Shortcuts

Te Pa Limited

Type: NZ Limited Company (Ltd)
9429040243863
NZBN
158979
Company Number
Registered
Company Status
Current address
Te Pa
Waitahora Road
R D 1, Dannevirke New Zealand
Service address used since 01 Jul 1997
Brown Webb Richardson Limited
111 Avenue Road East
Hastings 4122
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 04 Sep 2012

Te Pa Limited, a registered company, was launched on 22 Mar 1937. 9429040243863 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Dorothy Jean Hooper-Smith - an active director whose contract began on 01 Jul 1996,
Quentin Hooper-Smith - an active director whose contract began on 01 Jul 1996,
Anne Donella Sutherland Hooper-Smith - an inactive director whose contract began on 05 Sep 1984 and was terminated on 31 Mar 2007,
Eion Hooper-Smith - an inactive director whose contract began on 05 Sep 1984 and was terminated on 06 Jul 2004.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 2 addresses this company registered, namely: an address for share register at Brown Webb Richardson Limited, 111 Avenue Road East, Hastings, 4122 (other address),
Brown Webb Richardson Limited, 111 Avenue Road East, Hastings, 4122 (shareregister address),
Te Pa, Waitahora Road, R D 1, Dannevirke (service address).
Te Pa Limited had been using Te Pa, Waitahora Road, R D 1, Dannevirke as their registered address up until 30 Jan 1998.
A total of 382000 shares are allotted to 6 shareholders (3 groups). The first group includes 129800 shares (33.98%) held by 4 entities. Next there is the second group which consists of 1 shareholder in control of 137037 shares (35.87%). Finally we have the third share allocation (115163 shares 30.15%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Te Pa, Waitahora Road, R D 1, Dannevirke New Zealand

Registered address used from 30 Jan 1998 to 30 Jan 1998

Address #2: Te Pa, Waitahora, R D, Dannevirke New Zealand

Physical address used from 01 Jul 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 382000

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 129800
Individual Barker, George Bennett Rd 2
Napier
4182
New Zealand
Individual Hooper-smith, Dorothy Jean Waitahora Road
Rd 1, Dannevirke
Individual Speedy, Simon Maurice Raureka
Hastings
4120
New Zealand
Individual Hooper-smith, Quentin Waitahora Road
R D 1, Dannevirke
Shares Allocation #2 Number of Shares: 137037
Individual Hooper-smith, Quentin Waitahora Road
R D 1, Dannevirke
Shares Allocation #3 Number of Shares: 115163
Individual Hooper-smith, Dorothy Jean Waitahora Road
R D 1, Dannevirke

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Grenaby Trust
Other Grenaby Trust
Directors

Dorothy Jean Hooper-smith - Director

Appointment date: 01 Jul 1996

Address: Waitahora Road, Rd 1, Dannevirke, New Zealand

Address used since 01 Jul 1996


Quentin Hooper-smith - Director

Appointment date: 01 Jul 1996

Address: Waitahora Road, R D 1, Dannevirke, New Zealand

Address used since 01 Jul 1996


Anne Donella Sutherland Hooper-smith - Director (Inactive)

Appointment date: 05 Sep 1984

Termination date: 31 Mar 2007

Address: Dannevirke,

Address used since 05 Sep 1984


Eion Hooper-smith - Director (Inactive)

Appointment date: 05 Sep 1984

Termination date: 06 Jul 2004

Address: Dannevirke,

Address used since 05 Sep 1984

Nearby companies

Ppmm Books Limited
Brown Webb Richardson

Notchwood Services Limited
Brown Webb Richardson

S R & B J Williams Charitable Trust Board
Brown Webb Richardson

Gwen Malden Charitable Trust
Brown Webb Richardson Ltd

Bernard Chambers Charitable Trust
Brown Webb Richardson

Glendale Station Limited Partnership
Brown Webb Richardson Limited