General information

Tea Custodians (interstar) Limited

Type: NZ Limited Company (Ltd)
9429037901998
New Zealand Business Number
896418
Company Number
Registered
Company Status

Tea Custodians (Interstar) Limited (NZBN 9429037901998) was started on 19 Mar 1998. 7 addresess are in use by the company: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 (type: registered, service). Level 6, 10 Customhouse Quay, Wellington had been their physical address, up to 12 Aug 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Trustees Executors Limited (an entity) located at 42-52 Willis Street, Wellington postcode 6011. Businesscheck's information was last updated on 31 Mar 2024.

Current address Type Used since
P O Box 10519, Wellington, 6143 Postal 17 Aug 2020
Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 Registered 23 Feb 2021
Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 Physical & service 12 Aug 2021
Level 5, 70 Boulcott Street, Wellington, 6011 Office & delivery 03 Sep 2021
Contact info
accounts@trustees.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Matthew Joseph Frederick Band
Bombay, Auckland, 2579
Address used since 17 Jun 2022
Pokeno, 2402
Address used since 07 Jul 2021
Director 16 Nov 2018 - current
Matthew Joseph Band
Pokeno, 2402
Address used since 07 Jul 2021
Pokeno, Pokeno, 2402
Address used since 05 Nov 2020
Karaka, Papakura, 2113
Address used since 16 Nov 2018
Director 16 Nov 2018 - current
Stuart Mearns Mclaren
Stokes Valley, Lower Hutt, 5019
Address used since 24 Jan 2023
Director 24 Jan 2023 - current
Ryan Elliott Bessemer
Auckland Central, Auckland, 1010
Address used since 07 Nov 2019
Hataitai, Wellington, 6021
Address used since 02 Dec 2018
Director 22 May 2018 - 24 Jan 2023
Elaine Lois Mosley
Woburn, Lower Hutt, 5010
Address used since 05 Feb 2018
Director 05 Feb 2018 - 03 Dec 2018
Robert Paul Russell
Woburn, Lower Hutt, 5010
Address used since 14 Jan 2015
Director 14 Jan 2015 - 22 May 2018
Melanie Lyn Hewitson
Mission Bay, Auckland, 1071
Address used since 24 Dec 2015
Director 24 Dec 2015 - 27 Feb 2018
Stuart Mearns Mclaren
Stokes Valley, Lower Hutt, 5019
Address used since 12 Feb 2015
Director 12 Feb 2015 - 30 Jun 2016
Thomas Joseph Hoey
Waiatarua, Auckland, 0612
Address used since 10 Jun 2009
Director 10 Jun 2009 - 24 Dec 2015
Clynton Neil Hardy
Meadowbank, Auckland, 1072
Address used since 19 Mar 1998
Director 19 Mar 1998 - 27 Feb 2015
Yogesh Mody
Woburn, Lower Hutt, 5010
Address used since 04 Nov 2005
Director 04 Nov 2005 - 30 Jan 2015
Eva Quarrie
Hataitai, Wellington,
Address used since 06 Dec 2007
Director 06 Dec 2007 - 10 Jun 2009
Claudio Sandro Oberto
Silverstream, Upper Hutt,
Address used since 07 Nov 2007
Director 09 Apr 2004 - 06 Dec 2007
Eva Lottermoser
Hataitai, Wellington,
Address used since 08 Dec 2004
Director 16 Jan 2004 - 30 Sep 2006
Glenn Alexander Clark
Heretaunga, Upper Hutt,
Address used since 21 Jun 2004
Director 07 Apr 2000 - 04 Nov 2005
Michael Kevin O'driscoll
Upper Hutt,
Address used since 19 Mar 1998
Director 19 Mar 1998 - 09 Apr 2004
John Foote
Khandallah, Wellington,
Address used since 07 Apr 2000
Director 07 Apr 2000 - 16 Jan 2004
James Raymond Minto
St Heliers, Auckland,
Address used since 19 Mar 1998
Director 19 Mar 1998 - 11 Aug 2000
Marcus Geoffrey Paterson
Khandallah, Wellington,
Address used since 19 Mar 1998
Director 19 Mar 1998 - 15 Feb 2000
Addresses
Other active addresses
Type Used since
Level 5, 70 Boulcott Street, Wellington, 6011 Office & delivery 03 Sep 2021
Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 Registered & service 13 Jun 2023
Principal place of activity
Level 5 , 70 Boulcott Street , Wellington , 6011
Previous address Type Period
Level 6, 10 Customhouse Quay, Wellington, 6011 Physical 25 Feb 2020 - 12 Aug 2021
Level 6, 10 Customhouse Quay, Wellington, 6011 Registered 25 Feb 2020 - 23 Feb 2021
Level 5, 10 Customhouse Quay, Wellington, 6011 Registered 23 Aug 2019 - 25 Feb 2020
Level 5, 10 Customhouse Quay, Wellington Physical 18 Dec 2007 - 25 Feb 2020
Level 5, 10 Customhouse Quay, Wellington Registered 18 Dec 2007 - 23 Aug 2019
Level 1, 50-64 Customhouse Quay, Wellington Physical & registered 27 Aug 2003 - 18 Dec 2007
Tower Trust Limited, Level 1 - Tower Building, 50-64 Customhouse Quay, Wellington Registered & physical 06 Jan 2003 - 27 Aug 2003
Ground Floor Trustees Executors House, 169 The Terrace, Wellington Registered 12 Apr 2000 - 06 Jan 2003
Ground Floor Trustees Executors House, 169 The Terrace, Wellington Physical 20 Mar 1998 - 06 Jan 2003
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
21 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Trustees Executors Limited
Shareholder NZBN: 9429040324098
Entity (NZ Limited Company)
42-52 Willis Street
Wellington
6011
19 Mar 1998 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Sterling Grace (nz) Limited
Type Ltd
Ultimate Holding Company Number 1363421
Country of origin NZ
Address Level 5
10 Customhouse Quay
Wellington
Location
Companies nearby
Letin International Trading Limited
10 Customhouse Quay
Upg NZ Limited
10 Customhouse Quay
Pj Queenstown Limited
2-10 Customhouse Quay
Hikunui Trustees Limited
10 Customhouse Quay
Pj Newmarket Limited
2-10 Customhouse Quay
Atkins New Zealand Limited
10 Customhouse Quay