Shortcuts

Tea Custodians (silverfin) Limited

Type: NZ Limited Company (Ltd)
9429042374275
NZBN
6005447
Company Number
Registered
Company Status
Current address
Po Box 10519
The Terrace
Wellington 6143
New Zealand
Postal address used since 23 Jul 2019
Suite 3, Level 5, Spark Central, Boulcott Tower
70 Boulcott Street
Wellington 6011
New Zealand
Registered address used since 23 Feb 2021
Suite 3, Level 5, Spark Central, Boulcott Tower
70 Boulcott Street
Wellington 6011
New Zealand
Physical & service address used since 15 Jul 2021

Tea Custodians (Silverfin) Limited, a registered company, was launched on 02 Jun 2016. 9429042374275 is the number it was issued. This company has been run by 7 directors: Matthew Joseph Band - an active director whose contract began on 16 Nov 2018,
Matthew Joseph Frederick Band - an active director whose contract began on 16 Nov 2018,
Stuart Mearns Mclaren - an active director whose contract began on 24 Jan 2023,
Ryan Elliott Bessemer - an inactive director whose contract began on 22 May 2018 and was terminated on 24 Jan 2023,
Elaine Lois Mosley - an inactive director whose contract began on 05 Feb 2018 and was terminated on 03 Dec 2018.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 8 addresses the company uses, namely: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 (registered address),
Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 (service address),
Level 9, 42-52 Willis Street, Wellington, 6011 (office address),
Level 9, 42-52 Willis Street, Wellington, 6011 (delivery address) among others.
Tea Custodians (Silverfin) Limited had been using 10 Customhouse Quay, Wellington Central, Wellington as their registered address until 23 Feb 2021.
One entity owns all company shares (exactly 100 shares) - Trustees Executors Limited - located at 6011, 42-52 Willis Street, Wellington.

Addresses

Other active addresses

Address #4: Level 5, 70 Boulcott Street, Wellington, 6011 New Zealand

Office address used from 03 Sep 2021

Address #5: Level 5, 70 Boulcott Street, 70 Boulcott Street, Wellington, 6011 New Zealand

Delivery address used from 03 Sep 2021

Address #6: Level 9, 42-52 Willis Street, Wellington, 6011 New Zealand

Office address used from 18 Jul 2023

Address #7: Level 9, 42-52 Willis Street, Wellington, 6011 New Zealand

Delivery address used from 18 Jul 2023

Address #8: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 New Zealand

Registered & service address used from 26 Jul 2023

Principal place of activity

Level 5, 70 Boulcott Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: 10 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 10 Jul 2020 to 23 Feb 2021

Address #2: 10 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 10 Jul 2020 to 15 Jul 2021

Address #3: 10 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 02 Jun 2016 to 10 Jul 2020

Contact info
64 4 4714641
Phone
64 4 4950995
03 Sep 2021 Phone
governance@trustees.co.nz
02 Jul 2020 Email
accounts@trustees.co.nz
02 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Trustees Executors Limited
Shareholder NZBN: 9429040324098
42-52 Willis Street
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Sterling Grace (nz) Limited
Name
Ltd
Type
1363421
Ultimate Holding Company Number
NZ
Country of origin
Level 5
10 Customhouse Quay
Wellington New Zealand
Address
Directors

Matthew Joseph Band - Director

Appointment date: 16 Nov 2018

Address: Pokeno, 2402 New Zealand

Address used since 07 Jul 2021

Address: Pokeno, Pokeno, 2402 New Zealand

Address used since 05 Nov 2020

Address: Karaka, Papakura, 2113 New Zealand

Address used since 16 Nov 2018


Matthew Joseph Frederick Band - Director

Appointment date: 16 Nov 2018

Address: Bombay, Auckland, 2579 New Zealand

Address used since 17 Jun 2022

Address: Pokeno, 2402 New Zealand

Address used since 07 Jul 2021


Stuart Mearns Mclaren - Director

Appointment date: 24 Jan 2023

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 24 Jan 2023


Ryan Elliott Bessemer - Director (Inactive)

Appointment date: 22 May 2018

Termination date: 24 Jan 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 07 Nov 2019

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 02 Dec 2018


Elaine Lois Mosley - Director (Inactive)

Appointment date: 05 Feb 2018

Termination date: 03 Dec 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 05 Feb 2018


Robert Paul Russell - Director (Inactive)

Appointment date: 02 Jun 2016

Termination date: 22 May 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 02 Jun 2016


Melanie Lyn Hewitson - Director (Inactive)

Appointment date: 02 Jun 2016

Termination date: 27 Feb 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 02 Jun 2016

Nearby companies

Letin International Trading Limited
10 Customhouse Quay

Upg Nz Limited
10 Customhouse Quay

Pj Queenstown Limited
2-10 Customhouse Quay

Hikunui Trustees Limited
10 Customhouse Quay

Pj Newmarket Limited
2-10 Customhouse Quay

Atkins New Zealand Limited
10 Customhouse Quay