Tregaskis Brown Limited was registered on 27 Mar 2002 and issued an NZ business identifier of 9429036583386. The registered LTD company has been supervised by 10 directors: Rebecca Dawn Elvy - an active director whose contract began on 31 Mar 2023,
Tania Louise Vincent - an active director whose contract began on 29 Sep 2023,
Leanne Spice - an active director whose contract began on 06 Oct 2023,
Agnes Sefo - an active director whose contract began on 13 Oct 2023,
Jon Edmond Nichols - an inactive director whose contract began on 01 Aug 2022 and was terminated on 08 Mar 2024.
As stated in BizDb's data (last updated on 30 Mar 2024), this company registered 1 address: Level 4, Solnet House, 70 The Terrace, Wellington, 6011 (category: registered, service).
Up until 07 Aug 2014, Tregaskis Brown Limited had been using Level 3, 22 Panama Street, Wellington as their registered address.
BizDb found previous names used by this company: from 27 Mar 2002 to 27 May 2002 they were named Tregaskis Brown Consulting Limited.
A total of 11140 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 2785 shares are held by 1 entity, namely:
Spice, Leanne (an individual) located at Tawa, Wellington postcode 5028.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 2785 shares) and includes
Sefo, Agnes - located at Waikanae.
The third share allotment (2785 shares, 25%) belongs to 1 entity, namely:
Vincent, Tania Louise, located at Khandallah, Wellington (an individual). Tregaskis Brown Limited was classified as "Business consultant service" (business classification M696205).
Other active addresses
Address #4: Level 4, Solnet House, 70 The Terrace, Wellington, 6011 New Zealand
Registered & service address used from 23 Nov 2023
Principal place of activity
Level 2, 22 Panama Street, Wellington, 6146 New Zealand
Previous addresses
Address #1: Level 3, 22 Panama Street, Wellington New Zealand
Registered & physical address used from 13 Aug 2008 to 07 Aug 2014
Address #2: Level 2, 85 The Terrace, Wellington
Registered & physical address used from 23 May 2005 to 13 Aug 2008
Address #3: 39 Hall Crescent, Lower Hutt
Physical & registered address used from 27 Mar 2002 to 23 May 2005
Basic Financial info
Total number of Shares: 11140
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2785 | |||
Individual | Spice, Leanne |
Tawa Wellington 5028 New Zealand |
06 Oct 2023 - |
Shares Allocation #2 Number of Shares: 2785 | |||
Individual | Sefo, Agnes |
Waikanae 5391 New Zealand |
13 Oct 2023 - |
Shares Allocation #3 Number of Shares: 2785 | |||
Individual | Vincent, Tania Louise |
Khandallah Wellington 6035 New Zealand |
03 Oct 2023 - |
Shares Allocation #4 Number of Shares: 2785 | |||
Individual | Elvy, Rebecca Dawn |
Wadestown Wellington 6012 New Zealand |
31 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tregaskis, Karen Patricia |
Normandale Lower Hutt 5010 New Zealand |
27 Mar 2002 - 07 Nov 2023 |
Individual | Tregaskis, Karen Patricia |
Normandale Lower Hutt 5010 New Zealand |
27 Mar 2002 - 07 Nov 2023 |
Individual | Clarke, Karen |
Otaihanga Paraparaumu 5036 New Zealand |
28 Nov 2018 - 03 Oct 2023 |
Individual | Clarke, Karen |
Otaihanga Paraparaumu 5036 New Zealand |
28 Nov 2018 - 03 Oct 2023 |
Individual | Powell, Susan Mary |
Wellington Central Wellington 6011 New Zealand |
03 Jun 2016 - 31 Mar 2023 |
Individual | Powell, Susan Mary |
Wellington Central Wellington 6011 New Zealand |
03 Jun 2016 - 31 Mar 2023 |
Individual | Percival, Rose Evelyn |
Kelburn Wellington 6012 New Zealand |
03 Jun 2016 - 03 Jun 2016 |
Individual | Percival, Rosemary Evelyn |
Kelburn Wellington 6012 New Zealand |
03 Jun 2016 - 14 Dec 2021 |
Individual | Brown, Tracy Margaret |
Northland Wellington |
27 Mar 2002 - 10 Apr 2015 |
Individual | Percival, Rosemary Evelyn |
Kelburn Wellington 6012 New Zealand |
03 Jun 2016 - 14 Dec 2021 |
Individual | Tregaskis, Karen Patricia |
Normandale Lower Hutt 5010 New Zealand |
27 Mar 2002 - 07 Nov 2023 |
Individual | Whittington, Andrew Neil |
Palmerston North |
27 Mar 2002 - 09 Nov 2010 |
Individual | Tregaskis, Karen Patricia |
Normandale Lower Hutt 5010 New Zealand |
27 Mar 2002 - 07 Nov 2023 |
Individual | Tregaskis, Thomas James |
Normandale Lower Hutt 5010 New Zealand |
27 Mar 2002 - 25 Oct 2016 |
Individual | Tregaskis, Karen Patricia |
Normandale Lower Hutt 5010 New Zealand |
27 Mar 2002 - 07 Nov 2023 |
Individual | Wilkinson, Susan Lee |
Wellington |
27 Mar 2002 - 10 Apr 2015 |
Individual | Brown, Tracy Margaret |
Northland Wellington |
27 Mar 2002 - 10 Apr 2015 |
Individual | Young, Megan Coral Maria |
Red Beach Red Beach 0932 New Zealand |
09 Nov 2010 - 25 Oct 2016 |
Rebecca Dawn Elvy - Director
Appointment date: 31 Mar 2023
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 31 Mar 2023
Tania Louise Vincent - Director
Appointment date: 29 Sep 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 29 Sep 2023
Leanne Spice - Director
Appointment date: 06 Oct 2023
Address: Tawa, Wellington, 5028 New Zealand
Address used since 06 Oct 2023
Agnes Sefo - Director
Appointment date: 13 Oct 2023
Address: Waikanae, 5391 New Zealand
Address used since 13 Oct 2023
Jon Edmond Nichols - Director (Inactive)
Appointment date: 01 Aug 2022
Termination date: 08 Mar 2024
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 01 Aug 2022
Karen Patricia Tregaskis - Director (Inactive)
Appointment date: 27 Mar 2002
Termination date: 06 Oct 2023
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 20 Oct 2009
Karen Clarke - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 29 Sep 2023
Address: Otaihanga, Paraparaumu, 5036 New Zealand
Address used since 01 Oct 2018
Susan Mary Powell - Director (Inactive)
Appointment date: 03 Jun 2016
Termination date: 31 Mar 2023
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 03 Jun 2016
Rosemary Evelyn Percival - Director (Inactive)
Appointment date: 03 Jun 2016
Termination date: 14 Dec 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 03 Jun 2016
Tracy Margaret Brown - Director (Inactive)
Appointment date: 27 Mar 2002
Termination date: 09 Jan 2015
Address: Northland, Wellington, 6012 New Zealand
Address used since 27 Mar 2002
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Dh Flinders Nz Limited
Level 12, 38 Waring Taylor Street
Eden Baroda Consultants Limited
Level 9, 111 The Terrace
Fore Business Services Limited
Level 1, 50 Customhouse Quay
Furtherance Limited
Level 11, 34-42 Manners Street
People Nz Talent Management Limited
Level 3, 44 Victoria Street
Vbm Limited
Level 16, 10 Brandon Street