Shortcuts

Company 1207753 Limited

Type: NZ Limited Company (Ltd)
9429036511631
NZBN
1207753
Company Number
Registered
Company Status
Current address
9th Floor, 45 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 21 May 2019

Company 1207753 Limited was incorporated on 15 May 2002 and issued a business number of 9429036511631. This registered LTD company has been supervised by 8 directors: Stuart Ross Charlton - an active director whose contract started on 01 Apr 2011,
Wayne Leonard Birchall - an active director whose contract started on 11 Nov 2014,
Michael Brian Tiplady - an inactive director whose contract started on 15 May 2002 and was terminated on 16 Nov 2019,
Samuel Gordon White - an inactive director whose contract started on 01 Apr 2011 and was terminated on 08 Nov 2019,
Brian Dorset Wilken New - an inactive director whose contract started on 01 Apr 2011 and was terminated on 17 Feb 2017.
According to our information (updated on 03 Apr 2024), this company registered 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (types include: physical, registered).
Up until 21 May 2019, Company 1207753 Limited had been using L4, 152 Fanshawe Street, Auckland as their registered address.
BizDb identified past names for this company: from 06 Apr 2004 to 22 Mar 2017 they were named Teak Construction Limited, from 15 May 2002 to 06 Apr 2004 they were named Teak Construction 2002 Limited.
A total of 10000 shares are allocated to 4 groups (7 shareholders in total). When considering the first group, 3333 shares are held by 1 entity, namely:
Stamford Bridge Trustee Limited (an entity) located at Auckland postcode 1010.
Another group consists of 3 shareholders, holds 33.33% shares (exactly 3333 shares) and includes
Playing In The Sea Trustees Limited - located at Onehunga, Auckland,
Charlton, Robyn - located at Rd 3, Warkworth,
Charlton, Stuart Ross - located at Rd 3, Warkworth.
The third share allocation (3333 shares, 33.33%) belongs to 2 entities, namely:
Ngataringa Trustee Limited, located at 55-65 Shortland Street, Auckland Central, Auckland (an entity),
White, Samuel Gordon, located at Devonport, Auckland (an individual).

Addresses

Previous addresses

Address: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 Mar 2018 to 21 May 2019

Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical address used from 17 Oct 2014 to 14 Mar 2018

Address: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical address used from 27 Mar 2012 to 17 Oct 2014

Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered address used from 21 Oct 2011 to 14 Mar 2018

Address: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical address used from 21 Oct 2011 to 27 Mar 2012

Address: L4, 152 Fanshawe Sreet, Auckland, 1010 New Zealand

Registered & physical address used from 26 Sep 2011 to 21 Oct 2011

Address: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Sreet, Auckland, 1010 New Zealand

Registered & physical address used from 16 Sep 2011 to 26 Sep 2011

Address: Level 6, 51-53 Shortland Street, Auckland 1010, 1010 New Zealand

Registered & physical address used from 30 Mar 2011 to 16 Sep 2011

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 25 Mar 2010 to 30 Mar 2011

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 08 Apr 2008 to 25 Mar 2010

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 14 May 2007 to 08 Apr 2008

Address: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 13 Mar 2006 to 14 May 2007

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 22 Sep 2003 to 13 Mar 2006

Address: Gosling Chapman Limited, Level 8, 63 Albert Street, Auckland

Physical & registered address used from 15 May 2002 to 22 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3333
Entity (NZ Limited Company) Stamford Bridge Trustee Limited
Shareholder NZBN: 9429041394649
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 3333
Entity (NZ Limited Company) Playing In The Sea Trustees Limited
Shareholder NZBN: 9429032339086
Onehunga
Auckland
1061
New Zealand
Individual Charlton, Robyn Rd 3
Warkworth
0983
New Zealand
Director Charlton, Stuart Ross Rd 3
Warkworth
0983
New Zealand
Shares Allocation #3 Number of Shares: 3333
Entity (NZ Limited Company) Ngataringa Trustee Limited
Shareholder NZBN: 9429046035608
55-65 Shortland Street, Auckland Central
Auckland
1141
New Zealand
Individual White, Samuel Gordon Devonport
Auckland
0624
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Birchall, Wayne Leonard St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Liston Trustee Services Limited
Shareholder NZBN: 9429037070649
Company Number: 1103391
Entity Bruce Scott Stevens Trustee Company Limited
Shareholder NZBN: 9429035570714
Company Number: 1477576
Entity Bruce Scott Stevens Trustee Company 2010 Limited
Shareholder NZBN: 9429031622141
Company Number: 2436228
195 Main Highway
Ellerslie, Auckland
Null
New Zealand
Entity Liston Trustee Services Limited
Shareholder NZBN: 9429037070649
Company Number: 1103391
Individual Eaton, Robyn Mae Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Stanford, Ann Shepley Auckland
Individual New, Brian Dorset Wilken Lynfield
Auckland
1042
New Zealand
Other Stamford Bridge Trustee Limited Grey Lynn
Auckland
1021
New Zealand
Individual Stuhlmann, Ross Richard Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Bisset, Alistair Philip Remuera
Auckland
Individual Clayton, Dianne Beverley Mount Eden
Auckland
1024
New Zealand
Other Stamford Bridge Trustee Limited Grey Lynn
Auckland
1021
New Zealand
Individual Margison, Graham John Auckland
Individual Bisset, John Douglas Epsom
Auckland
Individual Tiplady, Michael Brian Grey Lynn
Auckland
1021
New Zealand
Individual Eaton, John Duncan Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Stanford, Campbell John Auckland
Individual Tiplady, Michael Brian Grey Lynn
Auckland
1021
New Zealand
Entity Bruce Scott Stevens Trustee Company 2010 Limited
Shareholder NZBN: 9429031622141
Company Number: 2436228
195 Main Highway
Ellerslie, Auckland
Null
New Zealand
Individual Tiplady, Gaye Maree Mount Eden
Auckland
1024
New Zealand
Entity Bruce Scott Stevens Trustee Company Limited
Shareholder NZBN: 9429035570714
Company Number: 1477576
Directors

Stuart Ross Charlton - Director

Appointment date: 01 Apr 2011

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 01 Apr 2011


Wayne Leonard Birchall - Director

Appointment date: 11 Nov 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 18 Mar 2016


Michael Brian Tiplady - Director (Inactive)

Appointment date: 15 May 2002

Termination date: 16 Nov 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Mar 2013


Samuel Gordon White - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 08 Nov 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Apr 2011


Brian Dorset Wilken New - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 17 Feb 2017

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 01 Apr 2011


John Duncan Eaton - Director (Inactive)

Appointment date: 15 May 2002

Termination date: 31 Mar 2012

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 18 Mar 2010


Alistair Philip Bisset - Director (Inactive)

Appointment date: 15 May 2002

Termination date: 28 May 2009

Address: Remuera, Auckland,

Address used since 06 Mar 2006


Campbell John Stanford - Director (Inactive)

Appointment date: 15 May 2002

Termination date: 06 Nov 2003

Address: Auckland,

Address used since 28 Mar 2003

Nearby companies

Gummerson Fabrics Limited
L4, 152 Fanshawe Street

Red Eagle Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Limited
L4, 152 Fanshawe Street

Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street

Epi-use New Zealand Limited
L4, 152 Fanshawe Street