Teamsource Limited was registered on 17 Feb 1988 and issued a New Zealand Business Number of 9429039492814. This registered LTD company has been run by 5 directors: Dianne Virginia Roberts - an active director whose contract began on 25 Feb 2022,
Ryan Kenneth Stockman - an active director whose contract began on 28 Mar 2024,
Elizabeth Claire Waite - an inactive director whose contract began on 01 May 1992 and was terminated on 28 Mar 2024,
Catherine Anne Landrigan - an inactive director whose contract began on 10 Sep 1996 and was terminated on 29 Mar 2022,
Stuart Mcnaught - an inactive director whose contract began on 01 May 1992 and was terminated on 10 Sep 1996.
According to BizDb's data (updated on 07 May 2025), this company uses 1 address: 10 Young Street, New Plymouth, 4310 (type: registered, physical).
Up to 31 Aug 2010, Teamsource Limited had been using B.d.o. Taranaki Limited, 10 Young Street, New Plymouth as their physical address.
BizDb found previous aliases for this company: from 17 Feb 1988 to 02 Sep 1999 they were called Ceejayess Staff Services Limited.
A total of 356938 shares are allotted to 6 groups (15 shareholders in total). In the first group, 67818 shares are held by 3 entities, namely:
Papa Hou Trustees Limited (an entity) located at New Plymouth, New Plymouth postcode 4310,
Newman, Weston (an individual) located at Westown, New Plymouth postcode 4310,
Findlay, Gaylene Anne (an individual) located at Westown, New Plymouth postcode 4310.
The 2nd group consists of 3 shareholders, holds 19 per cent shares (exactly 67818 shares) and includes
Lorna Trustee Limited - located at Rd 1, New Plymouth,
Greenlees, Donna Louise - located at R D 1, New Plymouth,
Greenlees, Kyle David - located at Rd 1, New Plymouth.
The 3rd share allocation (67818 shares, 19%) belongs to 1 entity, namely:
Stockbury Limited, located at Plymouth (an entity).
Previous addresses
Address: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 15 Jul 2010 to 31 Aug 2010
Address: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth New Zealand
Physical & registered address used from 18 May 2010 to 15 Jul 2010
Address: B.d.o. Spicers, 10 Young Street, New Plymouth
Registered & physical address used from 18 Jan 2008 to 18 May 2010
Address: Landrigan Waite, 10 Young Street, P O Box 332, New Plymouth
Registered & physical address used from 01 Jul 1997 to 18 Jan 2008
Basic Financial info
Total number of Shares: 356938
Annual return filing month: May
Annual return last filed: 05 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 67818 | |||
| Entity (NZ Limited Company) | Papa Hou Trustees Limited Shareholder NZBN: 9429041409619 |
New Plymouth New Plymouth 4310 New Zealand |
24 Jul 2019 - |
| Individual | Newman, Weston |
Westown New Plymouth 4310 New Zealand |
24 Jul 2019 - |
| Individual | Findlay, Gaylene Anne |
Westown New Plymouth 4310 New Zealand |
24 Jul 2019 - |
| Shares Allocation #2 Number of Shares: 67818 | |||
| Entity (NZ Limited Company) | Lorna Trustee Limited Shareholder NZBN: 9429049521597 |
Rd 1 New Plymouth 4371 New Zealand |
31 Aug 2023 - |
| Individual | Greenlees, Donna Louise |
R D 1 New Plymouth 4371 New Zealand |
10 May 2007 - |
| Individual | Greenlees, Kyle David |
Rd 1 New Plymouth 4371 New Zealand |
05 Jun 2015 - |
| Shares Allocation #3 Number of Shares: 67818 | |||
| Entity (NZ Limited Company) | Stockbury Limited Shareholder NZBN: 9429048390767 |
Plymouth 4340 New Zealand |
18 May 2021 - |
| Shares Allocation #4 Number of Shares: 67818 | |||
| Entity (NZ Limited Company) | C & A Limited Shareholder NZBN: 9429048705851 |
Highlands Park New Plymouth 4312 New Zealand |
18 May 2021 - |
| Individual | Harvey, Amy Jane |
Highlands Park New Plymouth 4312 New Zealand |
18 May 2021 - |
| Individual | Harvey, Christopher James |
Highlands Park New Plymouth 4312 New Zealand |
18 May 2021 - |
| Shares Allocation #5 Number of Shares: 17848 | |||
| Individual | Cunningham, Deborah Anne |
New Plymouth 4310 New Zealand |
01 May 2024 - |
| Individual | Roberts, Michael William |
New Plymouth 4310 New Zealand |
01 May 2024 - |
| Individual | Roberts, Dianne Virginia |
New Plymouth 4310 New Zealand |
01 May 2024 - |
| Shares Allocation #6 Number of Shares: 67818 | |||
