Shortcuts

Teg Enterprises Limited

Type: NZ Limited Company (Ltd)
9429036408641
NZBN
1225856
Company Number
Registered
Company Status
Current address
3 Woodridge Drive
Flagstaff
Hamilton 3210
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 01 Jul 2011
3 Woodridge Drive
Flagstaff
Hamilton 3210
New Zealand
Physical & registered & service address used since 11 Jul 2011

Teg Enterprises Limited, a registered company, was started on 18 Jul 2002. 9429036408641 is the number it was issued. This company has been run by 4 directors: Harjeet Singh - an active director whose contract started on 27 May 2013,
Ripudaman Singh - an inactive director whose contract started on 17 May 2013 and was terminated on 25 Jul 2017,
Harjeet Singh - an inactive director whose contract started on 18 Jul 2002 and was terminated on 27 May 2013,
Harvin Kaur - an inactive director whose contract started on 18 Jul 2002 and was terminated on 22 Dec 2011.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: 3 Woodridge Drive, Flagstaff, Hamilton, 3210 (types include: physical, registered).
Teg Enterprises Limited had been using 45 Nottingham Drive, Hamilton East, Hamilton-3216 as their physical address up to 11 Jul 2011.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 20 shares (20%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 80 shares (80%).

Addresses

Previous addresses

Address #1: 45 Nottingham Drive, Hamilton East, Hamilton-3216 New Zealand

Physical address used from 20 Jun 2008 to 11 Jul 2011

Address #2: 45 Nottingham Drive, Hamilton East, Hamilton New Zealand

Registered address used from 22 Sep 2005 to 11 Jul 2011

Address #3: 172 Shirley Road, Papatoetoe, Auckland

Registered address used from 04 Jun 2004 to 22 Sep 2005

Address #4: 172 Shirley Road, Papatoetoe, Auckland

Physical address used from 04 Jun 2004 to 20 Jun 2008

Address #5: 80 Mcleane Ave, Papatoetoe, Auckland

Physical address used from 01 Aug 2003 to 04 Jun 2004

Address #6: 80 Mclean Ave, Papatoetoe, Auckland

Registered address used from 17 Jun 2003 to 04 Jun 2004

Address #7: 10 Coates Road, Papatoetoe

Registered address used from 18 Jul 2002 to 17 Jun 2003

Address #8: 10 Coates Road, Papatoetoe

Physical address used from 18 Jul 2002 to 01 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Kaur, Harvin Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 80
Individual Singh, Harjeet Flagstaff
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Singh, Ripudaman Flagstaff
Hamilton
3210
New Zealand
Individual Kaur, Harvin Papatoetoe

New Zealand
Directors

Harjeet Singh - Director

Appointment date: 27 May 2013

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 27 May 2013


Ripudaman Singh - Director (Inactive)

Appointment date: 17 May 2013

Termination date: 25 Jul 2017

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 17 May 2013


Harjeet Singh - Director (Inactive)

Appointment date: 18 Jul 2002

Termination date: 27 May 2013

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 01 Jul 2011


Harvin Kaur - Director (Inactive)

Appointment date: 18 Jul 2002

Termination date: 22 Dec 2011

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 01 Jul 2011

Nearby companies

Ryders Hotel Limited
3 Woodridge Drive

Reliance Properties Limited
3 Woodridge Drive

Health & Beauty Waikato Limited
12 Cornice Place

Somerset 2015 Limited
12 Cornice Place

Ela Garden Limited
8 Cornice Place

Matheson Everitt Investments Limited
7 Featherstone Drive