Shortcuts

Tml(2005) Limited

Type: NZ Limited Company (Ltd)
9429034450598
NZBN
1722792
Company Number
Registered
Company Status
Current address
Level 1, 39 Market Place
Auckland Central
Auckland 1010
New Zealand
Physical address used since 17 Jun 2015
Level 15, 29 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 03 Mar 2023

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.

Addresses

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

Contact info
64 9 9721180
13 Mar 2019 Phone
info@arvida.co.nz
13 Mar 2019 Email
www.arvida.co.nz
13 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Arvida Limited
Shareholder NZBN: 9429041520253
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nelson Trustees Limited
Shareholder NZBN: 9429036408658
Company Number: 1225804
Individual Flynn, Corey Robert Shirley
Christchurch

New Zealand
Individual Wollstein, Brenda Anne Oamaru

New Zealand
Individual Robinson, Peter Raymond Oamaru

New Zealand
Entity Sanjac Holdings Limited
Shareholder NZBN: 9429037375690
Company Number: 1013343
Individual Harwood, Michele Anne Richmond
Nelson

New Zealand
Individual Youngman, Jennifer Louise Fendalton
Christchurch

New Zealand
Individual Mccaw, Richard Hugh Merivale
Christchurch

New Zealand
Individual Mckenzie, Fraser Gordon 15 K R D
Oamaru

New Zealand
Individual Flynn, Shaun Gerard Shirley
Christchurch

New Zealand
Entity Nelson Trustees Limited
Shareholder NZBN: 9429036408658
Company Number: 1225804
Entity Scottsdale Investments Limited
Shareholder NZBN: 9429034524718
Company Number: 1699452
Individual Marks, Simon Ross Fendalton
Christchurch

New Zealand
Individual Clark, Nigel James Cashmere
Christchurch

New Zealand
Individual Gray, Richard Crockford Cashmere
Christchurch

New Zealand
Individual Youngman, Neville Sydney Fendalton
Christchurch

New Zealand
Individual Mcdonald, Sheryl Irene 15 K R D
Oamaru

New Zealand
Entity Sanjac Holdings Limited
Shareholder NZBN: 9429037375690
Company Number: 1013343
Individual Clark, Margaret Jenifer Cashmere
Christchurch

New Zealand
Entity Scottsdale Investments Limited
Shareholder NZBN: 9429034524718
Company Number: 1699452
Entity Banco Trustees Limited
Shareholder NZBN: 9429037369569
Company Number: 1014223
Individual Adamson, Grant Ronald Christchurch
Individual Alcock, Warren Dean Charles Shirley
Christchurch

New Zealand
Entity Banco Trustees Limited
Shareholder NZBN: 9429037369569
Company Number: 1014223
Individual Mcdonald, Alastair Archer 15 K R D
Oamaru

New Zealand
Individual Wollstein, Colin William Oamaru

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Arvida Group Limited
Name
Ltd
Type
4904500
Ultimate Holding Company Number
NZ
Country of origin
39 Market Place
Auckland Central
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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