Shortcuts

Teeg Nz Limited

Type: NZ Limited Company (Ltd)
9429038327261
NZBN
807270
Company Number
Registered
Company Status
Current address
Level 6, 5-7 Kingdon Street
Auckland 1023
New Zealand
Physical address used since 25 Jan 2021
Level 6, 5-7 Kingdon Street
Auckland 1023
New Zealand
Postal & office address used since 27 Oct 2022
Level 4, 5-7 Kingdon Street
Auckland 1023
New Zealand
Registered & service address used since 15 Mar 2024

Teeg Nz Limited, a registered company, was registered on 17 May 1996. 9429038327261 is the NZBN it was issued. The company has been managed by 11 directors: Brian Leslie Horton - an active director whose contract began on 06 Dec 2018,
Belinda Falzon - an active director whose contract began on 06 Aug 2020,
James Keith Woodbridge - an active director whose contract began on 29 Oct 2021,
Kane Wei Wing Fong - an inactive director whose contract began on 29 Dec 2017 and was terminated on 06 Aug 2020,
Gary Ivan Walker - an inactive director whose contract began on 15 Feb 2018 and was terminated on 18 Mar 2020.
Last updated on 10 Mar 2024, BizDb's data contains detailed information about 1 address: Level 4, 5-7 Kingdon Street, Auckland, 1023 (category: registered, service).
Teeg Nz Limited had been using Level 6, 5-7 Kingdon Street, Auckland as their registered address up until 15 Mar 2024.
More names for this company, as we found at BizDb, included: from 30 Jun 1997 to 24 Sep 2019 they were called Coin Cascade Limited, from 17 May 1996 to 30 Jun 1997 they were called Plains Simulators Limited.
A single entity controls all company shares (exactly 157917 shares) - L.a.i. Asia Pte Limited - located at 1023, Valley Point Office Tower, Singapore.

Addresses

Previous addresses

Address #1: Level 6, 5-7 Kingdon Street, Auckland, 1023 New Zealand

Registered & service address used from 25 Jan 2021 to 15 Mar 2024

Address #2: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 31 Mar 2017 to 25 Jan 2021

Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 27 Oct 2016 to 31 Mar 2017

Address #4: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 23 Oct 2015 to 27 Oct 2016

Address #5: 34 Birmingham Drive, Christchurch 2 New Zealand

Registered address used from 15 Nov 1999 to 23 Oct 2015

Address #6: C/-coin Cascade Ltd, Vulcan Place, Christchurch

Registered & physical address used from 15 Nov 1999 to 15 Nov 1999

Address #7: 24 Birmingham Drive, Christchurch 2

Registered address used from 15 Nov 1999 to 15 Nov 1999

Address #8: 34 Birmingham Drive, Christchurch New Zealand

Physical address used from 15 Nov 1999 to 23 Oct 2015

Address #9: C/-coin Cascade Ltd, Vulcan Place, Christchurch

Registered address used from 22 May 1998 to 15 Nov 1999

Financial Data

Basic Financial info

Total number of Shares: 157917

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 157917
Other (Other) L.a.i. Asia Pte Limited Valley Point Office Tower
Singapore
248373
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Mark Douglas Christchurch

New Zealand
Entity Graviton Holdings Limited
Shareholder NZBN: 9429037469023
Company Number: 981806
Christchurch Central
Christchurch
8013
New Zealand
Individual Jones, Kevin Brent Christchurch
Individual Jones, Stuart Douglas Christchurch
Entity Graviton Holdings Limited
Shareholder NZBN: 9429037469023
Company Number: 981806
Christchurch Central
Christchurch
8013
New Zealand

Ultimate Holding Company

02 Jan 2018
Effective Date
Teeg Topco Pty Ltd
Name
Proprietary Company
Type
AU
Country of origin
Level 8, 60 Miller Street
North Sydney
Nsw 2060
Australia
Address
Directors

Brian Leslie Horton - Director

Appointment date: 06 Dec 2018

ASIC Name: Teeg Australia Pty Ltd

Address: Collaroy, New South Wales, 2097 Australia

Address used since 06 Dec 2018

Address: North Sydney, Nsw, 2060 Australia


Belinda Falzon - Director

Appointment date: 06 Aug 2020

Address: Yowie Bay, New South Wales, 2228 Australia

Address used since 02 Jun 2021

Address: Cronulla, New South Wales, 2230 Australia

Address used since 06 Aug 2020


James Keith Woodbridge - Director

Appointment date: 29 Oct 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 29 Oct 2021


Kane Wei Wing Fong - Director (Inactive)

Appointment date: 29 Dec 2017

Termination date: 06 Aug 2020

ASIC Name: Timezone Australia Pty Ltd

Address: Castle Hill, Nsw, 2154 Australia

Address: Castle Hill, Nsw, 2154 Australia

Address used since 29 Dec 2017


Gary Ivan Walker - Director (Inactive)

Appointment date: 15 Feb 2018

Termination date: 18 Mar 2020

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 15 Feb 2018


Chong Ching Kee - Director (Inactive)

Appointment date: 29 Dec 2017

Termination date: 06 Dec 2018

Address: #04-03, Singapore, 824106 Singapore

Address used since 29 Dec 2017


Gary Ivan Walker - Director (Inactive)

Appointment date: 17 May 1996

Termination date: 29 Dec 2017

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 18 Oct 2016


Stuart Douglas Jones - Director (Inactive)

Appointment date: 01 Aug 1997

Termination date: 29 Dec 2017

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 15 Oct 2015


Malcolm David Steinberg - Director (Inactive)

Appointment date: 02 Nov 2001

Termination date: 10 Oct 2013

Address: Mosman Park, Western Australia 6012, Australia

Address used since 07 May 2013


Adam Gregory Steinburg - Director (Inactive)

Appointment date: 08 Nov 1999

Termination date: 02 Nov 2001

Address: North Fremantle Wa 6159, Australia,

Address used since 08 Nov 1999


Peter John Butcher - Director (Inactive)

Appointment date: 17 May 1996

Termination date: 01 Aug 1997

Address: R.d. 4, Christchurch,

Address used since 17 May 1996

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street