Shortcuts

Tea Custodians (interstar) Limited

Type: NZ Limited Company (Ltd)
9429037901998
NZBN
896418
Company Number
Registered
Company Status
Current address
P O Box 10519
Wellington 6143
New Zealand
Postal address used since 17 Aug 2020
Suite 3, Level 5, Spark Central, Boulcott Tower
70 Boulcott Street
Wellington 6011
New Zealand
Registered address used since 23 Feb 2021
Suite 3, Level 5, Spark Central, Boulcott Tower
70 Boulcott Street
Wellington 6011
New Zealand
Physical & service address used since 12 Aug 2021

Tea Custodians (Interstar) Limited, a registered company, was registered on 19 Mar 1998. 9429037901998 is the New Zealand Business Number it was issued. The company has been run by 19 directors: Matthew Joseph Frederick Band - an active director whose contract started on 16 Nov 2018,
Matthew Joseph Band - an active director whose contract started on 16 Nov 2018,
Stuart Mearns Mclaren - an active director whose contract started on 24 Jan 2023,
Ryan Elliott Bessemer - an inactive director whose contract started on 22 May 2018 and was terminated on 24 Jan 2023,
Elaine Lois Mosley - an inactive director whose contract started on 05 Feb 2018 and was terminated on 03 Dec 2018.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 5 addresses this company uses, specifically: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 (registered address),
Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 (service address),
Level 5, 70 Boulcott Street, Wellington, 6011 (office address),
Level 5, 70 Boulcott Street, Wellington, 6011 (delivery address) among others.
Tea Custodians (Interstar) Limited had been using Level 6, 10 Customhouse Quay, Wellington as their physical address until 12 Aug 2021.
One entity controls all company shares (exactly 100 shares) - Trustees Executors Limited - located at 6011, 42-52 Willis Street, Wellington.

Addresses

Other active addresses

Address #4: Level 5, 70 Boulcott Street, Wellington, 6011 New Zealand

Office & delivery address used from 03 Sep 2021

Address #5: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 New Zealand

Registered & service address used from 13 Jun 2023

Principal place of activity

Level 5, 70 Boulcott Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand

Physical address used from 25 Feb 2020 to 12 Aug 2021

Address #2: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand

Registered address used from 25 Feb 2020 to 23 Feb 2021

Address #3: Level 5, 10 Customhouse Quay, Wellington, 6011 New Zealand

Registered address used from 23 Aug 2019 to 25 Feb 2020

Address #4: Level 5, 10 Customhouse Quay, Wellington New Zealand

Physical address used from 18 Dec 2007 to 25 Feb 2020

Address #5: Level 5, 10 Customhouse Quay, Wellington New Zealand

Registered address used from 18 Dec 2007 to 23 Aug 2019

Address #6: Level 1, 50-64 Customhouse Quay, Wellington

Physical & registered address used from 27 Aug 2003 to 18 Dec 2007

Address #7: Tower Trust Limited, Level 1 - Tower Building, 50-64 Customhouse Quay, Wellington

Registered & physical address used from 06 Jan 2003 to 27 Aug 2003

Address #8: Ground Floor Trustees Executors House, 169 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 06 Jan 2003

Address #9: Ground Floor Trustees Executors House, 169 The Terrace, Wellington

Physical address used from 20 Mar 1998 to 06 Jan 2003

Contact info
accounts@trustees.co.nz
17 Aug 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Trustees Executors Limited
Shareholder NZBN: 9429040324098
42-52 Willis Street
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Sterling Grace (nz) Limited
Name
Ltd
Type
1363421
Ultimate Holding Company Number
NZ
Country of origin
Level 5
10 Customhouse Quay
Wellington New Zealand
Address
Directors

