Team Group Realty Limited, a registered company, was registered on 26 Nov 1990. 9429039152503 is the business number it was issued. "Real estate agency service" (business classification L672010) is how the company has been categorised. The company has been run by 7 directors: Eliot Hartley Falconer - an active director whose contract started on 28 Dec 2003,
Antonia Susan Brown - an active director whose contract started on 27 Nov 2020,
Martin Dwight Ritchie - an active director whose contract started on 27 Nov 2020,
Holly Marie Fordham - an active director whose contract started on 27 Nov 2020,
Morton Stuart Pescini - an inactive director whose contract started on 31 Jul 1998 and was terminated on 02 Nov 2020.
Last updated on 03 May 2025, the BizDb database contains detailed information about 1 address: 32 Marina View, Paremata, Porirua, 5026 (types include: postal, office).
Team Group Realty Limited had been using Level 1, Harcourts Building, Dolly Varden Crescent, Mana, Wellington as their registered address up to 06 Jun 2014.
Old names used by the company, as we found at BizDb, included: from 17 Nov 2009 to 14 Apr 2016 they were named Team Mkh Limited, from 01 Oct 2000 to 17 Nov 2009 they were named Mana-Kapiti-Horowhenua Realty Limited and from 30 Jun 1997 to 01 Oct 2000 they were named Kapiti - Horowhenua Realty Limited.
A total of 110000 shares are issued to 22 shareholders (12 groups). The first group is comprised of 5000 shares (4.55 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 3000 shares (2.73 per cent). Lastly there is the third share allocation (60000 shares 54.55 per cent) made up of 3 entities.
Previous addresses
Address #1: Level 1, Harcourts Building, Dolly Varden Crescent, Mana, Wellington New Zealand
Registered address used from 09 Nov 2006 to 06 Jun 2014
Address #2: Level 1, Harcourts Building, Dolly Varden Crescent, Mana New Zealand
Physical address used from 09 Nov 2006 to 06 Jun 2014
Address #3: C/- 3rd Floor, Cmc Building, 89 Courtenay Place, Wellington
Physical address used from 04 Jul 2000 to 04 Jul 2000
Address #4: C/- T J Leamy, 3rd Floor, 191 Thorndon Quay, Wellington
Physical address used from 04 Jul 2000 to 09 Nov 2006
Address #5: C/- Spicer And Oppenheim, 3rd Floor Cmc Building, 89 Courtenay Place, Wellington
Registered address used from 01 Sep 1999 to 09 Nov 2006
Basic Financial info
Total number of Shares: 110000
Annual return filing month: July
Annual return last filed: 16 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Individual | Gabites, Bridget |
Paekakariki Paekakariki 5034 New Zealand |
10 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 3000 | |||
| Individual | Pivac, Thomas Michael |
Peka Peka Kapiti Coast New Zealand |
09 Nov 2006 - |
| Individual | Falconer, Shelly Anne |
Thorndon Wellington 6011 New Zealand |
15 Jul 2005 - |
| Individual | Falconer, Eliot Hartley |
Thorndon Wellington 6011 New Zealand |
15 Jul 2005 - |
| Shares Allocation #3 Number of Shares: 60000 | |||
| Entity (NZ Limited Company) | Maxed Investment Trustee Limited Shareholder NZBN: 9429046039774 |
Porirua Wellington 5022 New Zealand |
27 Jun 2017 - |
| Individual | Ritchie, Paula Sheree |
Aotea Porirua 5024 New Zealand |
27 Jun 2017 - |
| Individual | Ritchie, Martin Dwight |
Aotea Porirua 5024 New Zealand |
27 Jun 2017 - |
| Shares Allocation #4 Number of Shares: 10000 | |||
| Individual | Fordham, Holly Marie |
Plimmerton Porirua 5026 New Zealand |
21 Dec 2020 - |
| Individual | Mahony, Thomas Brian Chadwick |
Island Bay Wellington 6023 New Zealand |
19 Nov 2021 - |
| Individual | Fordham, Scot William Kerr |
Plimmerton Porirua 5026 New Zealand |
19 Nov 2021 - |
| Shares Allocation #5 Number of Shares: 5100 | |||