| Individual | Wilkinson, Christine Margaret |
Hurdon New Plymouth 4310 New Zealand |
13 May 2022 - |
| Individual | Gall, Erin Margaret |
Frankleigh Park New Plymouth 4310 New Zealand |
13 May 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Waite, Stephen Francis |
New Plymouth 4310 New Zealand |
18 Sep 2017 - 01 May 2024 |
| Individual | Waite, Stephen Francis |
New Plymouth 4310 New Zealand |
18 Sep 2017 - 01 May 2024 |
| Individual | Waite, Stephen Francis |
New Plymouth 4310 New Zealand |
18 Sep 2017 - 01 May 2024 |
| Entity | Lw Nominees (2016) Limited Shareholder NZBN: 9429042137450 Company Number: 5872895 |
New Plymouth 4310 New Zealand |
18 Sep 2017 - 01 May 2024 |
| Individual | Waite, Elizabeth Claire |
New Plymouth 4310 New Zealand |
18 Sep 2017 - 01 May 2024 |
| Individual | Cunningham, Deborah Anne |
Khandallah Wellington 6035 New Zealand |
07 Jul 2010 - 18 May 2021 |
| Individual | Roberts, Dianne Virginia |
New Plymouth New Plymouth 4310 New Zealand |
26 May 2004 - 18 May 2021 |
| Individual | Roberts, Michael William David |
New Plymouth New Plymouth 4310 New Zealand |
26 May 2004 - 18 May 2021 |
| Individual | Waite, Stephen Francis |
New Plymouth 4310 New Zealand |
18 Sep 2017 - 01 May 2024 |
| Individual | Waite, Stephen Francis |
New Plymouth 4310 New Zealand |
18 Sep 2017 - 01 May 2024 |
| Entity | Lw Nominees (2016) Limited Shareholder NZBN: 9429042137450 Company Number: 5872895 |
New Plymouth 4310 New Zealand |
18 Sep 2017 - 01 May 2024 |
| Individual | Waite, Elizabeth Claire |
New Plymouth 4310 New Zealand |
18 Sep 2017 - 01 May 2024 |
| Individual | Waite, Elizabeth Claire |
New Plymouth 4310 New Zealand |
18 Sep 2017 - 01 May 2024 |
| Individual | Waite, Elizabeth Claire |
New Plymouth 4310 New Zealand |
18 Sep 2017 - 01 May 2024 |
| Individual | Waite, Elizabeth Claire |
New Plymouth 4310 New Zealand |
18 Sep 2017 - 01 May 2024 |
| Individual | Irving, Moira Ann |
New Plymouth New Zealand |
10 May 2007 - 23 Jun 2011 |
| Entity | G/m Nominees Limited Shareholder NZBN: 9429037536992 Company Number: 968607 |
Stratford 4332 New Zealand |
10 May 2007 - 31 Aug 2023 |
| Entity | G/m Nominees Limited Shareholder NZBN: 9429037536992 Company Number: 968607 |
Stratford 4332 New Zealand |
10 May 2007 - 31 Aug 2023 |
| Individual | Landrigan, Kevin Dennis |
New Plymouth |
17 Feb 1988 - 13 May 2022 |
| Individual | Waite, Stephen Francis |
New Plymouth New Zealand |
17 Feb 1988 - 13 May 2022 |
| Individual | Waite, Stephen Francis |
New Plymouth New Zealand |
17 Feb 1988 - 13 May 2022 |
| Individual | Waite, Stephen Francis |
New Plymouth New Zealand |
17 Feb 1988 - 13 May 2022 |
| Individual | Landrigan, Kevin Dennis |
New Plymouth |
17 Feb 1988 - 13 May 2022 |
| Individual | Irving, Mark Philip |
R D 3 New Plymouth 4373 New Zealand |
17 Feb 1988 - 18 May 2021 |
| Individual | Irving, Mark Philip |
R D 3 New Plymouth 4373 New Zealand |
17 Feb 1988 - 18 May 2021 |
| Individual | Shearer, Geoffrey Keenan |
R D 6 Inglewood 4386 New Zealand |
23 Jun 2011 - 18 May 2021 |
| Individual | Shearer, Geoffrey Keenan |
R D 6 Inglewood 4386 New Zealand |
23 Jun 2011 - 18 May 2021 |
| Individual | Waite, Leon Darryl |
Merrilands New Plymouth 4312 New Zealand |
17 Feb 1988 - 18 Sep 2017 |
| Individual | Gould, Brett |
Queenstown |
17 Feb 1988 - 13 Jan 2006 |
| Individual | Landrigan, Kevin Dennis |
New Plymouth |
17 Feb 1988 - 13 May 2022 |
Dianne Virginia Roberts - Director
Appointment date: 25 Feb 2022
Address: New Plymouth, 4310 New Zealand
Address used since 25 Feb 2022
Ryan Kenneth Stockman - Director
Appointment date: 28 Mar 2024
Address: Whalers Gate, New Plymouth, 4310 New Zealand
Address used since 28 Mar 2024
Elizabeth Claire Waite - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 28 Mar 2024
Address: New Plymouth, 4310 New Zealand
Address used since 14 Aug 2015
Catherine Anne Landrigan - Director (Inactive)
Appointment date: 10 Sep 1996
Termination date: 29 Mar 2022
Address: New Plymouth, 4310 New Zealand
Address used since 14 Aug 2015
Stuart Mcnaught - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 10 Sep 1996
Address: New Plymouth,
Address used since 01 May 1992
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street