Shortcuts

Tef Group Limited

Type: NZ Limited Company (Ltd)
9429037094416
NZBN
1096611
Company Number
Registered
Company Status
Current address
39 Waterstock Way
Parklands
Christchurch 8083
New Zealand
Physical & registered & service address used since 04 Apr 2019
25 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 31 Mar 2023

Tef Group Limited, a registered company, was started on 16 Nov 2000. 9429037094416 is the business number it was issued. The company has been run by 2 directors: Paul Daniel Stead - an active director whose contract began on 16 Nov 2000,
Lani Stead - an active director whose contract began on 14 May 2010.
Updated on 25 Feb 2024, our data contains detailed information about 1 address: 25 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: registered, service).
Tef Group Limited had been using 7 Corsican Grove, Parklands, Christchurch as their registered address up to 04 Apr 2019.
Former names used by this company, as we identified at BizDb, included: from 16 Nov 2000 to 26 Feb 2019 they were named Xtreme Fitness Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 7 Corsican Grove, Parklands, Christchurch, 8083 New Zealand

Registered address used from 20 Apr 2018 to 04 Apr 2019

Address #2: 3 Kohuhu Lane, Burwood, Christchurch, 8083 New Zealand

Physical address used from 18 May 2015 to 04 Apr 2019

Address #3: 3 Kohuhu Lane, Burwood, Christchurch, 8083 New Zealand

Registered address used from 18 May 2015 to 20 Apr 2018

Address #4: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Feb 2014 to 18 May 2015

Address #5: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 16 Dec 2011 to 04 Feb 2014

Address #6: 90 Marlow Road, Aranui, Christchurch New Zealand

Physical & registered address used from 03 Apr 2007 to 16 Dec 2011

Address #7: 12 Brightstone Cres, Bexley, Christchurch

Physical address used from 21 Mar 2006 to 03 Apr 2007

Address #8: 12 Brightstone Cresant, Christchurch

Registered address used from 01 Mar 2004 to 03 Apr 2007

Address #9: 90 Marlow Street, Christchurch

Physical address used from 07 Feb 2003 to 21 Mar 2006

Address #10: 90 Marlow Street, Christchurch

Registered address used from 07 Feb 2003 to 01 Mar 2004

Address #11: 26a Chelsea Street, Miramar, Wellington

Physical & registered address used from 16 Nov 2000 to 07 Feb 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 23 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Stead, Paul Daniel Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Stead, Lani Parklands
Christchurch
8083
New Zealand
Directors

Paul Daniel Stead - Director

Appointment date: 16 Nov 2000

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 23 Mar 2023

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 27 Mar 2019

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 17 Jun 2016


Lani Stead - Director

Appointment date: 14 May 2010

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 27 Mar 2019

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 12 Apr 2018

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 17 Jun 2016

Nearby companies

Rise And Shine Distributors Limited
4 Corsican Grove

Gtv Christchurch North Limited
2 Larchwood Lane

Srb Investments Limited
507 Bower Avenue

Monkaz Hospitality Limited
507 Bower Avenue

Elm Court 2009 Limited
40 Foresters Crescent

Halberg Properties Limited
495 Bower Avenue