Shortcuts

B W Teaz Limited

Type: NZ Limited Company (Ltd)
9429040118994
NZBN
187387
Company Number
Registered
Company Status
Current address
1026 Victoria Street
Whitiora
Hamilton 3200
New Zealand
Registered & physical & service address used since 09 Jul 2018

B W Teaz Limited, a registered company, was launched on 13 Sep 1965. 9429040118994 is the NZ business identifier it was issued. This company has been run by 3 directors: Helen Teaz - an active director whose contract began on 01 Aug 2007,
Bazil Wayne Teaz - an inactive director whose contract began on 16 Oct 1989 and was terminated on 05 Jun 2018,
Joyce Ruby Teaz - an inactive director whose contract began on 16 Oct 1989 and was terminated on 01 Aug 2007.
Last updated on 09 Apr 2024, our database contains detailed information about 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (category: registered, physical).
B W Teaz Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address up to 09 Jul 2018.
Other names for the company, as we established at BizDb, included: from 25 Sep 1969 to 01 Mar 1984 they were named Waikato Waste Metals Limited, from 13 Sep 1965 to 25 Sep 1969 they were named Hunwick & Gibson Limited.
One entity owns all company shares (exactly 4000 shares) - Teaz, Helen J - located at 3200, R D 1, Kaipaki.

Addresses

Previous addresses

Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Registered & physical address used from 20 May 2015 to 09 Jul 2018

Address: 3 London Street, Hamilton, 3204 New Zealand

Registered & physical address used from 24 Nov 2011 to 20 May 2015

Address: Nwm House, Lvl 5, Victoria And London Streets, Hamilton, 3204 New Zealand

Physical & registered address used from 16 Sep 2011 to 24 Nov 2011

Address: Staples Rodway, Fifth Floor, Corner, Victoria And London Streets, Hamilton New Zealand

Registered address used from 01 Aug 2000 to 16 Sep 2011

Address: Ernst & Young, Fifth Floor, Corner, Victoria & London Streets, Hamilton

Registered address used from 01 Aug 2000 to 01 Aug 2000

Address: Staples Rodway, Wel Energy Building, 5th Floor, Cnr. Victoria & London Street, Hamilton New Zealand

Physical address used from 01 Aug 2000 to 16 Sep 2011

Address: Ernst & Young, Wel Energy Building, 5th Floor, Cnr. Victoria & London Street, Hamilton

Physical address used from 01 Aug 2000 to 01 Aug 2000

Address: Ernst & Young, Wel Energy Building, 4th Floor, Cnr. Victoria & London Street, Hamilton

Physical address used from 31 Jul 1998 to 01 Aug 2000

Address: Ernst & Young House, Fifth Floor, Corner, Victoria & London Streets, Hamilton

Registered address used from 30 Jun 1997 to 01 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: April

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4000
Individual Teaz, Helen J R D 1
Kaipaki

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Teaz, Bazil Wayne R D 1
Kaipaki
Individual Teaz, Joyce Ruby Bayswater Village
60 Maranui Street, Mount Maunganui
Individual Teaz, Cycil Eric Lawrence Bayswater Village
60 Maranui Street, Mount Maunganui
Directors

Helen Teaz - Director

Appointment date: 01 Aug 2007

Address: Rd 1, Ohaupo, 3881 New Zealand

Address used since 27 Apr 2016


Bazil Wayne Teaz - Director (Inactive)

Appointment date: 16 Oct 1989

Termination date: 05 Jun 2018

Address: Rd 1, Ohaupo, 3881 New Zealand

Address used since 27 Apr 2016


Joyce Ruby Teaz - Director (Inactive)

Appointment date: 16 Oct 1989

Termination date: 01 Aug 2007

Address: Bayswater Village, 60 Maranui Street, Mount Maunganui,

Address used since 16 Oct 1989

Nearby companies

Ikon Commercial Limited
1026 Victoria Street

Drainage Systems Auckland Limited
1026 Victoria Street

Freedom In Peace Limited
1026 Victoria Street

Zillkes Medical Limited
1026 Victoria Street

Distribution Gp Limited
1026 Victoria Street

Firth Developments Limited
1026 Victoria Street