Shortcuts

Teamworks Project Limited

Type: NZ Limited Company (Ltd)
9429041029695
NZBN
4848660
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 Project Limited, a registered company, was registered on 11 Dec 2013. 9429041029695 is the NZ business number it was issued. The company has been supervised by 5 directors: Neville Robert Thomas Bowen - an active director whose contract started on 11 Dec 2013,
Timothy John Hilbig - an active director whose contract started on 11 Dec 2013,
Jason Michael Cross - an active director whose contract started on 29 Jan 2015,
Colin Terence Mahoney - an inactive director whose contract started on 11 Dec 2013 and was terminated on 08 Nov 2022,
Andrew Wade Kamp - an inactive director whose contract started on 11 Dec 2013 and was terminated on 08 Nov 2022.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 2 addresses this company uses, specifically: 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 Project 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 issued to 5 shareholders (5 groups). The first group consists of 100 shares (10 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 133 shares (13.3 per cent). Finally we have the 3rd share allocation (442 shares 44.2 per cent) 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

Physical & registered address used from 07 Nov 2014 to 08 Jul 2021

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

Physical & registered address used from 27 Mar 2014 to 07 Nov 2014

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

Registered & physical address used from 11 Dec 2013 to 27 Mar 2014

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Teamworks Nominees Limited
Shareholder NZBN: 9429041021774
10 Manukau Road, Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 133
Entity (NZ Limited Company) Teamworks Nominees Limited
Shareholder NZBN: 9429041021774
10 Manukau Road, Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 442
Entity (NZ Limited Company) Teamworks Nominees Limited
Shareholder NZBN: 9429041021774
10 Manukau Road, Epsom
Auckland
1023
New Zealand
Shares Allocation #4 Number of Shares: 264
Entity (NZ Limited Company) Teamworks Nominees Limited
Shareholder NZBN: 9429041021774
10 Manukau Road, Epsom
Auckland
1023
New Zealand
Shares Allocation #5 Number of Shares: 61
Entity (NZ Limited Company) Teamworks Nominees Limited
Shareholder NZBN: 9429041021774
10 Manukau Road, Epsom
Auckland
1023
New Zealand
Directors

Neville Robert Thomas Bowen - Director

Appointment date: 11 Dec 2013

ASIC Name: Rialto Enterprises Pty Ltd

Address: Adelaide, South Australia, 5000 Australia

Address used since 16 Jan 2021

Address: Golden Grove, South Australia, 5125 Australia

Address: Aldgate, South Australia, 5154 Australia

Address used since 24 May 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 Jan 2014


Timothy John Hilbig - Director

Appointment date: 11 Dec 2013

Address: Kent Town, 5067 Australia

Address used since 21 Oct 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 15 Oct 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 26 Feb 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 02 May 2017


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


Colin Terence Mahoney - Director (Inactive)

Appointment date: 11 Dec 2013

Termination date: 08 Nov 2022

ASIC Name: Quickdraw Financial Solutions Pty Ltd

Address: Golden Grove, South Australia, 5125 Australia

Address: Parkside, South Australia, 5063 Australia

Address used since 11 Dec 2013

Address: Hope Valley, South Australia, 5090 Australia


Andrew Wade Kamp - Director (Inactive)

Appointment date: 11 Dec 2013

Termination date: 08 Nov 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Aug 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 06 Jan 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 13 Oct 2017

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 24 May 2018

Nearby companies

Mcnft Trustee Co Limited
Level 9, Tower One

Djm Trustees No. 96 Limited
Level 9, Tower One

Djm Trustees No. 93 Limited
Level 9, Tower One

Champion Flour Milling Limited
Level 6, Tower 1

Hpj Trustees No. 60 Limited
Level 9, Tower One

Rbac Trustee Company No.1 Limited
Level 9, Tower One