Tee To Green Distributors Limited, a registered company, was registered on 13 Sep 1990. 9429039174871 is the NZBN it was issued. The company has been supervised by 4 directors: Donald Alistair Leith - an active director whose contract started on 04 Jun 1991,
Marjorie Ann Leith - an active director whose contract started on 01 Aug 1994,
Ian Douglas Ruff - an inactive director whose contract started on 31 May 1991 and was terminated on 01 Aug 1994,
Stephen James Mckay - an inactive director whose contract started on 04 Jun 1991 and was terminated on 01 Aug 1994.
Updated on 21 Apr 2024, our data contains detailed information about 1 address: 138B Brightside Road, Stanmore Bay, Whangaparaoa, 0932 (type: registered, physical).
Tee To Green Distributors Limited had been using Unit 5 / 8 Wolsley Avenue, Milford, Auckland as their registered address until 19 Jul 2013.
Previous names for the company, as we found at BizDb, included: from 13 Sep 1990 to 25 Feb 1991 they were called Review Nine Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: Unit 5 / 8 Wolsley Avenue, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 03 Jul 2012 to 19 Jul 2013
Address: Suite 16, 44 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 14 Jul 2011 to 03 Jul 2012
Address: Suite 16, 44 William Pickering Drive, Rosedale, North Shore City, 0632 New Zealand
Registered address used from 13 Jul 2010 to 14 Jul 2011
Address: Suite 16, 44 William Pickering Drive, Rosedale, North Shore City, 0632 New Zealand
Physical address used from 12 Jul 2010 to 14 Jul 2011
Address: 138b Brightside Road, Stanmore Bay, Hibiscus Coast 0932 New Zealand
Registered address used from 10 Jul 2007 to 13 Jul 2010
Address: 138b Brightside Road, Stanmore Bay, Hibiscus Coast 0932, Whangaparaoa New Zealand
Physical address used from 10 Jul 2007 to 12 Jul 2010
Address: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical address used from 02 Jul 2001 to 10 Jul 2007
Address: 6e/8 Howe Street, Highgate Towers, Auckland
Physical address used from 02 Jul 2001 to 02 Jul 2001
Address: 11th Floor, Tower Centre, 45 Queen Street, Auckland
Registered address used from 02 Jul 2001 to 10 Jul 2007
Address: Staples Rodway, 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Physical address used from 03 Jul 2000 to 02 Jul 2001
Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 03 Jul 2000 to 02 Jul 2001
Address: 67 Customs Street East, Auckland
Registered address used from 18 Feb 1992 to 03 Jul 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Leith, Majorie Ann |
Stanmore Bay Whangaparaoa 0932 New Zealand |
13 Sep 1990 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Leith, Donald Alistair |
Stanmore Bay Whangaparaoa 0932 New Zealand |
13 Sep 1990 - |
Donald Alistair Leith - Director
Appointment date: 04 Jun 1991
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 11 Jul 2013
Marjorie Ann Leith - Director
Appointment date: 01 Aug 1994
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 11 Jul 2013
Ian Douglas Ruff - Director (Inactive)
Appointment date: 31 May 1991
Termination date: 01 Aug 1994
Address: Chatswood, Birkenhead, Auckland,
Address used since 31 May 1991
Stephen James Mckay - Director (Inactive)
Appointment date: 04 Jun 1991
Termination date: 01 Aug 1994
Address: Onehunga, Auckland,
Address used since 04 Jun 1991
Ebinz Limited
138b Brightside Road
Blades Nz Limited
134 Brightside Road
Whangaparoa Children & Young Persons Welfare Trust
43 Langton Road
Dechkin Properties Limited
130 Brightside Road
Liquid Scope Limited
131 Brightside Road
Grace Foundation Solutions Limited
127 Brightside Road