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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Lala, Sudhir |
St Heliers Auckland 1071 New Zealand |
05 Oct 2020 - |
Director | Henderson, Martyn Graeme |
Remuera Auckland 1050 New Zealand |
26 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Carol Anne |
St Heliers Auckland 1071 New Zealand |
01 Oct 2013 - 05 Oct 2020 |
Individual | Arkell, Nigel Richard |
St Heliers Auckland 1071 New Zealand |
01 Oct 2013 - 26 Apr 2018 |
Director | Mark Edgar Wilson |
Remuera Auckland 1050 New Zealand |
31 Oct 2012 - 01 Oct 2013 |
Individual | Wilson, Mark Edgar |
Remuera Auckland 1050 New Zealand |
31 Oct 2012 - 01 Oct 2013 |
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
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