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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3333 | |||
Entity (NZ Limited Company) | Stamford Bridge Trustee Limited Shareholder NZBN: 9429041394649 |
Auckland 1010 New Zealand |
23 Nov 2020 - |
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 |
14 Sep 2011 - |
Individual | Charlton, Robyn |
Rd 3 Warkworth 0983 New Zealand |
14 Sep 2011 - |
Director | Charlton, Stuart Ross |
Rd 3 Warkworth 0983 New Zealand |
14 Sep 2011 - |
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 |
04 May 2017 - |
Individual | White, Samuel Gordon |
Devonport Auckland 0624 New Zealand |
16 Mar 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Birchall, Wayne Leonard |
St Heliers Auckland 1071 New Zealand |
15 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
16 Mar 2007 - 04 May 2017 | |
Entity | Bruce Scott Stevens Trustee Company Limited Shareholder NZBN: 9429035570714 Company Number: 1477576 |
16 Mar 2007 - 04 May 2017 | |
Entity | Bruce Scott Stevens Trustee Company 2010 Limited Shareholder NZBN: 9429031622141 Company Number: 2436228 |
195 Main Highway Ellerslie, Auckland Null New Zealand |
28 Mar 2013 - 15 Nov 2019 |
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
16 Mar 2007 - 04 May 2017 | |
Individual | Eaton, Robyn Mae |
Gulf Harbour Whangaparaoa 0930 New Zealand |
15 May 2002 - 28 Mar 2013 |
Individual | Stanford, Ann Shepley |
Auckland |
04 Mar 2004 - 04 Mar 2004 |
Individual | New, Brian Dorset Wilken |
Lynfield Auckland 1042 New Zealand |
16 Mar 2007 - 04 May 2017 |
Other | Stamford Bridge Trustee Limited |
Grey Lynn Auckland 1021 New Zealand |
16 Jul 2015 - 23 Nov 2020 |
Individual | Stuhlmann, Ross Richard |
Gulf Harbour Whangaparaoa 0930 New Zealand |
15 May 2002 - 28 Mar 2013 |
Individual | Bisset, Alistair Philip |
Remuera Auckland |
15 May 2002 - 06 Mar 2006 |
Individual | Clayton, Dianne Beverley |
Mount Eden Auckland 1024 New Zealand |
15 May 2002 - 28 Mar 2013 |
Other | Stamford Bridge Trustee Limited |
Grey Lynn Auckland 1021 New Zealand |
16 Jul 2015 - 23 Nov 2020 |
Individual | Margison, Graham John |
Auckland |
04 Mar 2004 - 04 Mar 2004 |
Individual | Bisset, John Douglas |
Epsom Auckland |
15 May 2002 - 06 Mar 2006 |
Individual | Tiplady, Michael Brian |
Grey Lynn Auckland 1021 New Zealand |
15 May 2002 - 15 Nov 2019 |
Individual | Eaton, John Duncan |
Gulf Harbour Whangaparaoa 0930 New Zealand |
15 May 2002 - 28 Mar 2013 |
Individual | Stanford, Campbell John |
Auckland |
04 Mar 2004 - 04 Mar 2004 |
Individual | Tiplady, Michael Brian |
Grey Lynn Auckland 1021 New Zealand |
15 May 2002 - 15 Nov 2019 |
Entity | Bruce Scott Stevens Trustee Company 2010 Limited Shareholder NZBN: 9429031622141 Company Number: 2436228 |
195 Main Highway Ellerslie, Auckland Null New Zealand |
28 Mar 2013 - 15 Nov 2019 |
Individual | Tiplady, Gaye Maree |
Mount Eden Auckland 1024 New Zealand |
15 May 2002 - 28 Mar 2013 |
Entity | Bruce Scott Stevens Trustee Company Limited Shareholder NZBN: 9429035570714 Company Number: 1477576 |
16 Mar 2007 - 04 May 2017 |
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
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