Team1 Limited was incorporated on 12 Feb 2014 and issued an NZBN of 9429041091852. The registered LTD company has been supervised by 3 directors: Nelson Alfonso Cuellar - an active director whose contract started on 12 Feb 2014,
Hugo Daniel Santos - an inactive director whose contract started on 01 Aug 2017 and was terminated on 04 May 2020,
Tracey Jaslyn Matarena O'connor - an inactive director whose contract started on 01 Feb 2017 and was terminated on 17 Dec 2019.
As stated in our information (last updated on 06 Apr 2024), the company filed 1 address: Flat 2, 900A Mount Eden Road, Three Kings, Auckland, 1024 (category: registered, physical).
Until 20 Oct 2022, Team1 Limited had been using Flat 10, 852 Mount Eden Road, Three Kings, Auckland as their registered address.
BizDb found other names used by the company: from 11 Feb 2014 to 05 May 2021 they were called Tennis Monsters Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Cuellar, Nelson Alfonso (a director) located at Auckland Central, Auckland postcode 1010. Team1 Limited was categorised as "Sports coaching service - tennis" (business classification P821163).
Principal place of activity
Flat 10, 852 Mount Eden Road, Three Kings, Auckland, 1024 New Zealand
Previous addresses
Address: Flat 10, 852 Mount Eden Road, Three Kings, Auckland, 1024 New Zealand
Registered & physical address used from 02 Jul 2021 to 20 Oct 2022
Address: 1 Penrhyn Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 05 Oct 2016 to 02 Jul 2021
Address: 15 Anzac Valley Road, Waitakere, Auckland, 0816 New Zealand
Registered & physical address used from 25 Aug 2016 to 05 Oct 2016
Address: 16 Buisson Glade, West Harbour, West Harbour, Auckland, 0618 New Zealand
Registered & physical address used from 09 Jul 2015 to 25 Aug 2016
Address: Unit 106, 8 Ronayne Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 12 Feb 2014 to 09 Jul 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 12 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Cuellar, Nelson Alfonso |
Auckland Central Auckland 1010 New Zealand |
12 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'connor, Tracey Jaslyn Matarena |
Waitakere Auckland 0816 New Zealand |
29 Apr 2016 - 04 May 2020 |
Individual | Santos, Hugo Daniel |
Rd 1 Warkworth 0981 New Zealand |
28 Aug 2017 - 04 May 2020 |
Nelson Alfonso Cuellar - Director
Appointment date: 12 Feb 2014
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 20 Dec 2022
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 01 Oct 2021
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 27 Sep 2016
Hugo Daniel Santos - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 04 May 2020
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 01 Aug 2017
Tracey Jaslyn Matarena O'connor - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 17 Dec 2019
Address: Waitakere, Auckland, 0816 New Zealand
Address used since 01 Feb 2017
Eden Epsom Tennis And Squash Club Incorporated
1 Penryn Road
T&p Holdings Limited
3 Penrhyn Road
Bowen Beauty Limited
1/620 Mt Eden Rd, Mt Eden
Equippers Network International
1/620 Mt Eden Road
Pencarrow Trust Investments Limited
12 Pencarrow Avenue
Roomscapes Interior Design Limited
604 Mount Eden Road
Fyfedom Trading Limited
8/65 Mariri Rd
Hello Tennis Limited
10 Tasman Avenue
Josh's Tennis Coaching Limited
14 King Edward Avenue
Smash Tennis Limited
Flat 303, 100 Parnell Road
Tennis Limited
18 Avon Street
Tennis Plus Limited
21 Goldstine Place