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 5 directors: Quentin Eion Hooper-Smith - an active director whose contract began on 01 Jul 1996,
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 16 May 2025, 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 8000 shares (2.09%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 8000 shares (2.09%). Finally we have the third share allocation (366000 shares 95.81%) made up of 4 entities.
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
Basic Financial info
Total number of Shares: 382000
Annual return filing month: September
Annual return last filed: 10 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 8000 | |||
| Individual | Hooper-smith, Dorothy Jean |
Waitahora Road R D 1, Dannevirke 4971 New Zealand |
22 Mar 1937 - |
| Shares Allocation #2 Number of Shares: 8000 | |||
| Director | Hooper-smith, Quentin Eion |
Waitahora Road R D 1, Dannevirke 4971 New Zealand |
13 May 2024 - |
| Shares Allocation #3 Number of Shares: 366000 | |||
| Individual | Barker, George Bennett |
Rd 2 Napier 4182 New Zealand |
15 Apr 2021 - |
| Individual | Hooper-smith, Dorothy Jean |
Waitahora Road Rd 1, Dannevirke 4971 New Zealand |
22 Sep 2009 - |
| Director | Hooper-smith, Quentin Eion |
Waitahora Road R D 1, Dannevirke 4971 New Zealand |
13 May 2024 - |
| Individual | Speedy, Simon Maurice |
Raureka Hastings 4120 New Zealand |
22 Sep 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hooper-smith, Quentin |
Waitahora Road R D 1, Dannevirke 4971 New Zealand |
22 Mar 1937 - 13 May 2024 |
| Individual | Hooper-smith, Quentin |
Waitahora Road R D 1, Dannevirke 4971 New Zealand |
22 Sep 2009 - 13 May 2024 |
| Individual | Hooper-smith, Quentin |
Waitahora Road R D 1, Dannevirke 4971 New Zealand |
22 Sep 2009 - 13 May 2024 |
| Other | Null - Grenaby Trust | 22 Mar 1937 - 22 Sep 2009 | |
| Other | Grenaby Trust | 22 Mar 1937 - 22 Sep 2009 |
Quentin Eion Hooper-smith - Director
Appointment date: 01 Jul 1996
Address: Waitahora Road, R D 1, Dannevirke, 4971 New Zealand
Address used since 13 May 2024
Dorothy Jean Hooper-smith - Director
Appointment date: 01 Jul 1996
Address: Waitahora Road, Rd 1, Dannevirke, 4971 New Zealand
Address used since 13 May 2024
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
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