T-Mack Limited was started on 04 Jul 2011 and issued a number of 9429031035064. The registered LTD company has been managed by 3 directors: John Mckelvey - an active director whose contract began on 17 Feb 2014,
Stuart William Yeatman - an active director whose contract began on 17 Feb 2014,
Terence Watt Mcewan - an inactive director whose contract began on 04 Jul 2011 and was terminated on 17 Feb 2014.
As stated in our database (last updated on 09 Mar 2024), the company uses 1 address: 77 Gasson Street, Sydenham, Christchurch, 8023 (type: registered, physical).
Until 02 Mar 2016, T-Mack Limited had been using 81A Gasson Street, Sydenham, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Mckelvey, John (an individual) located at Cashmere, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Yeatman, Stuart William - located at Cashmere, Christchurch. T-Mack Limited has been classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: 81a Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 14 Mar 2014 to 02 Mar 2016
Address #2: 2a Komaru Street, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 04 Jul 2011 to 14 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mckelvey, John |
Cashmere Christchurch 8022 New Zealand |
14 Jan 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Yeatman, Stuart William |
Cashmere Christchurch 8022 New Zealand |
14 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcewan, Terence Watt |
Remuera Auckland 1050 New Zealand |
04 Jul 2011 - 14 Jan 2014 |
Director | Terence Watt Mcewan |
Remuera Auckland 1050 New Zealand |
04 Jul 2011 - 14 Jan 2014 |
John Mckelvey - Director
Appointment date: 17 Feb 2014
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 17 Feb 2014
Stuart William Yeatman - Director
Appointment date: 17 Feb 2014
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 17 Feb 2014
Terence Watt Mcewan - Director (Inactive)
Appointment date: 04 Jul 2011
Termination date: 17 Feb 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Jul 2011
The Little Feet Company (2013) Limited
77 Gasson Street
Nukiwai Holdings Limited
77 Gasson Street
Accounting Solutions Limited
77 Gasson Street
Immaculate Threads Limited
77 Gasson Street
Roberts Radiology Limited
77 Gasson Street
R D Sullivan And Associates Limited
77 Gasson Street
Cats & Jam Limited
72 Byron Street
Dkw Development Limited
81a Gasson Street
Eastwind Investments Limited
28b Byron Street
Ketis One Investments Limited
81a Gasson Street
My Investment 2013 Limited
49 Coleridge Street
Peebles Group Limited
148 Wordsworth St