Tea Custodians (Silverfin) Limited (issued an NZBN of 9429042374275) was registered on 02 Jun 2016. 9 addresess are in use by the company: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 (type: registered, service). 10 Customhouse Quay, Wellington Central, Wellington had been their registered address, until 23 Feb 2021. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Trustees Executors Limited (an entity) located at 42-52 Willis Street, Wellington postcode 6011. Businesscheck's information was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 10519, The Terrace, Wellington, 6143 | Postal | 23 Jul 2019 |
| 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 | 15 Jul 2021 |
| Level 5, 70 Boulcott Street, Wellington, 6011 | Office | 03 Sep 2021 |
| 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 02 Jun 2016 |
Director | 02 Jun 2016 - 22 May 2018 |
|
Melanie Lyn Hewitson
Mission Bay, Auckland, 1071
Address used since 02 Jun 2016 |
Director | 02 Jun 2016 - 27 Feb 2018 |
| Type | Used since | |
|---|---|---|
| Level 5, 70 Boulcott Street, Wellington, 6011 | Office | 03 Sep 2021 |
| Level 5, 70 Boulcott Street, 70 Boulcott Street, Wellington, 6011 | Delivery | 03 Sep 2021 |
| Level 9, 42-52 Willis Street, Wellington, 6011 | Office | 18 Jul 2023 |
| Level 9, 42-52 Willis Street, Wellington, 6011 | Delivery | 18 Jul 2023 |
| Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 | Registered & service | 26 Jul 2023 |
| Level 5 , 70 Boulcott Street , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 10 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered | 10 Jul 2020 - 23 Feb 2021 |
| 10 Customhouse Quay, Wellington Central, Wellington, 6011 | Physical | 10 Jul 2020 - 15 Jul 2021 |
| 10 Customhouse Quay, Wellington Central, Wellington, 6011 | Physical & registered | 02 Jun 2016 - 10 Jul 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Trustees Executors Limited Shareholder NZBN: 9429040324098 Entity (NZ Limited Company) |
42-52 Willis Street Wellington 6011 |
02 Jun 2016 - current |
| 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 |
![]() |
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 |
![]() |
Atkinsrealis New Zealand Limited 10 Customhouse Quay |