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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Trustees Executors Limited Shareholder NZBN: 9429040324098 |
42-52 Willis Street Wellington 6011 New Zealand |
02 Jun 2016 - |
Ultimate Holding Company
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
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