te Mania Properties Limited had been using Stone Daly Ltd, Chartered Accountants, 4, Tavern Place, Greta Valley, North, Canterbury as their physical address until 23 Nov 2010.
A total of 1331 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 531 shares (39.89 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 799 shares (60.03 per cent).

Addresses

Previous addresses

Address #1: Stone Daly Ltd, Chartered Accountants, 4, Tavern Place, Greta Valley, North, Canterbury New Zealand

Physical address used from 26 Nov 2008 to 23 Nov 2010

Address #2: Stone Daly Limited, Chartered Accountants, 4 Tavern Place, Greta Valley 7387 New Zealand

Registered address used from 26 Nov 2008 to 23 Nov 2010

Address #3: Stone Daly Marr Ltd, Chartered, Accountants, 4 Tavern Place, Greta, Valley, North Canterbury

Physical & registered address used from 16 Nov 2004 to 26 Nov 2008

Address #4: Stone Daly Marr Limited, Chartered Accountants, Tavern Place, Greta Valley

Registered & physical address used from 17 Nov 2003 to 16 Nov 2004

Address #5: Te Mania, Rd Parnassus, North Canterbury

Registered & physical address used from 04 Oct 2002 to 17 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 1331

Annual return filing month: April

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 531
Individual Whyte, Vaughan Alexander David Woodend
Woodend
7610
New Zealand
Shares Allocation #2 Number of Shares: 799
Other (Other) Windward Farm Services Limited Partnership Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilding, Timothy R D 4 Cheviot 7384
North Canterbury

New Zealand
Individual Wilding, Kathryn Anne R D 4 Cheviot 7384
North Canterbury

New Zealand
Individual Wilding, Timothy R D 4 Cheviot 7384
North Canterbury

New Zealand
Individual Wilding, Kathryn Anne R D 4 Cheviot 7384
North Canterbury

New Zealand
Individual Wilding, Richard Frederick Rd Parnassus
North Canterbury
Individual Wilding, Richard Frederick Rd Parnassus
North Canterbury
Individual Wilding, Richard Frederick Rd Parnassus
North Canterbury
Individual Grothe, Thomas Hermann Auckland Central
Auckland
1010
New Zealand
Individual Wilding, Timothy R D 4 Cheviot 7384
North Canterbury

New Zealand
Individual Wilding, Timothy R D 4 Cheviot 7384
North Canterbury

New Zealand
Individual Wilding, Timothy R D 4 Cheviot 7384
North Canterbury

New Zealand
Individual Wilding, Kathryn Anne R D 4 Cheviot 7384
North Canterbury

New Zealand
Directors

Timothy Wilding - Director

Appointment date: 04 Oct 2002

Address: R D 4 Cheviot, 7384 New Zealand

Address used since 09 Nov 2015


Thomas Hermann Grothe - Director

Appointment date: 22 Dec 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 22 Dec 2022


George Michael Gordon Hunter - Director (Inactive)

Appointment date: 21 Apr 2022

Termination date: 22 Dec 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Apr 2022


Richard Frederick Wilding - Director (Inactive)

Appointment date: 04 Oct 2002

Termination date: 11 Apr 2019

Address: Rd 4, Cheviot, 7384 New Zealand

Address used since 16 Nov 2009


Kathryn Anne Wilding - Director (Inactive)

Appointment date: 04 Oct 2002

Termination date: 04 Dec 2018

Address: R D 4 Cheviot, 7384 New Zealand

Address used since 09 Nov 2015

Nearby companies