Tbd Investment Group Limited was incorporated on 11 Jul 2013 and issued an NZ business number of 9429030172784. This registered LTD company has been managed by 9 directors: Richard Norman Preston - an active director whose contract started on 11 Jul 2013,
Tajh Kahutia Bullivant - an active director whose contract started on 11 Jul 2013,
Anthony Kaitangata Hammond - an active director whose contract started on 11 Jul 2013,
Jerome James Mervyn Pye - an active director whose contract started on 11 Jul 2013,
Adam Joseph Vanhinsbergh - an active director whose contract started on 11 Jul 2013.
According to our database (updated on 09 Apr 2024), this company filed 1 address: 59A Owaka Road, Wigram, Christchurch, 8025 (category: registered, service).
Up until 26 Oct 2017, Tbd Investment Group Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their physical address.
A total of 1000000 shares are issued to 7 groups (8 shareholders in total). As far as the first group is concerned, 160000 shares are held by 1 entity, namely:
Hickey, Paul (a director) located at Merivale, Christchurch postcode 8014.
Another group consists of 2 shareholders, holds 5% shares (exactly 50000 shares) and includes
Le Bas, Gaylene - located at Strowan, Christchurch,
Gaylene Le Bas - located at Strowan, Christchurch.
The next share allocation (260000 shares, 26%) belongs to 1 entity, namely:
Preston, Richard Norman, located at Sydenham, Christchurch (a director). Tbd Investment Group Limited was categorised as "Bar - licensed" (ANZSIC H452010).
Previous addresses
Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Dec 2016 to 26 Oct 2017
Address #2: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 17 Feb 2015 to 14 Dec 2016
Address #3: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 05 Feb 2015 to 14 Dec 2016
Address #4: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 28 Jan 2015 to 17 Feb 2015
Address #5: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 28 Jan 2015 to 05 Feb 2015
Address #6: Level 1, 161 Burnett Street, Ashburton, 7700 New Zealand
Registered address used from 08 Sep 2014 to 28 Jan 2015
Address #7: Level 1, 161 Burnett Street, Ashburton, 7700 New Zealand
Physical address used from 11 Jul 2013 to 28 Jan 2015
Address #8: Level 1, 161 Burnett Street, Ashburton, 7700 New Zealand
Registered address used from 11 Jul 2013 to 08 Sep 2014
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 160000 | |||
Director | Hickey, Paul |
Merivale Christchurch 8014 New Zealand |
11 Jul 2013 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Le Bas, Gaylene |
Strowan Christchurch 8052 New Zealand |
11 Jul 2013 - |
Director | Gaylene Le Bas |
Strowan Christchurch 8052 New Zealand |
11 Jul 2013 - |
Shares Allocation #3 Number of Shares: 260000 | |||
Director | Preston, Richard Norman |
Sydenham Christchurch 8023 New Zealand |
11 Jul 2013 - |
Shares Allocation #4 Number of Shares: 160000 | |||
Director | Hammond, Anthony Kaitangata |
Merivale Christchurch 8014 New Zealand |
11 Jul 2013 - |
Shares Allocation #5 Number of Shares: 160000 | |||
Director | Bullivant, Tajh Kahutia |
Sydenham Christchurch 8023 New Zealand |
11 Jul 2013 - |
Shares Allocation #6 Number of Shares: 50000 | |||
Director | Pye, Jerome James Mervyn |
Christchurch 8140 New Zealand |
11 Jul 2013 - |
Shares Allocation #7 Number of Shares: 160000 | |||
Director | Vanhinsbergh, Adam Joseph |
Sydenham Christchurch 8023 New Zealand |
11 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vanhinsbergh, Sam |
City Centre Christchurch 8013 New Zealand |
11 Jul 2013 - 24 Jun 2016 |
Individual | Child, Megan Jayne |
City Centre Christchurch 8013 New Zealand |
11 Jul 2013 - 24 Jun 2016 |
Director | Sam Vanhinsbergh |
City Centre Christchurch 8013 New Zealand |
11 Jul 2013 - 24 Jun 2016 |
Director | Megan Jayne Child |
City Centre Christchurch 8013 New Zealand |
11 Jul 2013 - 24 Jun 2016 |
Richard Norman Preston - Director
Appointment date: 11 Jul 2013
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 29 Aug 2014
Tajh Kahutia Bullivant - Director
Appointment date: 11 Jul 2013
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 29 Aug 2014
Anthony Kaitangata Hammond - Director
Appointment date: 11 Jul 2013
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 Jul 2013
Jerome James Mervyn Pye - Director
Appointment date: 11 Jul 2013
Address: Christchurch, 8140 New Zealand
Address used since 11 Jul 2013
Adam Joseph Vanhinsbergh - Director
Appointment date: 11 Jul 2013
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 11 Jul 2013
Paul Hickey - Director
Appointment date: 11 Jul 2013
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 Jul 2013
Gaylene Le Bas - Director (Inactive)
Appointment date: 11 Jul 2013
Termination date: 06 Dec 2014
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 11 Jul 2013
Megan Jayne Child - Director (Inactive)
Appointment date: 11 Jul 2013
Termination date: 28 Oct 2014
Address: City Centre, Christchurch, 8013 New Zealand
Address used since 11 Jul 2013
Sam Vanhinsbergh - Director (Inactive)
Appointment date: 11 Jul 2013
Termination date: 28 Oct 2014
Address: City Centre, Christchurch, 8013 New Zealand
Address used since 11 Jul 2013
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Goodbye Blue Monday Limited
Level 3, 50 Victoria Street
Pixelsmith Limited
Level 3, 50 Victoria Street
Southern Pub Company Limited
Level 4, 60 Cashel Street
Tai Tapu Hotel Limited
Level 4, 123 Victoria Street
The Baretta Hospitality Company Limited
Level 4, 123 Victoria Street
The Miller Bar (2014) Limited
Level 3, 50 Victoria Street