Shortcuts

Tef Group Limited

Type: NZ Limited Company (Ltd)
9429037094416
NZBN
1096611
Company Number
Registered
Company Status
077615202
GST Number
Current address
39 Waterstock Way
Parklands
Christchurch 8083
New Zealand
Physical & registered & service address used since 04 Apr 2019
12a Holmwood Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 19 May 2025

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 inactive director whose contract began on 14 May 2010 and was terminated on 09 Apr 2024.
Updated on 11 May 2025, our data contains detailed information about 1 address: 12A Holmwood Road, Merivale, Christchurch, 8014 (type: registered, service).
Tef Group Limited had been using 25 Cambridge Terrace, Christchurch Central, Christchurch as their registered address up to 19 May 2025.
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: 25 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & service address used from 31 Mar 2023 to 19 May 2025

Address #2: 7 Corsican Grove, Parklands, Christchurch, 8083 New Zealand

Registered address used from 20 Apr 2018 to 04 Apr 2019

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

Physical address used from 18 May 2015 to 04 Apr 2019

Address #4: 3 Kohuhu Lane, Burwood, Christchurch, 8083 New Zealand

Registered address used from 18 May 2015 to 20 Apr 2018

Address #5: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

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

Address #6: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

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

Address #7: 90 Marlow Road, Aranui, Christchurch New Zealand

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

Address #8: 12 Brightstone Cres, Bexley, Christchurch

Physical address used from 21 Mar 2006 to 03 Apr 2007

Address #9: 12 Brightstone Cresant, Christchurch

Registered address used from 01 Mar 2004 to 03 Apr 2007

Address #10: 90 Marlow Street, Christchurch

Physical address used from 07 Feb 2003 to 21 Mar 2006

Address #11: 90 Marlow Street, Christchurch

Registered address used from 07 Feb 2003 to 01 Mar 2004

Address #12: 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: 08 May 2025

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 (Inactive)

Appointment date: 14 May 2010

Termination date: 09 Apr 2024

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