Tepe Holdings Limited, a registered company, was registered on 16 May 2001. 9429036935659 is the NZ business number it was issued. "Rental of commercial property" (business classification L671250) is how the company has been classified. The company has been supervised by 5 directors: Richard Antony Washbourn - an active director whose contract started on 24 Sep 2008,
Therese Lewin Washbourn - an inactive director whose contract started on 01 Jan 2008 and was terminated on 04 Nov 2013,
Richard Antony Waine Washbourn - an inactive director whose contract started on 01 Jul 2001 and was terminated on 01 Mar 2008,
Sunil Parbhu - an inactive director whose contract started on 16 May 2001 and was terminated on 01 Jul 2001,
Stephen Foster Todd - an inactive director whose contract started on 16 May 2001 and was terminated on 01 Jul 2001.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 89 Lombard Street, Palmerston North, Palmerston North, 4410 (types include: physical, service).
Tepe Holdings Limited had been using 39 Fergusson Street, Feilding as their registered address until 15 Jul 2021.
A single entity controls all company shares (exactly 500 shares) - Washbourn, Richard Antony - located at 4410, Thames, Thames.
Principal place of activity
89 Lombard Street, Palmerston North, Palmerston North, 4410 New Zealand
Previous addresses
Address: 39 Fergusson Street, Feilding, 4702 New Zealand
Registered & physical address used from 08 Dec 2010 to 15 Jul 2021
Address: Mackinnon Chartered Accountants, 39 Fergusson Street, Feilding New Zealand
Registered address used from 28 Jan 2010 to 08 Dec 2010
Address: 33 Nash Parade, Foxton Beach New Zealand
Physical address used from 01 Oct 2008 to 08 Dec 2010
Address: 33 Nash Parade, Foxton Beach
Registered address used from 01 Oct 2008 to 28 Jan 2010
Address: 93 Sidlaw St, Strathmore, Wellington
Physical & registered address used from 30 Jun 2002 to 01 Oct 2008
Address: 121-123 Eastern Hutt Road, Lower Hutt
Registered & physical address used from 16 May 2001 to 30 Jun 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Washbourn, Richard Antony |
Thames Thames 3500 New Zealand |
14 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Washbourn, Richard Antony Waine |
Strathmore Wellington |
16 May 2001 - 08 Jan 2008 |
Individual | Washbourn, Therese Lewin |
Hataitai Wellington 6021 New Zealand |
08 Jan 2008 - 06 Nov 2013 |
Richard Antony Washbourn - Director
Appointment date: 24 Sep 2008
Address: Thames, Thames, 3500 New Zealand
Address used since 01 Jun 2023
Address: Highbury, Palmerston North, 4412 New Zealand
Address used since 01 Jun 2018
Address: Foxton Beach, 4815 New Zealand
Address used since 14 Jun 2016
Therese Lewin Washbourn - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 04 Nov 2013
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Jun 2012
Richard Antony Waine Washbourn - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 01 Mar 2008
Address: Strathmore, Wellington,
Address used since 01 Jul 2001
Sunil Parbhu - Director (Inactive)
Appointment date: 16 May 2001
Termination date: 01 Jul 2001
Address: Lower Hutt,
Address used since 16 May 2001
Stephen Foster Todd - Director (Inactive)
Appointment date: 16 May 2001
Termination date: 01 Jul 2001
Address: Newlands, Wellington,
Address used since 16 May 2001
Tt & Cr Limited
26 Fergusson Street
Anderson Investments 2011 Limited
53-53 Manchester Street
Spring Farms (nz) Limited
Allan Mcneill
Glencoe Land Co Limited
Allanmcneill
M R Grace Limited
Allanmcneill
Pee Gee & W J Bloodstock Limited
Allanmcneill
Balance Properties (nz) Limited
29-31 Macarthur Street
Iona Holdings Limited
53 55 Manchester Street
Kamind Properties Limited
53-55 Manchester Street
Nascent Properties Limited
29-31 Macarthur Street
Plimmer & Co Properties Limited
53- 55 Manchester Street
Pml Group Properties Limited
98 Aorangi Street