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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 157917 | |||
Other (Other) | L.a.i. Asia Pte Limited |
Valley Point Office Tower Singapore 248373 Singapore |
17 May 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Mark Douglas |
Christchurch New Zealand |
21 May 2009 - 03 Jan 2018 |
Entity | Graviton Holdings Limited Shareholder NZBN: 9429037469023 Company Number: 981806 |
Christchurch Central Christchurch 8013 New Zealand |
17 May 1996 - 03 Jan 2018 |
Individual | Jones, Kevin Brent |
Christchurch |
17 May 1996 - 27 Jun 2010 |
Individual | Jones, Stuart Douglas |
Christchurch |
17 May 1996 - 03 Jan 2018 |
Entity | Graviton Holdings Limited Shareholder NZBN: 9429037469023 Company Number: 981806 |
Christchurch Central Christchurch 8013 New Zealand |
17 May 1996 - 03 Jan 2018 |
Ultimate Holding Company
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
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