Team Asset Limited (issued an NZBN of 9429030169036) was launched on 08 Jul 2013. 2 addresses are currently in use by the company: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). Unit 6, 5 Cass Street, Sydenham, Christchurch had been their physical address, up until 03 Jul 2018. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Bennett, Corey Desmond (a director) located at Huntsbury, Christchurch postcode 8022. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Bennett, Felicity Jane (a director) - located at Huntsbury, Christchurch. "Investment - residential property" (ANZSIC L671150) is the classification the Australian Bureau of Statistics issued to Team Asset Limited. Businesscheck's data was updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 03 Jul 2018 |
Name and Address | Role | Period |
---|---|---|
Corey Desmond Bennett
Huntsbury, Christchurch, 8022
Address used since 20 Jul 2021
Riccarton, Christchurch, 8011
Address used since 28 Apr 2017 |
Director | 08 Jul 2013 - current |
Felicity Jane Bennett
Huntsbury, Christchurch, 8022
Address used since 20 Jul 2021
Riccarton, Christchurch, 8011
Address used since 28 Apr 2017 |
Director | 08 Apr 2014 - current |
Felicity Jane Mcintyre
Riccarton, Christchurch, 8011
Address used since 28 Apr 2017 |
Director | 08 Apr 2014 - current |
Carl John Wilkinson
Christchurch, 8022
Address used since 08 Jul 2013 |
Director | 08 Jul 2013 - 08 Apr 2014 |
Previous address | Type | Period |
---|---|---|
Unit 6, 5 Cass Street, Sydenham, Christchurch, 8023 | Physical & registered | 09 May 2016 - 03 Jul 2018 |
95 Montreal Street, Sydenham, Christchurch, 8023 | Registered & physical | 23 Apr 2014 - 09 May 2016 |
10 Benjamin Lane, Christchurch, 8022 | Physical & registered | 08 Jul 2013 - 23 Apr 2014 |
Shareholder Name | Address | Period |
---|---|---|
Bennett, Corey Desmond Director |
Huntsbury Christchurch 8022 |
08 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Bennett, Felicity Jane Director |
Huntsbury Christchurch 8022 |
24 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilkinson, Carl John Individual |
Christchurch 8022 |
08 Jul 2013 - 11 Apr 2014 |
Mcintyre, Felicity Jane Individual |
Riccarton Christchurch 8011 |
11 Apr 2014 - 24 Apr 2018 |
Carl John Wilkinson Director |
Christchurch 8022 |
08 Jul 2013 - 11 Apr 2014 |
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 |
Joca Properties Limited Unit 3, 254 St Asaph Street |
Fresh Property Limited Unit 3, 254 St Asaph Street |
Kremer Chen Investments Limited Unit 3, 254 St Asaph Street |
Akira Investments Limited Unit 3, 254 St Asaph Street |
Sixty Six Limited Unit 3, 254 St Asaph Street |
Rk Stockman Holdings Limited Unit 3, 254 St Asaph Street |