Shortcuts

Tregaskis Brown Limited

Type: NZ Limited Company (Ltd)
9429036583386
NZBN
1195701
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Level 8, 108 The Terrace
Wellington 6011
New Zealand
Registered & physical & service address used since 07 Aug 2014
P O Box 25 242
Wellington 6146
New Zealand
Postal address used since 12 Nov 2019
Level 8, 108 The Terrace
Wellington 6011
New Zealand
Office & delivery address used since 12 Nov 2019

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).

Addresses

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

Contact info
64 4 4999363
13 Dec 2018 Phone
info@tregaskisbrown.com
Email
info@tregaskisbrown.co.nz
04 Nov 2021 Email
accounts@tregaskisbrown.co.nz
12 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.tregaskisbrown.com
Website
www.tregaskisbrown.co.nz
10 Nov 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2785
Individual Spice, Leanne Tawa
Wellington
5028
New Zealand
Shares Allocation #2 Number of Shares: 2785
Individual Sefo, Agnes Waikanae
5391
New Zealand
Shares Allocation #3 Number of Shares: 2785
Individual Vincent, Tania Louise Khandallah
Wellington
6035
New Zealand
Shares Allocation #4 Number of Shares: 2785
Individual Elvy, Rebecca Dawn Wadestown
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tregaskis, Karen Patricia Normandale
Lower Hutt
5010
New Zealand
Individual Tregaskis, Karen Patricia Normandale
Lower Hutt
5010
New Zealand
Individual Clarke, Karen Otaihanga
Paraparaumu
5036
New Zealand
Individual Clarke, Karen Otaihanga
Paraparaumu
5036
New Zealand
Individual Powell, Susan Mary Wellington Central
Wellington
6011
New Zealand
Individual Powell, Susan Mary Wellington Central
Wellington
6011
New Zealand
Individual Percival, Rose Evelyn Kelburn
Wellington
6012
New Zealand
Individual Percival, Rosemary Evelyn Kelburn
Wellington
6012
New Zealand
Individual Brown, Tracy Margaret Northland
Wellington
Individual Percival, Rosemary Evelyn Kelburn
Wellington
6012
New Zealand
Individual Tregaskis, Karen Patricia Normandale
Lower Hutt
5010
New Zealand
Individual Whittington, Andrew Neil Palmerston North
Individual Tregaskis, Karen Patricia Normandale
Lower Hutt
5010
New Zealand
Individual Tregaskis, Thomas James Normandale
Lower Hutt
5010
New Zealand
Individual Tregaskis, Karen Patricia Normandale
Lower Hutt
5010
New Zealand
Individual Wilkinson, Susan Lee Wellington
Individual Brown, Tracy Margaret Northland
Wellington
Individual Young, Megan Coral Maria Red Beach
Red Beach
0932
New Zealand
Directors

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

Nearby companies

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

Similar companies

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