Te Puru Developments Limited (NZBN 9429046504210) was launched on 26 Jan 2018. 2 addresses are in use by the company: 58 Arthur Street, Blenheim, 7201 (type: registered, service). 58 Arthur Street, Blenheim had been their registered address, until 02 Jun 2023. 300 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 100 shares (33.33 per cent of shares), namely:
Sloan, Audrey Dawn (a director) located at Witherlea, Blenheim postcode 7201,
Sloan, Terence Michael (a director) located at Witherlea, Blenheim postcode 7201. In the second group, a total of 2 shareholders hold 33.33 per cent of all shares (exactly 100 shares); it includes
Armstrong, Darren Vincent (a director) - located at Witherlea, Blenheim,
Armstrong, Anna Delia (a director) - located at Witherlea, Blenheim. Next there is the 3rd group of shareholders, share allocation (100 shares, 33.33%) belongs to 2 entities, namely:
Greig, Michael David, located at Witherlea, Blenheim (a director),
Greig, Michelle Ellen, located at Witherlea, Blenheim (a director). "Residential property development (excluding construction)" (business classification L671180) is the category the Australian Bureau of Statistics issued Te Puru Developments Limited. Businesscheck's database was updated on 20 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 58 Arthur Street, Blenheim, 7201 | Physical | 24 Jan 2022 |
| 58 Arthur Street, Blenheim, 7201 | Registered & service | 02 Jun 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Audrey Dawn Sloan
Witherlea, Blenheim, 7201
Address used since 26 Jan 2018 |
Director | 26 Jan 2018 - current |
|
Terence Michael Sloan
Witherlea, Blenheim, 7201
Address used since 26 Jan 2018 |
Director | 26 Jan 2018 - current |
|
Michelle Ellen Greig
Witherlea, Blenheim, 7201
Address used since 26 Jan 2018 |
Director | 26 Jan 2018 - current |
|
Darren Vincent Armstrong
Witherlea, Blenheim, 7201
Address used since 26 Jan 2018 |
Director | 26 Jan 2018 - current |
|
Anna Delia Armstrong
Witherlea, Blenheim, 7201
Address used since 26 Jan 2018 |
Director | 26 Jan 2018 - current |
|
Michael David Greig
Witherlea, Blenheim, 7201
Address used since 26 Jan 2018 |
Director | 26 Jan 2018 - current |
| Previous address | Type | Period |
|---|---|---|
| 58 Arthur Street, Blenheim, 7201 | Registered & service | 24 Jan 2022 - 02 Jun 2023 |
| 65 Seymour Street, Blenheim, 7201 | Physical & registered | 26 Jan 2018 - 24 Jan 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sloan, Audrey Dawn Director |
Witherlea Blenheim 7201 |
26 Jan 2018 - current |
|
Sloan, Terence Michael Director |
Witherlea Blenheim 7201 |
26 Jan 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Armstrong, Darren Vincent Director |
Witherlea Blenheim 7201 |
26 Jan 2018 - current |
|
Armstrong, Anna Delia Director |
Witherlea Blenheim 7201 |
26 Jan 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Greig, Michael David Director |
Witherlea Blenheim 7201 |
26 Jan 2018 - current |
|
Greig, Michelle Ellen Director |
Witherlea Blenheim 7201 |
26 Jan 2018 - current |
![]() |
Port Underwood Contracting Services Limited 65 Seymour Street |
![]() |
Pjs Investments 2013 Limited 65 Seymour Street |
![]() |
Hall Family Farms Limited 65 Seymour Street |
![]() |
Berakah Vineyard Management Limited 65 Seymour Street |
![]() |
Lower Waihopai Dam Limited 65 Seymour Street |
![]() |
Rossmore Limited 65 Seymour Street |
|
Shaker Properties Limited 2 Alfred Street |
|
Evena Limited 2 Alfred Street |
|
Windhawk Road And Water Company Limited 2 Alfred Street |
|
Film Places Limited 285 Hawkesbury Road |
|
Maitai Terraces Limited 17 Brook Street |
|
Redhomes 2017 Limited 266 Hardy Street |