Team Properties Limited, a registered company, was incorporated on 18 Mar 1996. 9429038504617 is the NZBN it was issued. This company has been managed by 6 directors: Gay Louise Monteith - an active director whose contract started on 25 Mar 1996,
Colin Raymond Tutchen - an active director whose contract started on 31 Jan 2003,
Vicki Anne Guillen - an inactive director whose contract started on 25 Mar 1996 and was terminated on 25 Oct 2011,
Anne Maree O'donnell - an inactive director whose contract started on 01 Apr 1997 and was terminated on 31 Jan 2003,
David John Stancliffe - an inactive director whose contract started on 25 Mar 1996 and was terminated on 01 Apr 1997.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 87A Te Mata Road, Havelock North, 4130 (type: registered, physical).
Team Properties Limited had been using C/-Taylor Ogier Limited, 96 Ford Road, Onekawa, Napier as their registered address up until 04 Apr 2011.
More names for the company, as we managed to find at BizDb, included: from 18 Mar 1996 to 03 Apr 1996 they were called Jankat No 72 Limited.
A total of 500 shares are allocated to 8 shareholders (4 groups). The first group consists of 125 shares (25%) held by 2 entities. Next we have the second group which consists of 3 shareholders in control of 236 shares (47.2%). Finally there is the third share allocation (1 share 0.2%) made up of 1 entity.
Previous addresses
Address #1: C/-taylor Ogier Limited, 96 Ford Road, Onekawa, Napier New Zealand
Registered & physical address used from 07 Apr 2006 to 04 Apr 2011
Address #2: Taylor Corporate Services Limited, 209 N Karamu Road, Hastings
Registered address used from 04 Apr 2002 to 07 Apr 2006
Address #3: Richardson Epplett & Partners, Chartered Accountants, 120e Queen Street, Hastings
Registered address used from 18 May 2001 to 04 Apr 2002
Address #4: Taylor Corporate Services Limited, 209 N Karamu Road, Hastings
Physical address used from 18 May 2001 to 07 Apr 2006
Address #5: Richardson Epplett & Partners, Chartered Accountants, 120e Queen Street, Hastings
Physical address used from 18 May 2001 to 18 May 2001
Address #6: S J Scannell & Co, Solicitors, 122e Queen Street, Hastings
Registered & physical address used from 09 Apr 1998 to 18 May 2001
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Annual return last filed: 20 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125 | |||
Entity (NZ Limited Company) | Paeroa Trust Management Limited Shareholder NZBN: 9429038949692 |
25 Willoughby Street Paeroa Null New Zealand |
16 Nov 2011 - |
Individual | Tutchen, Colin Raymond |
Havelock North New Zealand |
18 Mar 1996 - |
Shares Allocation #2 Number of Shares: 236 | |||
Entity (NZ Limited Company) | Paeroa Trust Management Limited Shareholder NZBN: 9429038949692 |
25 Willoughby Street Paeroa Null New Zealand |
16 Nov 2011 - |
Individual | Monteith, Gay Louise |
Havelock North New Zealand |
18 Mar 1996 - |
Individual | Tutchen, Colin Raymond |
Havelock North New Zealand |
18 Mar 1996 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Monteith, Gay Louise |
Havelock North New Zealand |
18 Mar 1996 - |
Shares Allocation #4 Number of Shares: 138 | |||
Individual | Scannell, Simon John |
Havelock North New Zealand |
31 Mar 2006 - |
Individual | Monteith, Gay Louise |
Havelock North New Zealand |
31 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Guillen, Vicki Anne |
Havelock North New Zealand |
31 Mar 2006 - 16 Nov 2011 |
Entity | Cheshire Nominees Limited Shareholder NZBN: 9429039579379 Company Number: 353926 |
3 City Road Auckland 1010 New Zealand |
18 Mar 1996 - 07 Oct 2020 |
Entity | H B Trustees Limited Shareholder NZBN: 9429036981441 Company Number: 1121326 |
31 Mar 2006 - 16 Nov 2011 | |
Individual | Guillen, Gerard Simpson |
Havelock North New Zealand |
31 Mar 2006 - 16 Nov 2011 |
Entity | Cheshire Nominees Limited Shareholder NZBN: 9429039579379 Company Number: 353926 |
3 City Road Auckland 1010 New Zealand |
18 Mar 1996 - 07 Oct 2020 |
Entity | H B Trustees Limited Shareholder NZBN: 9429036981441 Company Number: 1121326 |
31 Mar 2006 - 16 Nov 2011 | |
Individual | Guillen, Gerard Simpson |
Havelock North New Zealand |
01 Apr 2004 - 16 Nov 2011 |
Individual | Guillen, Vicki Anne |
Havelock North New Zealand |
01 Apr 2004 - 16 Nov 2011 |
Gay Louise Monteith - Director
Appointment date: 25 Mar 1996
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 25 Mar 1996
Colin Raymond Tutchen - Director
Appointment date: 31 Jan 2003
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 31 Jan 2003
Vicki Anne Guillen - Director (Inactive)
Appointment date: 25 Mar 1996
Termination date: 25 Oct 2011
Address: Havelock North, 4130 New Zealand
Address used since 30 Mar 2004
Anne Maree O'donnell - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 31 Jan 2003
Address: Havelock North,
Address used since 01 Apr 1997
David John Stancliffe - Director (Inactive)
Appointment date: 25 Mar 1996
Termination date: 01 Apr 1997
Address: R D 2, Hastings,
Address used since 25 Mar 1996
Simon John Scannell - Director (Inactive)
Appointment date: 18 Mar 1996
Termination date: 26 Mar 1996
Address: Havelock North,
Address used since 18 Mar 1996
Arohiwi Station Limited
87 Te Mata Road
Focus Health Limited
87a Te Mata Road
Bay Podiatry Limited
87a Te Mata Road
Presbyterian Support East Coast
87 Te Mata Road
Cd Trustee 2007 Limited
6b Lennon Grove
Plane Torque Limited
9 Lennon Grove