Shortcuts

Tb And T Limited

Type: NZ Limited Company (Ltd)
9429035648826
NZBN
1457988
Company Number
Registered
Company Status
Current address
22 Boulcott Street
Wellington Central
Wellington 6011
New Zealand
Physical & service & registered address used since 06 Nov 2017
22 Boulcott Street
Wellington Central
Wellington 6011
New Zealand
Postal & office address used since 07 Nov 2023

Tb and T Limited, a registered company, was launched on 03 Dec 2003. 9429035648826 is the New Zealand Business Number it was issued. This company has been managed by 8 directors: Christopher Mark Sutherland - an active director whose contract began on 22 Mar 2012,
David Michael Knight - an active director whose contract began on 18 Sep 2014,
Howard Lyndon Cattermole - an inactive director whose contract began on 15 Feb 2007 and was terminated on 01 Sep 2014,
Patrick Strange - an inactive director whose contract began on 21 Feb 2008 and was terminated on 03 Feb 2014,
John Brenchley Bishop - an inactive director whose contract began on 03 Dec 2003 and was terminated on 31 Aug 2011.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 22 Boulcott Street, Wellington Central, Wellington, 6011 (type: postal, office).
Tb and T Limited had been using Transpower House, 96 The Terrace, Wellington as their registered address up until 06 Nov 2017.
One entity owns all company shares (exactly 100000 shares) - Transpower New Zealand Limited - located at 6011, 22 Boulcott Street, Wellington.

Addresses

Previous addresses

Address #1: Transpower House, 96 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 04 Sep 2012 to 06 Nov 2017

Address #2: Level 7, Transpower House, 96 The Terrace, Wellington, Attn: General Counsel New Zealand

Physical address used from 03 Dec 2003 to 04 Sep 2012

Address #3: Level 7, Transpower House, 96 The Terrace, Wellington New Zealand

Registered address used from 03 Dec 2003 to 04 Sep 2012

Contact info
Lisa.holland@transpower.co.nz
07 Nov 2023 Email
lisa.holland@transpower.co.nz
07 Nov 2023 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Transpower New Zealand Limited
Shareholder NZBN: 9429039514226
22 Boulcott Street
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Transpower New Zealand Limited
Name
Ltd
Type
372941
Ultimate Holding Company Number
NZ
Country of origin
Transpower House
96 The Terrace
Wellington 6011
New Zealand
Address
Directors

Christopher Mark Sutherland - Director

Appointment date: 22 Mar 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 04 Mar 2014


David Michael Knight - Director

Appointment date: 18 Sep 2014

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 14 Feb 2020

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 18 Sep 2014


Howard Lyndon Cattermole - Director (Inactive)

Appointment date: 15 Feb 2007

Termination date: 01 Sep 2014

Address: Wellington, 6011 New Zealand

Address used since 29 Sep 2010


Patrick Strange - Director (Inactive)

Appointment date: 21 Feb 2008

Termination date: 03 Feb 2014

Address: Chaffers Street, Te Aro, Wellington, 6011 New Zealand

Address used since 05 Nov 2012


John Brenchley Bishop - Director (Inactive)

Appointment date: 03 Dec 2003

Termination date: 31 Aug 2011

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 03 Dec 2003


Ralph Howard Craven - Director (Inactive)

Appointment date: 03 Dec 2003

Termination date: 18 Oct 2007

Address: Wellington,

Address used since 10 May 2006


Kevin John Fox - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 10 May 2006

Address: Karori, Wellington,

Address used since 31 Mar 2004


Allan Charles Carvell - Director (Inactive)

Appointment date: 03 Dec 2003

Termination date: 31 Mar 2004

Address: Ohariu, Wellington,

Address used since 03 Dec 2003

Nearby companies

Halfway Bush Finance Limited
22 Boulcott Street

Emstradepoint Limited
22 Boulcott Street

Summerset Villages (lower Hutt) Limited
Level 27 Majestic Centre

Summerset Villages (ellerslie) Limited
Level 27 Majestic Centre

Summerset Villages (hobsonville) Limited
Level 27 Majestic Centre

Summerset Lti Trustee Limited
Level 27 Majestic Centre