Shortcuts

Te Puawai Developments Limited

Type: NZ Limited Company (Ltd)
9429036448241
NZBN
1219020
Company Number
Registered
Company Status
Current address
45 Yarrow Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 23 Apr 2021
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered & service address used since 11 Jul 2023

Te Puawai Developments Limited was launched on 13 Jun 2002 and issued an NZBN of 9429036448241. The registered LTD company has been managed by 5 directors: Philipp Daniel Haas - an active director whose contract began on 13 Jun 2002,
John Henry Elliott - an active director whose contract began on 08 Mar 2021,
Graham Arthur Hand - an inactive director whose contract began on 11 Dec 2018 and was terminated on 09 Mar 2021,
Darren Paul Simmonds - an inactive director whose contract began on 25 Sep 2018 and was terminated on 14 Dec 2018,
John Norman Phillip Young - an inactive director whose contract began on 16 Aug 2013 and was terminated on 15 May 2018.
According to BizDb's information (last updated on 14 Mar 2024), this company filed 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (types include: registered, service).
Until 23 Apr 2021, Te Puawai Developments Limited had been using 101 Don Street, Invercargill as their registered address.
BizDb identified former names for this company: from 13 Jun 2002 to 11 Nov 2020 they were called Wanaka Central Developments Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Rosmarie Foundation (an other) located at 45 Yarrow Street, Invercargill postcode 9810.

Addresses

Previous addresses

Address #1: 101 Don Street, Invercargill, 9810 New Zealand

Registered & physical address used from 11 Feb 2013 to 23 Apr 2021

Address #2: Malloch Mcclean, 45 Don Steet, Invercargill New Zealand

Physical address used from 28 Sep 2009 to 11 Feb 2013

Address #3: Malloch Mcclean, 45 Don Street, Invercargill New Zealand

Registered address used from 28 Sep 2009 to 11 Feb 2013

Address #4: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka

Physical & registered address used from 08 Jan 2008 to 28 Sep 2009

Address #5: Offices Of Findlay & Co, 3 Cliff Wilson Street, Wanaka

Registered & physical address used from 10 Oct 2007 to 08 Jan 2008

Address #6: 3 Cliff Wilson Street, Wanaka

Registered & physical address used from 08 Mar 2003 to 10 Oct 2007

Address #7: At The Offices Of Malloch Mcclean, Chartered Accountants, 45 Don Street, Invercargill

Physical & registered address used from 13 Jun 2002 to 08 Mar 2003

Contact info
64 3 2189911
27 Feb 2019 Phone
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Rosmarie Foundation 45 Yarrow Street
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, John Norman Philip Trustees Of Christian Charitable
Poverty Trust

New Zealand
Individual Flaus, John Malcolm Invercargill

New Zealand
Individual Gibson, David James Wanaka
Directors

Philipp Daniel Haas - Director

Appointment date: 13 Jun 2002

Address: Invercargill, Invercargill, 9810 New Zealand

Address used since 23 Oct 2014


John Henry Elliott - Director

Appointment date: 08 Mar 2021

Address: Kingswell, Invercargill, 9812 New Zealand

Address used since 08 Mar 2021


Graham Arthur Hand - Director (Inactive)

Appointment date: 11 Dec 2018

Termination date: 09 Mar 2021

Address: Rd 3, Wyndham, 9893 New Zealand

Address used since 28 Feb 2020

Address: Rd 3, Mataura, 9893 New Zealand

Address used since 11 Dec 2018


Darren Paul Simmonds - Director (Inactive)

Appointment date: 25 Sep 2018

Termination date: 14 Dec 2018

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 25 Sep 2018


John Norman Phillip Young - Director (Inactive)

Appointment date: 16 Aug 2013

Termination date: 15 May 2018

Address: Avenal, Invercargill, 9810 New Zealand

Address used since 16 Aug 2013