Shortcuts

Tbag Trustees Me Limited

Type: NZ Limited Company (Ltd)
9429030458369
NZBN
4088378
Company Number
Registered
Company Status
Current address
Level 9, 55 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 04 Nov 2019

Tbag Trustees Me Limited was incorporated on 31 Oct 2012 and issued an NZBN of 9429030458369. This registered LTD company has been managed by 6 directors: Martyn Graeme Henderson - an active director whose contract started on 30 Jun 2017,
Sudhir Kant Lala - an active director whose contract started on 05 Oct 2020,
Sudhir Lala - an active director whose contract started on 05 Oct 2020,
Carol Anne Campbell - an inactive director whose contract started on 18 Sep 2013 and was terminated on 05 Oct 2020,
Nigel Richard Arkell - an inactive director whose contract started on 18 Sep 2013 and was terminated on 31 Mar 2017.
According to our information (updated on 22 Apr 2024), this company uses 1 address: Level 9, 55 Shortland Street, Auckland, 1010 (type: physical, registered).
Up to 04 Nov 2019, Tbag Trustees Me Limited had been using Level 13, 34 Shortland Street, Auckland as their physical address.
BizDb identified previous aliases for this company: from 31 Oct 2012 to 11 Dec 2013 they were called Wilson Partners (Ewen) Trustees Limited.
A total of 1 share is allotted to 1 group (2 shareholders in total). In the first group, 1 share is held by 2 entities, namely:
Lala, Sudhir (a director) located at St Heliers, Auckland postcode 1071,
Henderson, Martyn Graeme (a director) located at Remuera, Auckland postcode 1050.

Addresses

Previous addresses

Address: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 18 Oct 2013 to 04 Nov 2019

Address: 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 31 Oct 2012 to 18 Oct 2013

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Lala, Sudhir St Heliers
Auckland
1071
New Zealand
Director Henderson, Martyn Graeme Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Campbell, Carol Anne St Heliers
Auckland
1071
New Zealand
Individual Arkell, Nigel Richard St Heliers
Auckland
1071
New Zealand
Director Mark Edgar Wilson Remuera
Auckland
1050
New Zealand
Individual Wilson, Mark Edgar Remuera
Auckland
1050
New Zealand
Directors

Martyn Graeme Henderson - Director

Appointment date: 30 Jun 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Jan 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 30 Jun 2017


Sudhir Kant Lala - Director

Appointment date: 05 Oct 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Nov 2021

Address: Auckland, 1010 New Zealand

Address used since 25 Jan 2021


Sudhir Lala - Director

Appointment date: 05 Oct 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 05 Oct 2020


Carol Anne Campbell - Director (Inactive)

Appointment date: 18 Sep 2013

Termination date: 05 Oct 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 18 Sep 2013


Nigel Richard Arkell - Director (Inactive)

Appointment date: 18 Sep 2013

Termination date: 31 Mar 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 18 Sep 2013


Mark Edgar Wilson - Director (Inactive)

Appointment date: 31 Oct 2012

Termination date: 20 Sep 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Oct 2012

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street