Tkp Limited was registered on 17 May 2012 and issued a number of 9429030660687. The registered LTD company has been supervised by 3 directors: Sheryll Ridley - an active director whose contract began on 17 May 2012,
Lance Ridley - an active director whose contract began on 17 May 2012,
John Joseph Ridley - an inactive director whose contract began on 17 May 2012 and was terminated on 29 Oct 2013.
According to our database (last updated on 10 Apr 2024), this company uses 3 addresses: 69 Goldfinch Street, Ohakune, Ohakune, 4625 (postal address),
213 Matangi Road, Rd 4, Hamilton, 3284 (physical address),
213 Matangi Road, Rd 4, Hamilton, 3284 (service address),
213 Matangi Road, Rd 4, Hamilton, 3284 (registered address) among others.
Up until 16 Jun 2022, Tkp Limited had been using 277 Bankwood Road, Chartwell, Hamilton as their registered address.
A total of 1200 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 600 shares are held by 1 entity, namely:
Ridley, Lance Gorden (a director) located at Otaki, Otaki postcode 5512.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 600 shares) and includes
Ridley, Sheryll Francis - located at Otaki, Otaki. Tkp Limited is classified as "House renting or leasing - except holiday house" (business classification L671140).
Principal place of activity
10 Main Road, Te Kauwhata, Te Kauwhata, 3710 New Zealand
Previous addresses
Address #1: 277 Bankwood Road, Chartwell, Hamilton, 3210 New Zealand
Registered & physical address used from 10 Jan 2020 to 16 Jun 2022
Address #2: Unit 14, Chartwell Professional Suites, 9 Lynden Court, Chartwell Hamilton, 3210 New Zealand
Physical & registered address used from 21 Jun 2013 to 10 Jan 2020
Address #3: 15 Scott Road, Te Kauwhata, Te Kauwhata, 3710 New Zealand
Registered & physical address used from 19 Jun 2013 to 21 Jun 2013
Address #4: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 17 May 2012 to 19 Jun 2013
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 08 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Ridley, Lance Gorden |
Otaki Otaki 5512 New Zealand |
17 May 2012 - |
Shares Allocation #2 Number of Shares: 600 | |||
Director | Ridley, Sheryll Francis |
Otaki Otaki 5512 New Zealand |
17 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | John Joseph Ridley |
Te Kauwhata Te Kauwhata 3710 New Zealand |
17 May 2012 - 05 Oct 2016 |
Individual | Ridley, John Joseph |
Te Kauwhata Te Kauwhata 3710 New Zealand |
17 May 2012 - 05 Oct 2016 |
Sheryll Ridley - Director
Appointment date: 17 May 2012
Address: Otaki, Otaki, 5512 New Zealand
Address used since 08 Jul 2023
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 25 Jun 2019
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 01 Apr 2016
Lance Ridley - Director
Appointment date: 17 May 2012
Address: Otaki, Otaki, 5512 New Zealand
Address used since 08 Jul 2023
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 25 Jun 2019
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 01 Apr 2016
John Joseph Ridley - Director (Inactive)
Appointment date: 17 May 2012
Termination date: 29 Oct 2013
Address: Te Kauwhata, Te Kauwhata, 3710 New Zealand
Address used since 21 May 2012
Dark Green Forests Limited
12 Main Road
Te Kauwhata Health Services Limited
12 Main Road
Health Solutions Limited
12 Main Road
Knitel Services Limited
12 Main Road
Freedom In Jesus Christ Te Kauwhata
Rd 1
The Borzoi Club Incorporated
C/-280 Hall Road
Chiaro Limited
12 King Street
Georges 1 Limited
260b Bain Road
Nautilus Holdings Limited
Level 2, 1 Wesley Street
Phil James Property Limited
14 Nelson Street
Redmac Property Limited
23 Bedford Road
Statesman 710 Limited
Bruce Keys Taxation Consultant