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.
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
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 | Period |
---|---|---|---|
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 |
21 Aug 2023 - |
Individual | Jeffries, Jason Mark |
Lake Tekapo 7999 New Zealand |
23 Jul 2015 - |
Individual | Jeffries, Casey |
Lake Tekapo 7999 New Zealand |
23 Jul 2015 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Jeffries, Jason Mark |
Lake Tekapo 7999 New Zealand |
23 Jul 2015 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Individual | Jeffries, Casey |
Lake Tekapo 7999 New Zealand |
23 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grave, Kenneth Selwyn |
Timaru 7910 New Zealand |
23 Jul 2015 - 21 Aug 2023 |
Individual | Grave, Kenneth Selwyn |
Timaru 7910 New Zealand |
23 Jul 2015 - 21 Aug 2023 |
Individual | Jeffries, Russell Stuart |
Lake Tekapo New Zealand |
29 Aug 1985 - 29 Jan 2020 |
Entity | V.i.p Trustee Services Limited Shareholder NZBN: 9429036551125 Company Number: 1200968 |
Timaru Timaru 7910 New Zealand |
22 Jul 2005 - 29 Jan 2020 |
Individual | Willis, Lynley |
Lake Tekapo New Zealand |
18 Jul 2008 - 15 Apr 2015 |
Individual | Willis, Craig Brian |
Lake Tekapo |
29 Aug 1985 - 15 Apr 2015 |
Individual | Jeffries, Lesley |
Lake Tekapo New Zealand |
29 Aug 1985 - 29 Jan 2020 |
Individual | Jeffries, Lesley |
Lake Tekapo New Zealand |
29 Aug 1985 - 29 Jan 2020 |
Individual | Jeffries, Russell Stuart |
Lake Tekapo New Zealand |
29 Aug 1985 - 29 Jan 2020 |
Individual | Willis, Lynley |
Lake Tekapo New Zealand |
22 Jul 2005 - 15 Apr 2015 |
Individual | Jeffries, Lesley |
Lake Tekapo New Zealand |
29 Aug 1985 - 29 Jan 2020 |
Individual | Jeffries, Russell Stuart |
Lake Tekapo New Zealand |
29 Aug 1985 - 29 Jan 2020 |
Entity | V.i.p Trustee Services Limited Shareholder NZBN: 9429036551125 Company Number: 1200968 |
45 Heataon Street Timaru 7910 New Zealand |
22 Jul 2005 - 29 Jan 2020 |
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
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