Team Build Limited (issued an NZBN of 9429031155793) was launched on 05 Apr 2011. 2 addresses are currently in use by the company: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: physical, registered). Unit 6, 5 Cass Street, Sydenham, Christchurch had been their physical address, until 26 Sep 2018. Team Build Limited used other aliases, namely: C Bennett Construction Limited from 30 Mar 2011 to 06 Mar 2012. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 800 shares (80 per cent of shares), namely:
Bennett, Corey Desmond (a director) located at Huntsbury, Christchurch postcode 8022. As far as the second group is concerned, a total of 1 shareholder holds 20 per cent of all shares (exactly 200 shares); it includes
Bennett, Felicity Jane (a director) - located at Huntsbury, Christchurch. "Building, house construction" (ANZSIC E301120) is the classification the ABS issued Team Build Limited. The Businesscheck database was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 26 Sep 2018 |
Name and Address | Role | Period |
---|---|---|
Corey Desmond Bennett
Huntsbury, Christchurch, 8022
Address used since 20 Jul 2021
Riccarton, Christchurch, 8011
Address used since 30 Nov 2016 |
Director | 05 Apr 2011 - current |
Felicity Jane Bennett
Huntsbury, Christchurch, 8022
Address used since 20 Jul 2021
Riccarton, Christchurch, 8011
Address used since 30 Nov 2016 |
Director | 01 Sep 2014 - current |
Previous address | Type | Period |
---|---|---|
Unit 6, 5 Cass Street, Sydenham, Christchurch, 8023 | Physical & registered | 08 Dec 2016 - 26 Sep 2018 |
95 Montreal Street, Sydenham, Christchurch, 8023 | Registered | 09 Dec 2015 - 08 Dec 2016 |
95 Montreal Street, Sydenham, Christchurch, 8023 | Registered | 10 Dec 2012 - 09 Dec 2015 |
1 Mcintyre Street, Shirley, Christchurch, 8013 | Physical | 05 Apr 2011 - 08 Dec 2016 |
1 Mcintyre Street, Shirley, Christchurch, 8013 | Registered | 05 Apr 2011 - 10 Dec 2012 |
Shareholder Name | Address | Period |
---|---|---|
Bennett, Corey Desmond Director |
Huntsbury Christchurch 8022 |
05 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Bennett, Felicity Jane Director |
Huntsbury Christchurch 8022 |
24 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcintyre, Felicity Jane Individual |
Riccarton Christchurch 8011 |
06 Mar 2012 - 24 Apr 2018 |
The Red House - Design Store Limited Unit 3, 254 St Asaph Street |
|
The Shores 507 Limited Unit 3, 254 St Asaph Street |
|
Joca Properties Limited Unit 3, 254 St Asaph Street |
|
Build Equity Limited Unit 3, 254 St Asaph Street |
|
Fresh Property Limited Unit 3, 254 St Asaph Street |
|
Mpag Limited Unit 3, 254 St Asaph Street |
Steve Harper Builders Limited Unit 3, 254 St Asaph Street |
Williams Elvidge Limited Unit 3, 254 St Asaph Street |
Canterbury Capital Group Limited Unit 3, 254 St Asaph Street |
Boyd Pattinson Construction Limited Flat 3, 254 St Asaph Street |
Spartacus Building Limited Unit 3, 254 St Asaph Street |
Gt Projects Limited Unit 3, 254 St Asaph Street |