Matthew Joseph Frederick Band - Director

Appointment date: 16 Nov 2018

Address: Bombay, Auckland, 2579 New Zealand

Address used since 17 Jun 2022

Address: Pokeno, 2402 New Zealand

Address used since 07 Jul 2021


Matthew Joseph Band - Director

Appointment date: 16 Nov 2018

Address: Pokeno, 2402 New Zealand

Address used since 07 Jul 2021

Address: Pokeno, Pokeno, 2402 New Zealand

Address used since 05 Nov 2020

Address: Karaka, Papakura, 2113 New Zealand

Address used since 16 Nov 2018


Stuart Mearns Mclaren - Director

Appointment date: 24 Jan 2023

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 24 Jan 2023


Ryan Elliott Bessemer - Director (Inactive)

Appointment date: 22 May 2018

Termination date: 24 Jan 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 07 Nov 2019

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 02 Dec 2018


Elaine Lois Mosley - Director (Inactive)

Appointment date: 05 Feb 2018

Termination date: 03 Dec 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 05 Feb 2018


Robert Paul Russell - Director (Inactive)

Appointment date: 14 Jan 2015

Termination date: 22 May 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 14 Jan 2015


Melanie Lyn Hewitson - Director (Inactive)

Appointment date: 24 Dec 2015

Termination date: 27 Feb 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 24 Dec 2015


Stuart Mearns Mclaren - Director (Inactive)

Appointment date: 12 Feb 2015

Termination date: 30 Jun 2016

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 12 Feb 2015


Thomas Joseph Hoey - Director (Inactive)

Appointment date: 10 Jun 2009

Termination date: 24 Dec 2015

Address: Waiatarua, Auckland, 0612 New Zealand

Address used since 10 Jun 2009


Clynton Neil Hardy - Director (Inactive)

Appointment date: 19 Mar 1998

Termination date: 27 Feb 2015

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 19 Mar 1998


Yogesh Mody - Director (Inactive)

Appointment date: 04 Nov 2005

Termination date: 30 Jan 2015

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 04 Nov 2005


Eva Quarrie - Director (Inactive)

Appointment date: 06 Dec 2007

Termination date: 10 Jun 2009

Address: Hataitai, Wellington,

Address used since 06 Dec 2007


Claudio Sandro Oberto - Director (Inactive)

Appointment date: 09 Apr 2004

Termination date: 06 Dec 2007

Address: Silverstream, Upper Hutt,

Address used since 07 Nov 2007


Eva Lottermoser - Director (Inactive)

Appointment date: 16 Jan 2004

Termination date: 30 Sep 2006

Address: Hataitai, Wellington,

Address used since 08 Dec 2004


Glenn Alexander Clark - Director (Inactive)

Appointment date: 07 Apr 2000

Termination date: 04 Nov 2005

Address: Heretaunga, Upper Hutt,

Address used since 21 Jun 2004


Michael Kevin O'driscoll - Director (Inactive)

Appointment date: 19 Mar 1998

Termination date: 09 Apr 2004

Address: Upper Hutt,

Address used since 19 Mar 1998


John Foote - Director (Inactive)

Appointment date: 07 Apr 2000

Termination date: 16 Jan 2004

Address: Khandallah, Wellington,

Address used since 07 Apr 2000


James Raymond Minto - Director (Inactive)

Appointment date: 19 Mar 1998

Termination date: 11 Aug 2000

Address: St Heliers, Auckland,

Address used since 19 Mar 1998


Marcus Geoffrey Paterson - Director (Inactive)

Appointment date: 19 Mar 1998

Termination date: 15 Feb 2000

Address: Khandallah, Wellington,

Address used since 19 Mar 1998

Nearby companies

Letin International Trading Limited
10 Customhouse Quay

Upg Nz Limited
10 Customhouse Quay

Pj Queenstown Limited
2-10 Customhouse Quay

Hikunui Trustees Limited
10 Customhouse Quay

Pj Newmarket Limited
2-10 Customhouse Quay

Atkins New Zealand Limited
10 Customhouse Quay