Tml(2005) Limited, a registered company, was launched on 04 Nov 2005. 9429034450598 is the NZBN it was issued. The company has been run by 11 directors: Jeremy Mark Nicoll - an active director whose contract started on 17 Dec 2014,
Mark David Wells - an active director whose contract started on 15 Sep 2021,
William Adam Mcdonald - an inactive director whose contract started on 17 Dec 2014 and was terminated on 30 Sep 2021,
Alastair Archer Mcdonald - an inactive director whose contract started on 08 Dec 2005 and was terminated on 17 Dec 2014,
Nigel James Clark - an inactive director whose contract started on 08 Dec 2005 and was terminated on 17 Dec 2014.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 2 addresses this company uses, specifically: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (service address),
Level 1, 39 Market Place, Auckland Central, Auckland, 1010 (physical address).
Tml(2005) Limited had been using Level 1, 39 Market Place, Auckland Central, Auckland as their registered address up to 03 Mar 2023.
Old names for this company, as we managed to find at BizDb, included: from 04 Nov 2005 to 31 May 2021 they were called The Maples Lifecare (2005) Limited.
One entity controls all company shares (exactly 100000 shares) - Arvida Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Level 1, 39 Market Place, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 17 Jun 2015 to 03 Mar 2023
Address #2: Suite 3.5, 91 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 06 Jan 2015 to 17 Jun 2015
Address #3: Rodgers & Co, 47 Mandeville Street, Riccarton, Christchurch New Zealand
Registered & physical address used from 04 Nov 2005 to 06 Jan 2015
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Arvida Limited Shareholder NZBN: 9429041520253 |
Auckland Central Auckland 1010 New Zealand |
18 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nelson Trustees Limited Shareholder NZBN: 9429036408658 Company Number: 1225804 |
09 Dec 2005 - 18 Dec 2014 | |
Individual | Flynn, Corey Robert |
Shirley Christchurch New Zealand |
09 Dec 2005 - 18 Dec 2014 |
Individual | Wollstein, Brenda Anne |
Oamaru New Zealand |
09 Dec 2005 - 18 Dec 2014 |
Individual | Robinson, Peter Raymond |
Oamaru New Zealand |
09 Dec 2005 - 18 Dec 2014 |
Entity | Sanjac Holdings Limited Shareholder NZBN: 9429037375690 Company Number: 1013343 |
09 Dec 2005 - 18 Dec 2014 | |
Individual | Harwood, Michele Anne |
Richmond Nelson New Zealand |
09 Dec 2005 - 18 Dec 2014 |
Individual | Youngman, Jennifer Louise |
Fendalton Christchurch New Zealand |
09 Dec 2005 - 18 Dec 2014 |
Individual | Mccaw, Richard Hugh |
Merivale Christchurch New Zealand |
09 Dec 2005 - 18 Dec 2014 |
Individual | Mckenzie, Fraser Gordon |
15 K R D Oamaru New Zealand |
09 Dec 2005 - 18 Dec 2014 |
Individual | Flynn, Shaun Gerard |
Shirley Christchurch New Zealand |
09 Dec 2005 - 18 Dec 2014 |
Entity | Nelson Trustees Limited Shareholder NZBN: 9429036408658 Company Number: 1225804 |
09 Dec 2005 - 18 Dec 2014 | |
Entity | Scottsdale Investments Limited Shareholder NZBN: 9429034524718 Company Number: 1699452 |
09 Dec 2005 - 18 Dec 2014 | |
Individual | Marks, Simon Ross |
Fendalton Christchurch New Zealand |
09 Dec 2005 - 18 Dec 2014 |
Individual | Clark, Nigel James |
Cashmere Christchurch New Zealand |
09 Dec 2005 - 18 Dec 2014 |
Individual | Gray, Richard Crockford |
Cashmere Christchurch New Zealand |
09 Dec 2005 - 18 Dec 2014 |
Individual | Youngman, Neville Sydney |
Fendalton Christchurch New Zealand |
09 Dec 2005 - 18 Dec 2014 |
Individual | Mcdonald, Sheryl Irene |
15 K R D Oamaru New Zealand |
09 Dec 2005 - 18 Dec 2014 |
Entity | Sanjac Holdings Limited Shareholder NZBN: 9429037375690 Company Number: 1013343 |
09 Dec 2005 - 18 Dec 2014 | |
Individual | Clark, Margaret Jenifer |
Cashmere Christchurch New Zealand |
09 Dec 2005 - 18 Dec 2014 |
Entity | Scottsdale Investments Limited Shareholder NZBN: 9429034524718 Company Number: 1699452 |
09 Dec 2005 - 18 Dec 2014 | |
Entity | Banco Trustees Limited Shareholder NZBN: 9429037369569 Company Number: 1014223 |
09 Dec 2005 - 18 Dec 2014 | |
Individual | Adamson, Grant Ronald |
Christchurch |
04 Nov 2005 - 27 Jun 2010 |
Individual | Alcock, Warren Dean Charles |
Shirley Christchurch New Zealand |
09 Dec 2005 - 18 Dec 2014 |
Entity | Banco Trustees Limited Shareholder NZBN: 9429037369569 Company Number: 1014223 |
09 Dec 2005 - 18 Dec 2014 | |
Individual | Mcdonald, Alastair Archer |
15 K R D Oamaru New Zealand |
09 Dec 2005 - 18 Dec 2014 |
Individual | Wollstein, Colin William |
Oamaru New Zealand |
09 Dec 2005 - 18 Dec 2014 |
Ultimate Holding Company
Jeremy Mark Nicoll - Director
Appointment date: 17 Dec 2014
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 17 Dec 2014
Mark David Wells - Director
Appointment date: 15 Sep 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 07 Mar 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 15 Sep 2021
William Adam Mcdonald - Director (Inactive)
Appointment date: 17 Dec 2014
Termination date: 30 Sep 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 13 Dec 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Feb 2017
Alastair Archer Mcdonald - Director (Inactive)
Appointment date: 08 Dec 2005
Termination date: 17 Dec 2014
Address: 15 K R D, Oamaru,
Address used since 08 Dec 2005
Nigel James Clark - Director (Inactive)
Appointment date: 08 Dec 2005
Termination date: 17 Dec 2014
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 08 Dec 2005
Neville Sydney Youngman - Director (Inactive)
Appointment date: 08 Dec 2005
Termination date: 17 Dec 2014
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 18 Mar 2010
Murray Peter Isaacs - Director (Inactive)
Appointment date: 08 Dec 2005
Termination date: 17 Dec 2014
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 05 Apr 2011
Michael George Ambrose - Director (Inactive)
Appointment date: 22 Oct 2013
Termination date: 17 Dec 2014
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 22 Oct 2013
Jennifer Louise Youngman - Director (Inactive)
Appointment date: 08 Dec 2005
Termination date: 22 Oct 2013
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 18 Mar 2010
Russell Rodgers - Director (Inactive)
Appointment date: 08 Dec 2005
Termination date: 01 Dec 2010
Address: 1/47 Mandeville Street, Riccarton, Christchurch,
Address used since 08 Dec 2005
Grant Ronald Adamson - Director (Inactive)
Appointment date: 04 Nov 2005
Termination date: 24 Jan 2006
Address: Christchurch,
Address used since 04 Nov 2005
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street