Shortcuts

Teamworks Nominees Limited

Type: NZ Limited Company (Ltd)
9429041021774
NZBN
4835780
Company Number
Registered
Company Status
Current address
Level 15
188 Quay Street
Auckland 1010
New Zealand
Physical address used since 08 Jul 2021
Level 1
10 Manukau Road, Epsom
Auckland 1023
New Zealand
Registered & service address used since 14 Apr 2023

Teamworks Nominees Limited, a registered company, was launched on 05 Dec 2013. 9429041021774 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Andrew Wade Kamp - an active director whose contract began on 05 Dec 2013,
Colin Terence Mahoney - an active director whose contract began on 05 Dec 2013,
Neville Robert Thomas Bowen - an active director whose contract began on 05 Dec 2013,
Timothy John Hilbig - an active director whose contract began on 05 Dec 2013,
Jason Michael Cross - an active director whose contract began on 29 Jan 2015.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 2 addresses this company registered, namely: Level 1, 10 Manukau Road, Epsom, Auckland, 1023 (registered address),
Level 1, 10 Manukau Road, Epsom, Auckland, 1023 (service address),
Level 15, 188 Quay Street, Auckland, 1010 (physical address).
Teamworks Nominees Limited had been using Level 15, 188 Quay Street, Auckland as their registered address up to 14 Apr 2023.
A total of 1000 shares are allotted to 5 shareholders (5 groups). The first group includes 100 shares (10%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 442 shares (44.2%). Finally the next share allocation (264 shares 26.4%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 15, 188 Quay Street, Auckland, 1010 New Zealand

Registered & service address used from 08 Jul 2021 to 14 Apr 2023

Address #2: Level 14, Tower One, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 Oct 2015 to 08 Jul 2021

Address #3: Level 14, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 27 Mar 2014 to 20 Oct 2015

Address #4: Suite 3, 1 William Pickering Drive, Rosedale, North Shore City, 0632 New Zealand

Registered & physical address used from 05 Dec 2013 to 27 Mar 2014

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Cross, Jason Michael Ashton
South Australia
5137
Australia
Shares Allocation #2 Number of Shares: 442
Director Bowen, Neville Robert Thomas Adelaide, South Australia
5000
Australia
Shares Allocation #3 Number of Shares: 264
Director Hilbig, Timothy John Kent Town
5067
Australia
Shares Allocation #4 Number of Shares: 133
Director Kamp, Andrew Wade East Perth
6004
Australia
Shares Allocation #5 Number of Shares: 61
Director Mahoney, Colin Terence Auckland Central
Auckland
1010
New Zealand
Directors

Andrew Wade Kamp - Director

Appointment date: 05 Dec 2013

Address: East Perth, 6004 Australia

Address used since 21 Oct 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Aug 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 13 Oct 2017

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 06 Jan 2017

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 24 May 2018


Colin Terence Mahoney - Director

Appointment date: 05 Dec 2013

ASIC Name: Quickdraw Financial Solutions Pty Ltd

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Oct 2023

Address: Golden Grove, South Australia, 5125 Australia

Address: Parkside, South Australia, 5063 Australia

Address used since 05 Dec 2013

Address: Hope Valley, South Australia, 5090 Australia


Neville Robert Thomas Bowen - Director

Appointment date: 05 Dec 2013

ASIC Name: Rialto Enterprises Pty Ltd

Address: Golden Grove, South Australia, 5125 Australia

Address: Adelaide, South Australia, 5000 Australia

Address used since 16 Jan 2021

Address: Aldgate, South Australia, 1052 Australia

Address used since 03 Oct 2019

Address: Gladstone Road, Parnell, 1052 New Zealand

Address used since 26 Jan 2014


Timothy John Hilbig - Director

Appointment date: 05 Dec 2013

ASIC Name: Dig Deep Pty Ltd

Address: Kent Town, 5067 Australia

Address used since 21 Oct 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 26 Feb 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 26 Feb 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 20 Oct 2017

Address: Kent Town, South Australia, 5067 Australia

Address used since 05 Dec 2013

Address: Hope Valley, South Australia, 5090 Australia


Jason Michael Cross - Director

Appointment date: 29 Jan 2015

ASIC Name: Tropical Horizon Pty Ltd

Address: Ashton, South Australia, 5137 Australia

Address used since 06 Jan 2017

Address: Golden Grove, South Australia, 5125 Australia

Address: Hope Valley, South Australia, 5090 Australia

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street