Tekapo Building Limited was registered on 13 Jun 2016 and issued a business number of 9429042380092. This registered LTD company has been run by 1 director, named Mitchell John Hammond - an active director whose contract started on 13 Jun 2016.
According to BizDb's information (updated on 12 Mar 2024), the company uses 1 address: 21 Park Lane, Highfield, Timaru, 7910 (category: registered, physical).
Until 15 Jul 2021, Tekapo Building Limited had been using Flat 3, 2 Cross Street, Marchwiel, Timaru as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Hammond, Mitchell John (a director) located at Highfield, Timaru postcode 7910.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hammond, Adele Francis - located at Highfield, Timaru. Tekapo Building Limited is classified as "Building, house construction" (ANZSIC E301120).
Previous addresses
Address: Flat 3, 2 Cross Street, Marchwiel, Timaru, 7910 New Zealand
Physical & registered address used from 17 Aug 2018 to 15 Jul 2021
Address: 70 Temple Crescent, Gleniti, Timaru, 7910 New Zealand
Registered & physical address used from 13 Jun 2016 to 17 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Hammond, Mitchell John |
Highfield Timaru 7910 New Zealand |
13 Jun 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hammond, Adele Francis |
Highfield Timaru 7910 New Zealand |
13 Jun 2016 - |
Mitchell John Hammond - Director
Appointment date: 13 Jun 2016
Address: Highfield, Timaru, 7910 New Zealand
Address used since 07 Jul 2021
Address: Lake Tekapo, Twizel, 7999 New Zealand
Address used since 13 Jun 2016
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 01 Aug 2018
Latitude Trading Limited
25 Orielton Place
Copyfast Nz Limited
3 Hunter Hills Drive
Dunvegan Enterprises Limited
70 Mountain View Road
Pisa Pools Limited
74 Mountainview Road
Absolute Accounting Limited
69 Murchison Drive
Sherwood Downs Homestead Limited
8 Monowai Place
Andrew Hyndman Building Limited
43 York Street
Cooper Building Limited
4 Lazarette Loop
Darren Richards Building Limited
43 York Street
Esler Building Limited
102 Rosewill Valley Road
Foden Building And Joinery Limited
99 Luxmoore Road
Heartland Building Limited
26 Puriri Street