Teak Cmt Limited, a registered company, was incorporated on 16 Sep 2016. 9429042545187 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Stuart Ross Charlton - an active director whose contract began on 16 Sep 2016,
Wayne Leonard Birchall - an active director whose contract began on 16 Sep 2016,
Samuel Gordon White - an active director whose contract began on 16 Sep 2016,
Michael Brian Tiplady - an inactive director whose contract began on 16 Sep 2016 and was terminated on 16 Nov 2019,
Brian Dorset Wilken New - an inactive director whose contract began on 16 Sep 2016 and was terminated on 17 Feb 2017.
Updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: 9Th Floor, Queen Street, Auckland, 1010 (types include: physical, registered).
Teak Cmt Limited had been using L4, 152 Fanshaw Street, Auckland as their physical address up until 21 May 2019.
More names used by this company, as we managed to find at BizDb, included: from 31 Aug 2016 to 13 May 2022 they were called Teak Maintain Limited.
A total of 10000 shares are allotted to 7 shareholders (4 groups). The first group is comprised of 3333 shares (33.33%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 3333 shares (33.33%). Finally the third share allotment (3333 shares 33.33%) made up of 2 entities.
Previous addresses
Address: L4, 152 Fanshaw Street, Auckland, 1010 New Zealand
Physical & registered address used from 18 Nov 2016 to 21 May 2019
Address: Level 4 , 152 Fanshaw Street, Auckland, 1010 New Zealand
Physical & registered address used from 16 Sep 2016 to 18 Nov 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3333 | |||
Entity (NZ Limited Company) | Stamford Bridge Trustee Limited Shareholder NZBN: 9429041394649 |
Auckland 1010 New Zealand |
16 Sep 2016 - |
Shares Allocation #2 Number of Shares: 3333 | |||
Individual | Charlton, Robyn |
Rd 3 Warkworth 0983 New Zealand |
16 Sep 2016 - |
Director | Charlton, Stuart Ross |
Rd 3 Warkworth 0983 New Zealand |
16 Sep 2016 - |
Entity (NZ Limited Company) | Playing In The Sea Trustees Limited Shareholder NZBN: 9429032339086 |
Onehunga Auckland 1061 New Zealand |
16 Sep 2016 - |
Shares Allocation #3 Number of Shares: 3333 | |||
Entity (NZ Limited Company) | Ngataringa Trustee Limited Shareholder NZBN: 9429046035608 |
55-65 Shortland Street, Auckland Central Auckland 1141 New Zealand |
04 May 2017 - |
Director | White, Samuel Gordon |
Devonport Auckland 0624 New Zealand |
16 Sep 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Birchall, Wayne Leonard |
St Heliers Auckland 1071 New Zealand |
15 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bruce Scott Stevens Trustee Company Limited Shareholder NZBN: 9429035570714 Company Number: 1477576 |
16 Sep 2016 - 04 May 2017 | |
Entity | Bruce Scott Stevens Trustee Company 2010 Limited Shareholder NZBN: 9429031622141 Company Number: 2436228 |
195 Main Highway Ellerslie, Auckland New Zealand |
16 Sep 2016 - 15 Nov 2019 |
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
16 Sep 2016 - 04 May 2017 | |
Individual | Tiplady, Michael Brian |
Grey Lynn Auckland 1021 New Zealand |
16 Sep 2016 - 15 Nov 2019 |
Entity | Bruce Scott Stevens Trustee Company 2010 Limited Shareholder NZBN: 9429031622141 Company Number: 2436228 |
195 Main Highway Ellerslie, Auckland New Zealand |
16 Sep 2016 - 15 Nov 2019 |
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
16 Sep 2016 - 04 May 2017 | |
Entity | Bruce Scott Stevens Trustee Company Limited Shareholder NZBN: 9429035570714 Company Number: 1477576 |
16 Sep 2016 - 04 May 2017 | |
Individual | New, Brian Dorset Wilken |
Lynfield Auckland 1042 New Zealand |
16 Sep 2016 - 04 May 2017 |
Director | Brian Dorset Wilken New |
Lynfield Auckland 1042 New Zealand |
16 Sep 2016 - 04 May 2017 |
Stuart Ross Charlton - Director
Appointment date: 16 Sep 2016
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 16 Sep 2016
Wayne Leonard Birchall - Director
Appointment date: 16 Sep 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 16 Sep 2016
Samuel Gordon White - Director
Appointment date: 16 Sep 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 16 Sep 2016
Michael Brian Tiplady - Director (Inactive)
Appointment date: 16 Sep 2016
Termination date: 16 Nov 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Sep 2016
Brian Dorset Wilken New - Director (Inactive)
Appointment date: 16 Sep 2016
Termination date: 17 Feb 2017
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 16 Sep 2016
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street
Epi-use New Zealand Limited
L4, 152 Fanshawe Street