Tsnz Pulp & Paper Maintenance Limited, a registered company, was incorporated on 01 Dec 2008. 9429032471687 is the business number it was issued. The company has been supervised by 16 directors: Craig Andre Macdonald - an active director whose contract began on 06 Mar 2020,
David George Mchale - an active director whose contract began on 13 Nov 2020,
Angelique Fleur Nesbitt - an inactive director whose contract began on 16 Dec 2016 and was terminated on 29 Oct 2020,
Domenico De Fazio - an inactive director whose contract began on 02 Jul 2018 and was terminated on 14 Aug 2020,
Sandra Maree Broad - an inactive director whose contract began on 04 Aug 2014 and was terminated on 13 Jul 2018.
Last updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: Karangahape Plaza, 501 Karangahape Road, Auckland Central, Auckland, 1010 (types include: registered, service).
Tsnz Pulp & Paper Maintenance Limited had been using Level 4, 4 Graham Street, Auckland as their registered address until 12 Aug 2021.
One entity controls all company shares (exactly 1 share) - Ventia Nz Operations Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Registered address used from 09 Jan 2017 to 12 Aug 2021
Address #2: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 24 Jun 2014 to 09 Jan 2017
Address #3: Level 3, 277 Broadway, Newmarket, Auckland New Zealand
Registered & physical address used from 01 Dec 2008 to 24 Jun 2014
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Ventia Nz Operations Limited Shareholder NZBN: 9429038074141 |
Auckland Central Auckland 1010 New Zealand |
01 Dec 2008 - |
Ultimate Holding Company
Craig Andre Macdonald - Director
Appointment date: 06 Mar 2020
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 06 Mar 2020
David George Mchale - Director
Appointment date: 13 Nov 2020
Address: Balgowlah, Nsw, 2093 Australia
Address used since 13 Nov 2020
Angelique Fleur Nesbitt - Director (Inactive)
Appointment date: 16 Dec 2016
Termination date: 29 Oct 2020
ASIC Name: Broadspectrum (ip) Holdings Pty Limited
Address: 80 Pacific Highway, N S W, 2060 Australia
Address: Port Hacking, N S W, 2229 Australia
Address used since 20 Mar 2020
Address: 111 Pacific Highway, N S W, 2060 Australia
Address: 111 Pacific Highway, N S W, 2060 Australia
Address: Port Hacking, N S W, 2229 Australia
Address used since 16 Dec 2016
Address: Burraneer, N S W, 2230 Australia
Address used since 29 Aug 2019
Domenico De Fazio - Director (Inactive)
Appointment date: 02 Jul 2018
Termination date: 14 Aug 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 02 Jul 2018
Address: Strathmore, Victoria, 3041 Australia
Address used since 11 Dec 2018
Sandra Maree Broad - Director (Inactive)
Appointment date: 04 Aug 2014
Termination date: 13 Jul 2018
ASIC Name: Broadspectrum (australia) Pty Ltd
Address: 111 Pacific Highway, Nsw, 2060 Australia
Address: Brighton, VIC 3186 Australia
Address used since 04 Aug 2014
Address: 111 Pacific Highway, Nsw, 2060 Australia
Benjamin James Banks - Director (Inactive)
Appointment date: 04 Aug 2017
Termination date: 12 Jun 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Aug 2017
Stuart James Nevison - Director (Inactive)
Appointment date: 10 Sep 2014
Termination date: 01 Sep 2016
ASIC Name: Broadspectrum (australia) Pty Ltd
Address: 111 Pacific Highway, North Sydney, Nsw, 2060 Australia
Address: 111 Pacific Highway, North Sydney, Nsw, 2060 Australia
Address: Gordon, NSW 2072 Australia
Address used since 10 Sep 2014
John Brockies - Director (Inactive)
Appointment date: 23 Oct 2012
Termination date: 31 Aug 2016
Address: Rd 4, Albany, 0794 New Zealand
Address used since 23 Oct 2012
Timothy Mark Harris - Director (Inactive)
Appointment date: 04 Aug 2014
Termination date: 10 Sep 2014
Address: Cremorne, NSW 2090 Australia
Address used since 04 Aug 2014
Stephen John Webster - Director (Inactive)
Appointment date: 08 Dec 2008
Termination date: 04 Aug 2014
Address: Farm Cove, Manukau City, 2012 New Zealand
Address used since 08 Dec 2008
Giuseppe - Joe Sofra - Director (Inactive)
Appointment date: 13 Aug 2012
Termination date: 04 Aug 2014
Address: East Melbourne, Victoria, 3002 Australia
Address used since 13 Aug 2012
Gareth John Mann - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 13 Aug 2012
Address: Mosman, New South Wales, 2088 Australia
Address used since 08 Mar 2012
Andrew Phillip Gay - Director (Inactive)
Appointment date: 08 Jun 2010
Termination date: 01 Mar 2012
Address: Balgowlah Heights, Sydney, Australia 2093,
Address used since 08 Jun 2010
John Christian Murray Baveystock - Director (Inactive)
Appointment date: 17 Sep 2009
Termination date: 08 Jun 2010
Address: Castlecrag, Sydney 2068, Australia,
Address used since 17 Sep 2009
Paul Thomas Chambers - Director (Inactive)
Appointment date: 01 Dec 2008
Termination date: 17 Sep 2009
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 01 Dec 2008
Graeme Francis Sumner - Director (Inactive)
Appointment date: 01 Dec 2008
Termination date: 17 Dec 2008
Address: Herne Bay, Auckland,
Address used since 01 Dec 2008
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4