Shortcuts

Teebay Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037721411
NZBN
934136
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

Teebay Enterprises Limited, a registered company, was registered on 02 Dec 1998. 9429037721411 is the NZBN it was issued. The company has been managed by 6 directors: Cyril Warren Mckenzie - an active director whose contract began on 02 Dec 1998,
Craig David Boyce - an active director whose contract began on 02 Dec 1998,
Lewis John Hudson - an active director whose contract began on 02 Dec 1998,
Carolyn Irene Mckenzie - an active director whose contract began on 20 Dec 1998,
Helene Mary Hudson - an active director whose contract began on 20 Dec 1998.
Last updated on 25 Feb 2024, BizDb's database contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Teebay Enterprises Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address up until 10 Nov 2021.
A total of 2100 shares are issued to 6 shareholders (3 groups). The first group includes 700 shares (33.33 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 700 shares (33.33 per cent). Lastly there is the next share allotment (700 shares 33.33 per cent) made up of 4 entities.

Addresses

Previous addresses

Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Apr 2019 to 10 Nov 2021

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

Registered & physical address used from 27 Mar 2017 to 05 Apr 2019

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

Physical & registered address used from 05 Feb 2014 to 27 Mar 2017

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

Physical & registered address used from 12 Apr 2011 to 05 Feb 2014

Address: Level 16, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 24 Oct 2007 to 12 Apr 2011

Address: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch

Physical & registered address used from 16 Apr 2005 to 24 Oct 2007

Address: 1st Floor Landsborough House, 287 Durham Street, Christchurch

Registered address used from 12 Apr 2000 to 16 Apr 2005

Address: 1st Floor Landsborough House, 287 Durham Street, Christchurch

Physical address used from 03 Dec 1998 to 16 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 2100

Annual return filing month: March

Annual return last filed: 09 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 700
Entity (NZ Limited Company) Scape Management Limited
Shareholder NZBN: 9429031963169
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 700
Entity (NZ Limited Company) Extra Strength No. 164 Limited
Shareholder NZBN: 9429039098474
Atawhai
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 700
Individual Aitken, Rosemary Blythe Cracroft Christchurch

New Zealand
Individual Shacklton, David Alan Fendalton
Christchurch

New Zealand
Individual Hudson, Lewis John Christchurch
Individual Hudson, Helene Mary Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boyce, Annie Mckenzie Newell Fendalton
Christchurch
Individual Boyce, Craig David Scarborough
Christchurch
Individual Hudson, Lewis John Christchurch
Other Annie Mckenzie Newell & Craig David Boyce
Other Null - Annie Mckenzie Newell & Craig David Boyce
Other Null - The Hudson Trust
Entity Extra Strength No. 164 Limited
Shareholder NZBN: 9429039098474
Company Number: 510199
Other The Hudson Trust
Entity Extra Strength No. 164 Limited
Shareholder NZBN: 9429039098474
Company Number: 510199
Directors

Cyril Warren Mckenzie - Director

Appointment date: 02 Dec 1998

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Dec 2010


Craig David Boyce - Director

Appointment date: 02 Dec 1998

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 04 Dec 2019

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 06 Apr 2016


Lewis John Hudson - Director

Appointment date: 02 Dec 1998

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 06 Apr 2016


Carolyn Irene Mckenzie - Director

Appointment date: 20 Dec 1998

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Dec 2010


Helene Mary Hudson - Director

Appointment date: 20 Dec 1998

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 06 Apr 2016


Annie Mckenzie Newell Boyce - Director (Inactive)

Appointment date: 20 Dec 1998

Termination date: 12 Dec 2007

Address: Fendalton, Christchurch,

Address used since 03 Mar 2005

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue