Shortcuts

Tekapo Services (1985) Limited

Type: NZ Limited Company (Ltd)
9429039825933
NZBN
278887
Company Number
Registered
Company Status
Current address
Level 1, 45 Heaton Street
Timaru 7910
New Zealand
Registered & physical & service address used since 15 Feb 2019

Tekapo Services (1985) Limited, a registered company, was registered on 29 Aug 1985. 9429039825933 is the business number it was issued. The company has been run by 7 directors: Casey Jane Jeffries - an active director whose contract began on 16 Jul 2015,
Jason Mark Jeffries - an active director whose contract began on 16 Jul 2015,
Russell Stuart Jeffries - an inactive director whose contract began on 17 Aug 2007 and was terminated on 29 Jan 2020,
Lesley Joan Jeffries - an inactive director whose contract began on 12 Nov 2014 and was terminated on 29 Jan 2020,
Craig Brian Willis - an inactive director whose contract began on 01 Jan 2003 and was terminated on 27 Nov 2014.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 45 Heaton Street, Timaru, 7910 (category: registered, physical).
Tekapo Services (1985) Limited had been using 5/45 Heaton Street, Timaru as their physical address up to 15 Feb 2019.
A total of 30000 shares are allocated to 5 shareholders (3 groups). The first group includes 27000 shares (90%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1500 shares (5%). Lastly there is the 3rd share allotment (1500 shares 5%) made up of 1 entity.

Addresses

Previous addresses

Address: 5/45 Heaton Street, Timaru, 7910 New Zealand

Physical & registered address used from 11 Dec 2017 to 15 Feb 2019

Address: 100-104 Sophia Street, Timaru, 7910 New Zealand

Physical & registered address used from 24 Jul 2013 to 11 Dec 2017

Address: 100-104 Sophia Street, Timaru

Registered address used from 02 Jul 1997 to 02 Jul 1997

Address: Woodnorth Joyce, 100-104 Sophia Street, Timaru New Zealand

Registered address used from 02 Jul 1997 to 24 Jul 2013

Address: Woodnorth Joyce, 100-104 Sophia Street, Timaru New Zealand

Physical address used from 19 Feb 1992 to 24 Jul 2013

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: July

Annual return last filed: 09 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 27000
Entity (NZ Limited Company) G D T No. 10 Limited
Shareholder NZBN: 9429051341893
Dunedin Central
Dunedin
9016
New Zealand
Individual Jeffries, Jason Mark Lake Tekapo
7999
New Zealand
Individual Jeffries, Casey Lake Tekapo
7999
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Jeffries, Jason Mark Lake Tekapo
7999
New Zealand
Shares Allocation #3 Number of Shares: 1500
Individual Jeffries, Casey Lake Tekapo
7999
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grave, Kenneth Selwyn Timaru
7910
New Zealand
Individual Grave, Kenneth Selwyn Timaru
7910
New Zealand
Individual Jeffries, Russell Stuart Lake Tekapo

New Zealand
Entity V.i.p Trustee Services Limited
Shareholder NZBN: 9429036551125
Company Number: 1200968
Timaru
Timaru
7910
New Zealand
Individual Willis, Lynley Lake Tekapo

New Zealand
Individual Willis, Craig Brian Lake Tekapo
Individual Jeffries, Lesley Lake Tekapo

New Zealand
Individual Jeffries, Lesley Lake Tekapo

New Zealand
Individual Jeffries, Russell Stuart Lake Tekapo

New Zealand
Individual Willis, Lynley Lake Tekapo

New Zealand
Individual Jeffries, Lesley Lake Tekapo

New Zealand
Individual Jeffries, Russell Stuart Lake Tekapo

New Zealand
Entity V.i.p Trustee Services Limited
Shareholder NZBN: 9429036551125
Company Number: 1200968
45 Heataon Street
Timaru
7910
New Zealand
Directors

Casey Jane Jeffries - Director

Appointment date: 16 Jul 2015

Address: Lake Tekapo, 7999 New Zealand

Address used since 18 Oct 2016

Address: 1 Beauchamp Place, Lake Tekapo, 7945 New Zealand

Address used since 16 Jul 2015


Jason Mark Jeffries - Director

Appointment date: 16 Jul 2015

Address: Lake Tekapo, 7999 New Zealand

Address used since 18 Oct 2016

Address: 1 Beauchamp Place, Lake Tekapo, 7945 New Zealand

Address used since 16 Jul 2015


Russell Stuart Jeffries - Director (Inactive)

Appointment date: 17 Aug 2007

Termination date: 29 Jan 2020

Address: Lake Tekapo, 7945 New Zealand

Address used since 09 Jul 2015


Lesley Joan Jeffries - Director (Inactive)

Appointment date: 12 Nov 2014

Termination date: 29 Jan 2020

Address: Lake Tekapo, 7945 New Zealand

Address used since 12 Nov 2014


Craig Brian Willis - Director (Inactive)

Appointment date: 01 Jan 2003

Termination date: 27 Nov 2014

Address: Lake Tekapo,

Address used since 01 Jan 2003


Russell Stewart Jefferies - Director (Inactive)

Appointment date: 20 Sep 1991

Termination date: 17 Aug 2007

Address: Lake Tekapo,

Address used since 20 Sep 1991


Peter Joseph Maxwell - Director (Inactive)

Appointment date: 26 Sep 1991

Termination date: 01 Jan 2003

Address: Lake Tekapo,

Address used since 26 Sep 1991

Nearby companies

Kevin J Holdings Limited
Cnr Sophia & Canon Streets

Nathan Gamal Trust
7 Elizabeth Street

Timpany Walton Trustees 2013 Limited
The Landings, 1st Floor, Cnr Sh1 And Elizabeth Street

Timpany Walton Trustees 2010 Limited
The Landings, 1st Floor, Cnr Sh1 And Elizabeth Street

Timpany Walton Trustees Limited
The Landings, 1st Floor Cnr Sh1 And Elizabeth Street

Grb Infrastructure Limited
33 Canon Street