| Individual | Ritchie, Martin Dwight |
Aotea Porirua 5024 New Zealand |
27 Jun 2017 - |
| Shares Allocation #6 Number of Shares: 2900 | |||
| Individual | Falconer, Eliot Hartley |
Thorndon Wellington 6011 New Zealand |
26 Nov 1990 - |
| Shares Allocation #7 Number of Shares: 3000 | |||
| Individual | Faulke, Jeffrey |
Whitby Porirua 5024 New Zealand |
31 Dec 2020 - |
| Individual | Faulke, Gavin Lance |
Camborne Porirua 5026 New Zealand |
28 Apr 2021 - |
| Individual | Greene, Mark Donald |
Whitby Porirua 5024 New Zealand |
17 Dec 2020 - |
| Individual | Faulke, Lisa Marie |
Camborne Porirua 5026 New Zealand |
17 Dec 2020 - |
| Shares Allocation #8 Number of Shares: 3000 | |||
| Individual | Butcher, Lisa Helen |
Belmont Lower Hutt 5010 New Zealand |
01 Feb 2021 - |
| Individual | Butcher, Paul Martin |
Belmont Lower Hutt 5010 New Zealand |
01 Feb 2021 - |
| Shares Allocation #9 Number of Shares: 3000 | |||
| Individual | Rush, Erin Leigh |
Hataitai Wellington 6021 New Zealand |
17 Dec 2020 - |
| Shares Allocation #10 Number of Shares: 11000 | |||
| Director | Brown, Antonia Susan |
Aro Valley Wellington 6021 New Zealand |
17 Dec 2020 - |
| Shares Allocation #11 Number of Shares: 1000 | |||
| Director | Fordham, Holly Marie |
Plimmerton Porirua 5026 New Zealand |
17 Dec 2020 - |
| Shares Allocation #12 Number of Shares: 3000 | |||
| Individual | Ledger, Michael James |
Heretaunga Upper Hutt 5018 New Zealand |
20 Dec 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Team Wainuiomata Limited Shareholder NZBN: 9429048267168 Company Number: 8014827 |
20 Mar 2023 - 20 Mar 2023 | |
| Individual | Pescini, Morton Stuart |
R D 1 Levin New Zealand |
15 Jul 2005 - 17 Dec 2020 |
| Entity | Garrison Trust Professional Trustee Limited Shareholder NZBN: 9429046186195 Company Number: 6309387 |
27 Jun 2017 - 14 Mar 2019 | |
| Entity | Cms Trustee Company Limited Shareholder NZBN: 9429036353422 Company Number: 1235630 |
12 Jul 2006 - 09 Apr 2011 | |
| Individual | Faulke, Gavin Lance |
Camborne Porirua 5026 New Zealand |
31 Dec 2020 - 15 Feb 2021 |
| Individual | Callear, Christopher Stephen |
Paremata |
26 Nov 1990 - 30 Jul 2004 |
| Individual | Fordham, Scott William Kerr |
Plimmerton Porirua 5026 New Zealand |
21 Dec 2020 - 19 Nov 2021 |
| Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
09 Apr 2011 - 06 Jul 2011 | |
| Individual | Martin, Richard Norman |
Roseneath |
15 Jul 2005 - 20 Nov 2007 |
| Entity | Brace Trustees Limited Shareholder NZBN: 9429036257300 Company Number: 1253155 |
21 Dec 2020 - 19 Nov 2021 | |
| Entity | Todd Whitehouse Trustees Limited Shareholder NZBN: 9429036456604 Company Number: 1217626 |
27 Oct 2006 - 17 Dec 2020 | |
| Individual | Pescini, Morton Stuart |
Rd 1 Levin New Zealand |
26 Nov 1990 - 17 Dec 2020 |
| Individual | Dowie, Angela Maree |
Paraparaumu Beach |
15 Jul 2005 - 05 Aug 2008 |
| Individual | Faulke, Gavin Lance |
Camborne Porirua 5026 New Zealand |
31 Dec 2020 - 15 Feb 2021 |
| Individual | Pescini, Robyn Clare |
Rd 1 Levin New Zealand |
15 Jul 2005 - 17 Dec 2020 |
| Entity | Brace Trustees Limited Shareholder NZBN: 9429036257300 Company Number: 1253155 |
Paraparaumu 5032 New Zealand |
21 Dec 2020 - 19 Nov 2021 |
| Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
09 Apr 2011 - 06 Jul 2011 | |
| Entity | Todd Whitehouse Trustees Limited Shareholder NZBN: 9429036456604 Company Number: 1217626 |
Solicitors 27 Queen Street, Levin |
27 Oct 2006 - 17 Dec 2020 |
| Individual | Pescini, Robyn Clare |
Rd 1 Levin New Zealand |
15 Jul 2005 - 17 Dec 2020 |
| Individual | Marshall, Shelley Nola |
Waikanae New Zealand |
12 Jul 2006 - 06 Jul 2011 |
| Individual | Pescini, Robyn Clare |
Rd 1 Levin New Zealand |
