Shortcuts

Tcon Group Limited

Type: NZ Limited Company (Ltd)
9429037274962
NZBN
1032357
Company Number
Registered
Company Status
Current address
45 Kenya Street
Ngaio
Wellington 6035
New Zealand
Shareregister & other (Address For Share Register) & other (Address for Records) & records address used since 08 Nov 2013
45 Kenya Street
Ngaio
Wellington 6035
New Zealand
Physical & registered & service address used since 17 Jun 2020

Tcon Group Limited was started on 27 Apr 2000 and issued an NZBN of 9429037274962. The registered LTD company has been run by 2 directors: Surinder Saini - an active director whose contract began on 27 Apr 2000,
Robert Dorsman - an inactive director whose contract began on 27 Apr 2000 and was terminated on 31 Mar 2003.
According to our information (last updated on 22 Apr 2024), this company filed 1 address: 45 Kenya Street, Ngaio, Wellington, 6035 (types include: physical, registered).
Up to 17 Jun 2020, Tcon Group Limited had been using Level 4, 69 Boulcott Street, Wellington Central, Wellington as their registered address.
A total of 100 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Saini, Surinder Kumar (an individual) located at Ngaio, Wellington postcode 6035.
The second group consists of 3 shareholders, holds 99% shares (exactly 99 shares) and includes
Sheldon, Rachel Anne - located at Ngaio, Wellington,
Saini, Surinder Kumar - located at Ngaio, Wellington,
Brooks, Peter William - located at Avalon, Lower Hutt.

Addresses

Previous addresses

Address #1: Level 4, 69 Boulcott Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 17 Oct 2014 to 17 Jun 2020

Address #2: Level 4, 69-71 Boulcott Street, Wellington, 6140 New Zealand

Registered & physical address used from 18 Nov 2013 to 17 Oct 2014

Address #3: Kpmg, 10 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 21 Sep 2007 to 18 Nov 2013

Address #4: Kpmg, Level 7, 135 Victoria Street, Wellington

Physical & registered address used from 27 Apr 2000 to 21 Sep 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Saini, Surinder Kumar Ngaio
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Sheldon, Rachel Anne Ngaio
Wellington
6035
New Zealand
Individual Saini, Surinder Kumar Ngaio
Wellington
6035
New Zealand
Individual Brooks, Peter William Avalon
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Saini, Surinder Ngaio
Wellington
Individual Dorsman, Robert Raumati
Kapiti
Directors

Surinder Saini - Director

Appointment date: 27 Apr 2000

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 27 Apr 2000


Robert Dorsman - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 31 Mar 2003

Address: Raumati, Kapiti,

Address used since 27 Apr 2000

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street