Team Results Limited, a registered company, was registered on 20 Mar 2000. 9429037332341 is the business number it was issued. "Management consultancy service" (business classification M696245) is how the company was categorised. This company has been supervised by 2 directors: Philip Graham Steven - an active director whose contract began on 20 Mar 2000,
Esther Juliet Yvette Juhasz - an active director whose contract began on 20 Mar 2000.
Last updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: 98 Kitchener Road, Milford, Auckland, 0620 (types include: registered, physical).
Team Results Limited had been using 98 Kitchener Road, Milford, Auckland City as their registered address until 22 Nov 2021.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 490 shares (49 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 490 shares (49 per cent). Lastly there is the next share allocation (10 shares 1 per cent) made up of 1 entity.
Principal place of activity
98 Kitchener Road, Milford, North Shore City, 0620 New Zealand
Previous addresses
Address: 98 Kitchener Road, Milford, Auckland City, 0620 New Zealand
Registered address used from 02 Dec 2020 to 22 Nov 2021
Address: 98 Kitchener Road, Milford, North Shore City, 0620 New Zealand
Registered address used from 07 Dec 2010 to 02 Dec 2020
Address: 98 Kitchener Road, Milford, North Shore City, 0620 New Zealand
Physical address used from 07 Dec 2010 to 22 Nov 2021
Address: C/-monteck Group Ltd, Chartered, Accountants, 15 Accent Drv, Eastside, Business Park, East Tamaki, Manukau 2013 New Zealand
Registered & physical address used from 02 Oct 2008 to 07 Dec 2010
Address: C/-monteck Group Limited, Chartered Accountants, Library Complex, Hill Road, Manurewa
Physical & registered address used from 26 Apr 2006 to 02 Oct 2008
Address: Gilligan & Co (manukau) Ltd, 2nd Floor, A M I Building, 15 Osterley Way, Manukau
Physical & registered address used from 15 Apr 2003 to 26 Apr 2006
Address: 3rd Floor Ami Building, 15 Osterley Way, Manukau City
Physical address used from 10 Apr 2001 to 15 Apr 2003
Address: Gilligan & Co, Chartered Accountants, 38 E Cavendish Drive, Manukau City
Registered address used from 10 Apr 2001 to 15 Apr 2003
Address: Gilligan & Co, Chartered Accountants, 38 E Cavendish Drive, Manukau City
Physical address used from 10 Apr 2001 to 10 Apr 2001
Address: Gilligan & Co, Chartered Accountants, 38 E Cavendish Drive, Manukau City
Registered address used from 12 Apr 2000 to 10 Apr 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Individual | Juhasz, Esther Juliet Yvette |
Milford Auckland 0620 New Zealand |
20 Mar 2000 - |
Shares Allocation #2 Number of Shares: 490 | |||
Individual | Steven, Philip Graham |
Milford Auckland 0620 New Zealand |
20 Mar 2000 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Steven, Philip Graham |
Milford Auckland 0620 New Zealand |
20 Mar 2000 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Juhasz, Esther Juliet Yvette |
Milford Auckland 0620 New Zealand |
20 Mar 2000 - |
Philip Graham Steven - Director
Appointment date: 20 Mar 2000
Address: Milford, Auckland, 0620 New Zealand
Address used since 14 Nov 2021
Address: Milford, North Shore City, 0620 New Zealand
Address used since 12 Nov 2009
Esther Juliet Yvette Juhasz - Director
Appointment date: 20 Mar 2000
Address: Milford, Auckland, 0620 New Zealand
Address used since 14 Nov 2021
Address: Milford, North Shore City, 0620 New Zealand
Address used since 12 Nov 2009
Eightysix Trading Limited
102 Kitchener Road
Kick Motivation Limited
9 Holiday Road
N.h.interiors Limited
159 Kitchener Road
Worldlink Education Limited
Flat 1, 1 Milford Road
Jtk Limited
140 Kitchener Road
Soul Sushi Milford Limited
85 Kitchener Road
Brand U Limited
145 Kitchener Road
Donald Purdon & Associates Limited
C/- Herbert & Associates
Henderson White Associates Limited
9 Milford Road
Leaders Club Limited
9 Milford Road
Omni Risk Limited
Suite 1, 7 Milford Road
Phillips-brackenridge Group Limited
7 Milford Road