15 Jul 2005 - 17 Dec 2020 |
| Individual | Fauke, Jeffrey |
Whitby Porirua 5024 New Zealand |
17 Dec 2020 - 31 Dec 2020 |
| Individual | Faulke, Gavin |
Camborne Porirua 5026 New Zealand |
03 Oct 2019 - 31 Dec 2020 |
| Individual | Faulke, Gavin |
Camborne Porirua 5026 New Zealand |
03 Oct 2019 - 31 Dec 2020 |
| Entity | Todd Whitehouse Trustees Limited Shareholder NZBN: 9429036456604 Company Number: 1217626 |
Solicitors 27 Queen Street, Levin |
27 Oct 2006 - 17 Dec 2020 |
| Entity | Todd Whitehouse Trustees Limited Shareholder NZBN: 9429036456604 Company Number: 1217626 |
Solicitors 27 Queen Street, Levin |
27 Oct 2006 - 17 Dec 2020 |
| Individual | Pescini, Morton Stuart |
R D 1 Levin New Zealand |
15 Jul 2005 - 17 Dec 2020 |
| Individual | Pescini, Morton Stuart |
R D 1 Levin New Zealand |
15 Jul 2005 - 17 Dec 2020 |
| Individual | Pescini, Morton Stuart |
Rd 1 Levin New Zealand |
26 Nov 1990 - 17 Dec 2020 |
| Individual | Dowie, Ross Alexander |
Paraparaumu Beach |
15 Jul 2005 - 05 Aug 2008 |
| Individual | Barrie, Robin James |
Shannon |
15 Jul 2005 - 05 Oct 2006 |
| Individual | Nicholson, Gary Alexander |
Whitby Porirua 5024 New Zealand |
27 Jun 2017 - 14 Mar 2019 |
| Entity | Garrison Trust Professional Trustee Limited Shareholder NZBN: 9429046186195 Company Number: 6309387 |
Porirua Wellington 5022 New Zealand |
27 Jun 2017 - 14 Mar 2019 |
| Individual | Marshall, Ramon Bernard |
Waikanae New Zealand |
12 Jul 2006 - 06 Jul 2011 |
| Individual | Burnett, Steven |
Waikanae |
15 Jul 2005 - 05 Aug 2008 |
| Individual | Robbers, Michael Patrick Maria |
Kaiwharawhara |
15 Jul 2005 - 20 Nov 2007 |
| Individual | Nicholson, Karen Alice |
Whitby Porirua 5024 New Zealand |
27 Jun 2017 - 14 Mar 2019 |
| Individual | Robbers, Leonie Heather |
Kaiwharawhara |
26 Nov 1990 - 25 Sep 2007 |
| Individual | Pivac, Thoma Michael |
Mramar |
15 Jul 2005 - 27 Oct 2006 |
| Individual | Robbers, Michael Patrick Maria |
Kaiwharawhara |
26 Nov 1990 - 20 Nov 2007 |
| Entity | Cms Trustee Company Limited Shareholder NZBN: 9429036353422 Company Number: 1235630 |
12 Jul 2006 - 09 Apr 2011 | |
| Individual | Robbers, Leonie Heather |
Kaiwharawhara |
15 Jul 2005 - 20 Nov 2007 |
Eliot Hartley Falconer - Director
Appointment date: 28 Dec 2003
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 10 Nov 2016
Antonia Susan Brown - Director
Appointment date: 27 Nov 2020
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 27 Nov 2020
Martin Dwight Ritchie - Director
Appointment date: 27 Nov 2020
Address: Aotea, Porirua, 5024 New Zealand
Address used since 27 Nov 2020
Holly Marie Fordham - Director
Appointment date: 27 Nov 2020
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 27 Nov 2020
Morton Stuart Pescini - Director (Inactive)
Appointment date: 31 Jul 1998
Termination date: 02 Nov 2020
Address: Rd1, Levin, 5571 New Zealand
Address used since 17 Jul 2015
Michael Patrick Maria Robbers - Director (Inactive)
Appointment date: 26 Nov 1990
Termination date: 20 Jun 2008
Address: Kaiwharawhara,
Address used since 14 Sep 2007
David Griffiths Hogg - Director (Inactive)
Appointment date: 06 Mar 1991
Termination date: 31 Jul 1998
Address: Paetawa Road, Peka Peka,
Address used since 06 Mar 1991
Knuckle Charters Limited
32 Marina View
Knuckle Rentals Limited
32 Marina View
Landboys Limited
32 Marina View
Colliot Investments Limited
32 Marina View
Knuckle Developments Limited
32 Marina View
Team Wellington Limited
32 Marina View
Caine Statham Limited
17 The Layline
Innov8 Limited
18 De Castro Place
Knuckle Fisheries Limited
32 Marina View
Swinton Limited
Deans & Associates Ltd
Team Manawatu Realty Limited
32 Marina View
Upper Hutt Realty Limited
18 De Castro Place