Shortcuts

Te Pirita Enterprises Limited

Type: NZ Limited Company (Ltd)
9429036790135
NZBN
1158709
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 21 Dec 2018

Te Pirita Enterprises Limited, a registered company, was incorporated on 24 Aug 2001. 9429036790135 is the NZ business identifier it was issued. This company has been supervised by 13 directors: Leo Henry Donkers - an active director whose contract began on 11 Oct 2001,
Donald Benhjamin Hayes - an active director whose contract began on 11 Oct 2001,
Neil Costello - an active director whose contract began on 01 Jul 2018,
Timothy Peter Stokes - an active director whose contract began on 01 Jul 2019,
Michael Alastair Chaffey - an active director whose contract began on 01 Jul 2019.
Last updated on 01 Apr 2023, our database contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: registered, physical).
Te Pirita Enterprises Limited had been using First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch as their physical address until 21 Dec 2018.
A total of 11107 shares are issued to 6 shareholders (6 groups). The first group consists of 1666 shares (15%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1333 shares (12%). Finally the next share allocation (1999 shares 18%) made up of 1 entity.

Addresses

Previous addresses

Address: First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Physical & registered address used from 18 Apr 2016 to 21 Dec 2018

Address: Level 1, Unit 1 Amuri Park, 25 Churchill Street, Christchurch New Zealand

Physical & registered address used from 24 Aug 2001 to 18 Apr 2016

Financial Data

Basic Financial info

Total number of Shares: 11107

Annual return filing month: May

Annual return last filed: 19 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1666
Entity (NZ Limited Company) Sinai Limited
Shareholder NZBN: 9429038055850
Rangiora

New Zealand
Shares Allocation #2 Number of Shares: 1333
Entity (NZ Limited Company) Stuartfield Farms Limited
Shareholder NZBN: 9429040111537
Matamata
Matamata
3400
New Zealand
Shares Allocation #3 Number of Shares: 1999
Entity (NZ Limited Company) A S & A C Chaffey Limited
Shareholder NZBN: 9429031921848
Rakaia
7783
New Zealand
Shares Allocation #4 Number of Shares: 3332
Entity (NZ Limited Company) Camden Dairy Farms Limited
Shareholder NZBN: 9429038694271
Burnside
Christchurch
8053
New Zealand
Shares Allocation #5 Number of Shares: 1666
Entity (NZ Limited Company) Terracefields Farm Limited
Shareholder NZBN: 9429035418061
Burnside
Christchurch
8053
New Zealand
Shares Allocation #6 Number of Shares: 1111
Individual Costello, Neil Rd 12
Rakaia
7782
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Steve Roberts Contracting Limited
Shareholder NZBN: 9429034094044
Company Number: 1821784
Darfield 7510

New Zealand
Individual Hayes, Jennifer Glenda Rd 13
Rakaia
Entity Wolff Farms Limited
Shareholder NZBN: 9429037204839
Company Number: 1046977
Entity Carrieante Farm Limited
Shareholder NZBN: 9429037442279
Company Number: 1000032
Individual Guild, Colin David Hay Rd 2
Darfield
Entity Steve Roberts Contracting Limited
Shareholder NZBN: 9429034094044
Company Number: 1821784
Darfield 7510

New Zealand
Entity Wolff Farms Limited
Shareholder NZBN: 9429037204839
Company Number: 1046977
Entity Carrieante Farm Limited
Shareholder NZBN: 9429037442279
Company Number: 1000032
Entity Westbank Farm Limited
Shareholder NZBN: 9429031941334
Company Number: 127462
Individual Roberts, Steven Darfield 7510

New Zealand
Entity Westbank Farm Limited
Shareholder NZBN: 9429031941334
Company Number: 127462
Individual Hayes, Donald Benjamin Rd 13
Rakaia
Directors

Leo Henry Donkers - Director

Appointment date: 11 Oct 2001

Address: Rd 5, West Melton, 7675 New Zealand

Address used since 15 Jan 2019

Address: Brookside, Rd 2, Leeston, New Zealand

Address used since 30 Aug 2004


Donald Benhjamin Hayes - Director

Appointment date: 11 Oct 2001

Address: Rd 13, Rakaia, New Zealand

Address used since 11 Oct 2001


Neil Costello - Director

Appointment date: 01 Jul 2018

Address: Rd 12, Rakaia, 7782 New Zealand

Address used since 01 Jul 2018


Timothy Peter Stokes - Director

Appointment date: 01 Jul 2019

Address: Rd 6, West Eyreton, 7476 New Zealand

Address used since 01 Jul 2019


Michael Alastair Chaffey - Director

Appointment date: 01 Jul 2019

Address: Rd 13, Bankside, 7783 New Zealand

Address used since 01 Jul 2019


Stuart Mark Litchfield - Director

Appointment date: 01 Jul 2019

Address: Rd 13, Bankside, 7783 New Zealand

Address used since 01 Jul 2019


Steven Roberts - Director (Inactive)

Appointment date: 01 Nov 2006

Termination date: 30 Jun 2019

Address: Darfield, 7510 New Zealand

Address used since 22 May 2015


Alastair Stronach Chaffey - Director (Inactive)

Appointment date: 11 Oct 2001

Termination date: 18 Feb 2019

Address: Rd 13, Rakaia, New Zealand

Address used since 11 Oct 2001


Athol Lindsay Wolff - Director (Inactive)

Appointment date: 11 Oct 2001

Termination date: 05 Feb 2013

Address: Dunsandel, Rd, Christchurch,

Address used since 11 Oct 2001


Donald John Davidson - Director (Inactive)

Appointment date: 11 Oct 2001

Termination date: 01 Nov 2006

Address: Rd 13, Rakaia,

Address used since 11 Oct 2001


Kieran James O'connell - Director (Inactive)

Appointment date: 11 Oct 2001

Termination date: 01 Nov 2006

Address: Rd 13, Kakaia,

Address used since 11 Oct 2001


Colin David Hay Guild - Director (Inactive)

Appointment date: 11 Oct 2001

Termination date: 01 Nov 2006

Address: Rd 2, Darfield,

Address used since 11 Oct 2001


Oliver Roderick Matson - Director (Inactive)

Appointment date: 24 Aug 2001

Termination date: 11 Oct 2001

Address: Merivale, Christchurch,

Address used since 24 Aug 2001

Nearby companies

Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street

Boulding Technology Limited
404 Barbadoes Street

Pipiot Limited
Unit 5, Amuri Park

Spore Lab Limited
5 Amuri Park, 404 Barbadoes St

Fabric House Limited
Unit 5, 404 Barbadoes Street

Tape Replacement Limited
Unit 5, 404 Barbadoes Street