Tst Contracting Picton Limited was incorporated on 12 Sep 2001 and issued a number of 9429036783038. This registered LTD company has been run by 3 directors: Anna Maria Govaerts - an active director whose contract started on 20 Jul 2023,
Andrew James Clayton Thomson - an inactive director whose contract started on 12 Sep 2001 and was terminated on 20 Jul 2023,
Allen Philip Steele - an inactive director whose contract started on 12 Sep 2001 and was terminated on 03 Mar 2006.
According to our database (updated on 06 Apr 2024), the company uses 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, service).
Until 29 May 2017, Tst Contracting Picton Limited had been using 22 Scott Street, Blenheim as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Thomson, Estate Andrew James Clayton (an individual) located at Picton, Picton postcode 7220.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Govaerts, Anna Maria - located at Picton, Picton.
Previous addresses
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 08 Jul 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 01 Jul 2011 to 08 Jul 2016
Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Registered & physical address used from 12 Sep 2001 to 01 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Thomson, Estate Andrew James Clayton |
Picton Picton 7220 New Zealand |
01 Aug 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Govaerts, Anna Maria |
Picton Picton 7220 New Zealand |
12 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, Andrew James Clayton |
Picton Picton 7220 New Zealand |
29 Jun 2004 - 01 Aug 2023 |
Individual | Bristow, Anna Maria |
Picton Picton 7220 New Zealand |
06 May 2016 - 12 Jun 2019 |
Individual | Steele, Allen Philip |
Picton |
12 Sep 2001 - 29 Jun 2006 |
Anna Maria Govaerts - Director
Appointment date: 20 Jul 2023
Address: Picton, Picton, 7220 New Zealand
Address used since 20 Jul 2023
Andrew James Clayton Thomson - Director (Inactive)
Appointment date: 12 Sep 2001
Termination date: 20 Jul 2023
Address: Picton, Picton, 7220 New Zealand
Address used since 18 Jul 2023
Address: Picton, Picton, 7220 New Zealand
Address used since 27 Jun 2014
Allen Philip Steele - Director (Inactive)
Appointment date: 12 Sep 2001
Termination date: 03 Mar 2006
Address: Picton,
Address used since 12 Sep 2001
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street