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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Stead, Paul Daniel |
Christchurch Central Christchurch 8013 New Zealand |
16 Nov 2000 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Stead, Lani |
Parklands Christchurch 8083 New Zealand |
14 May 2010 - |
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
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