A Team Initiative Trustee Limited (NZBN 9429030520547) was registered on 14 Sep 2012. 1 address is currently in use by the company: 2/4 Hanson Place, West Harbour, Auckland, 0618 (type: physical, registered). 11/30 Heather St, Parnell, Auckland had been their physical address, until 06 Jul 2017. 100 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 50 shares (50% of shares), namely:
Brylee Halliday (a director) located at West Harbour, Auckland postcode 0618,
Brylee Halliday (an individual) located at West Harbour, Auckland postcode 0618. "Investment - residential property" (business classification L671150) is the classification the Australian Bureau of Statistics issued to A Team Initiative Trustee Limited. Our database was last updated on 30 May 2022.
Current address | Type | Used since |
---|---|---|
2/4 Hanson Place, West Harbour, Auckland, 0618 | Physical & registered | 06 Jul 2017 |
Name and Address | Role | Period |
---|---|---|
Brylee Truce Halliday
West Harbour, Auckland, 0632
Address used since 01 Nov 2016
Greenhithe, Auckland, 0632
Address used since 01 Nov 2015 |
Director | 01 Nov 2015 - current |
Tamzin Lee Letele
Otahuhu, Auckland, 1062
Address used since 09 Sep 2015 |
Director | 26 Aug 2013 - 31 Mar 2016 |
Brylee Halliday
Papatoetoe, Auckland, 2025
Address used since 14 Sep 2012 |
Director | 14 Sep 2012 - 24 Mar 2014 |
Tamzin Lee Letele
Takanini, Takanini, 2112
Address used since 14 Sep 2012 |
Director | 14 Sep 2012 - 01 Oct 2012 |
36 Beatty Street , Otahuhu , Auckland , 1062 |
Previous address | Type | Period |
---|---|---|
11/30 Heather St, Parnell, Auckland, 1052 | Physical & registered | 20 Dec 2016 - 06 Jul 2017 |
Level 6, 135 Broadway, Newmarket, Auckland, 1023 | Physical & registered | 14 Sep 2012 - 20 Dec 2016 |
Shareholder Name | Address | Period |
---|---|---|
Brylee Halliday Director |
West Harbour Auckland 0618 |
14 Sep 2012 - current |
Brylee Halliday Individual |
West Harbour Auckland 0618 |
14 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Tamzin Lee Letele Individual |
Parnell Auckland 1052 |
14 Nov 2017 - 12 Oct 2021 |
Tamzin Lee Letele Individual |
Parnell Auckland 1052 |
14 Nov 2017 - 12 Oct 2021 |
Ulalei Agalei Letele Individual |
Parnell Auckland 1052 |
25 Apr 2018 - 13 Mar 2019 |
Tamzin Lee Letele Director |
Otahuhu Auckland 1062 |
10 Sep 2015 - 16 Aug 2017 |
Tamzin Lee Letele Individual |
Otahuhu Auckland 1062 |
10 Sep 2015 - 16 Aug 2017 |
Zerofive12 Limited 11/30 Heather St |
|
Transam New Zealand Limited 29 Heather Street |
|
Crs Tauranga Limited Suite 2, 29 Heather Street |
|
Endeavour Business Sales Limited 26 Heather Street |
|
Hay Trustee Company Limited 26 Heather Street |
|
Antipodes Properties Limited 26 Heather Street |
Zerofive12 Limited 11/30 Heather St |
New York Apartments Limited 4 York Street |
Zee Properties Limited 46j Stanley Street |
Waru Property Investments Limited 46j Stanley Street |
Quantum Millar Limited 144 Parnell Road |
Sj Investment Group Limited 30 York Street |