General information

Tesco Limited

Type: NZ Limited Company (Ltd)
9429037127763
New Zealand Business Number
1077701
Company Number
Registered
Company Status
K624050 - Investment Company Operation
Industry classification codes with description

Tesco Limited (issued an NZBN of 9429037127763) was started on 27 Sep 2000. 1 address is in use by the company: 1 Princes Street, Auckland Central, Auckland, 1010 (type: physical, registered). 26 Mays Street, Devonport, Auckland had been their physical address, up to 12 Oct 2011. Tesco Limited used more names, namely: Network Finance Limited from 27 Sep 2000 to 19 Jun 2002. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 25 shares (25% of shares), namely:
Adam Butler (an individual) located at Epsom, Auckland postcode 1023. When considering the second group, a total of 1 shareholder holds 25% of all shares (exactly 25 shares); it includes
Christopher Parkinson (an individual) - located at Mission Bay, Auckland. Next there is the next group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Anthony Spelman, located at Greenlane, Auckland (an individual). "Investment company operation" (business classification K624050) is the classification the ABS issued to Tesco Limited. Our data was updated on 18 Nov 2021.

Current address Type Used since
1 Princes Street, Auckland Central, Auckland, 1010 Physical & registered 12 Oct 2011
Contact info
64 27 2749688
Phone (Phone)
kit@splnz.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Christopher Connell Parkinson
Mission Bay, Auckland, 1071
Address used since 16 Nov 2009
Director 28 Sep 2000 - current
Nigel Claude Fisher
Remuera, Auckland, 1050
Address used since 16 Nov 2009
Director 22 Apr 2002 - current
Adam Shane Butler
Epsom, Auckland, 1023
Address used since 16 Nov 2009
Director 22 Apr 2002 - current
Anthony Edward Spelman
Greenlane, Auckland, 1061
Address used since 16 Nov 2009
Director 22 Apr 2002 - current
Quentin Vincent De Groot
Havelock North, Havelock North, 4130
Address used since 01 Nov 2014
Director 22 Apr 2002 - 22 Feb 2017
Wendy Ann Delchau-jones
Glen Eden, Auckland,
Address used since 28 Sep 2000
Director 28 Sep 2000 - 23 Feb 2001
Addresses
Previous address Type Period
26 Mays Street, Devonport, Auckland Physical 28 Sep 2000 - 12 Oct 2011
26 Mays Street, Devonport, Auckland Registered 27 Sep 2000 - 12 Oct 2011
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
02 Nov 2018
Annual return last filed
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Adam Shane Butler
Individual
Epsom
Auckland
1023
27 Sep 2000 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Christopher Connell Parkinson
Individual
Mission Bay
Auckland
1071
13 Jul 2004 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Anthony Edward Spelman
Individual
Greenlane
Auckland
27 Sep 2000 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Nigel Claude Fisher
Individual
Remuera
Auckland
1071
13 Jul 2004 - current

Historic shareholders

Shareholder Name Address Period
Nigel Claude Fisher
Individual
Remuera
Auckland
27 Sep 2000 - 13 Jul 2004
Christopher Connell Parkinson
Individual
Orakei
Auckland
27 Sep 2000 - 27 Jun 2010
Quentin Vincent De Groot
Individual
Wai O Taiki Bay
Auckland
1072
27 Sep 2000 - 10 Mar 2017
Location
Companies nearby
Timandra Limited
1 Princes Street
City South Limited
Level 1, Princes Building
Crystals Limited
1 Princes Street
Crystalsnz Limited
1 Princes Street
Kendall Wakeman Limited
Level 1
Shakti Products Limited
1 Princes Street
Similar companies
Takapuna Rewiti Limited
2 Princes Street
Albert Bay Limited
88 Shortland Street
Mint & Lemon Limited
88 Shortland Street
Penryn Ventures Limited
55 Shortland Street
Empire Group Investments Limited
48 Shortland Street
Stormy Sky And Sun Limited
Level 22, Vero Centre