Shortcuts

T.e.a.m Sports Surfaces Limited

Type: NZ Limited Company (Ltd)
9429033841885
NZBN
1870365
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E310957
Industry classification code
Sports Field Construction
Industry classification description
Current address
69 St Georges Bay Road, La Cigale Building
Parnell
Auckland 1052
New Zealand
Physical address used since 23 Aug 2019
69 St Georges Bay Road, La Cigale Building
Parnell
Auckland 1052
New Zealand
Office & delivery address used since 06 Feb 2020
Po Box 37601
Parnell
Auckland 1151
New Zealand
Postal address used since 06 Feb 2020

T.e.a.m Sports Surfaces Limited, a registered company, was started on 05 Oct 2006. 9429033841885 is the NZ business number it was issued. "Sports field construction" (business classification E310957) is how the company has been categorised. The company has been run by 4 directors: John Curtis - an active director whose contract started on 05 Oct 2006,
Phillip Lewis - an active director whose contract started on 05 Oct 2006,
Bradley Darryl Potier - an inactive director whose contract started on 07 Dec 2010 and was terminated on 16 Sep 2016,
John Patrick Hugh Mcgrath - an inactive director whose contract started on 07 Dec 2010 and was terminated on 16 Sep 2016.
Last updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 2.08 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (types include: service, office).
T.e.a.m Sports Surfaces Limited had been using 69 St Georges Bay Road, La Cigale Building, Parnell, Auckland as their registered address up to 31 Oct 2022.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally we have the next share allotment (49 shares 49 per cent) made up of 2 entities.

Addresses

Other active addresses

Address #4: Unit 2.08 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 31 Oct 2022

Address #5: 1 Cleveland Road, Unit 2.08, Parnell, Auckland, 1052 New Zealand

Office & delivery address used from 09 Feb 2023

Address #6: Unit 2.08 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand

Service address used from 21 Jul 2023

Principal place of activity

69 St Georges Bay Road, La Cigale Building, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: 69 St Georges Bay Road, La Cigale Building, Parnell, Auckland, 1052 New Zealand

Registered address used from 23 Aug 2019 to 31 Oct 2022

Address #2: 69 St Georges Bay Road, La Cigale Building, Parnell, Auckland, 1052 New Zealand

Service address used from 23 Aug 2019 to 21 Jul 2023

Address #3: 10/1 Cleveland Rd, Parnell, Auckland, 1151 New Zealand

Registered address used from 15 Mar 2017 to 23 Aug 2019

Address #4: 10/1 Cleveland Road, Parnell, Auckland, 1151 New Zealand

Physical address used from 15 Mar 2017 to 23 Aug 2019

Address #5: 75 Ellice Road, Glenfield, Auckland, 0629 New Zealand

Physical & registered address used from 14 Feb 2017 to 15 Mar 2017

Address #6: 75 Ellice Road, Glenfield, Auckland, 0629 New Zealand

Registered & physical address used from 20 Feb 2013 to 14 Feb 2017

Address #7: 75 Ellice Road, Glenfield, Auckland, 0745 New Zealand

Registered address used from 02 Mar 2012 to 20 Feb 2013

Address #8: 75 Ellice Road, Glenfield, Auckland, 0745 New Zealand

Registered address used from 14 Nov 2011 to 02 Mar 2012

Address #9: 75 Ellice Road, Glenfield, Auckland, 0745 New Zealand

Physical address used from 14 Nov 2011 to 20 Feb 2013

Address #10: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 13 Sep 2011 to 14 Nov 2011

Address #11: 29 Debron Ave, Remuera, Auckland 1050 New Zealand

Physical & registered address used from 28 Oct 2009 to 13 Sep 2011

Address #12: 29 Debron Ave, Remuera, Auckland

Physical & registered address used from 07 Nov 2008 to 28 Oct 2009

Address #13: 110 Ngapuhi Road, Remuera, Auckland

Registered & physical address used from 05 Oct 2006 to 07 Nov 2008

Contact info
64 508 836647
04 Feb 2019 Phone
phil@teamturf.co.nz
Email
admin@teamturf.co.nz
07 Feb 2022 Sales
info@teamturf.co.nz
06 Feb 2020 customer service
www.teamturf.co.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Other (Other) Sharcave Pty Limited Manly
Sydney, Australia

Australia
Shares Allocation #2 Number of Shares: 1
Individual Lewis, Phillip Whangamata
Whangamata
3620
New Zealand
Shares Allocation #3 Number of Shares: 49
Individual Lewis, Phillip Remuera
Auckland
1050
New Zealand
Individual Farmer, Carol Anne Rd 1
Tauranga
3171
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Kale Consulting Group Pty Limited
Entity Auckland Civil Limited
Shareholder NZBN: 9429038913938
Company Number: 566511
Other Null - Kale Consulting Group Pty Limited
Entity Auckland Civil Limited
Shareholder NZBN: 9429038913938
Company Number: 566511
Directors

John Curtis - Director

Appointment date: 05 Oct 2006

ASIC Name: Sharcave Pty. Limited

Address: Manly, Sydney, Australia

Address used since 07 Dec 2010

Address: Manly, Nsw, Australia

Address: Manly, Nsw, Australia


Phillip Lewis - Director

Appointment date: 05 Oct 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Oct 2022

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 01 Jun 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Mar 2017


Bradley Darryl Potier - Director (Inactive)

Appointment date: 07 Dec 2010

Termination date: 16 Sep 2016

Address: Kumeu, Auckland, 0892 New Zealand

Address used since 07 Dec 2010


John Patrick Hugh Mcgrath - Director (Inactive)

Appointment date: 07 Dec 2010

Termination date: 16 Sep 2016

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 07 Dec 2010

Nearby companies

Orb Medical Limited
Unit 9, Level 2, The Axis Building

Formis Limited
Suite 1.9, 1 Cleveland Road

Challenger Brands Limited
Suite 9, Level 2, Axis Building

Turin Panel And Paint Limited
Suite 9, Level 2, Axis Building

Coastal R & R Limited
Suite 9, Level 2, Axis Building

Igl Properties Limited
Suite 9, Level 2, Axis Building

Similar companies

Excel Trading Limited
772 Great South Road

Fancy Horse (nz) Limited
710 Great South Road

Gameon Turf Limited
3/15 Challenger St,

Greenfields Sports Turf Systems Limited
Level 2, 79 Queen Street

New Zealand Equestrian International Limited
16 Paisley Street

Tigerturf Nz Limited
384 Neilson Street