Shortcuts

Ttt Limited

Type: NZ Limited Company (Ltd)
9429038972980
NZBN
550655
Company Number
Registered
Company Status
059587439
GST Number
Current address
Level 15, Grant Thornton House
215 Lambton Quay
Wellington 6143
New Zealand
Physical & registered & service address used since 08 Mar 2013
Po Box 10-488
Wellington
Wellington 6143
New Zealand
Postal & invoice address used since 06 May 2019
Level 3, 26 Brandon Street
Wellington 6143
New Zealand
Office & delivery address used since 06 May 2019

Ttt Limited was incorporated on 05 Jun 1992 and issued an NZ business number of 9429038972980. The registered LTD company has been managed by 3 directors: Abdur-Razzaq Khan - an active director whose contract began on 26 Jun 1992,
Selima Khan - an active director whose contract began on 26 Jun 1992,
Christopher Andersen - an inactive director whose contract began on 12 Sep 2016 and was terminated on 20 Oct 2016.
As stated in our database (last updated on 11 Mar 2024), this company uses 1 address: Po Box 10-488, Wellington, Wellington, 6143 (types include: postal, office).
Until 08 Mar 2013, Ttt Limited had been using Level 9, 111 The Terrace, Wellington as their physical address.
BizDb found previous aliases used by this company: from 05 Jun 1992 to 25 Aug 1992 they were called Manor Productions Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Khan, Selima (an individual) located at Northland, Wellington.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Khan, Abdur-Razzaq - located at Northland, Wellington.

Addresses

Principal place of activity

Level 3, 26 Brandon Street, Wellington, 6143 New Zealand


Previous addresses

Address #1: Level 9, 111 The Terrace, Wellington New Zealand

Physical address used from 12 May 2004 to 08 Mar 2013

Address #2: C/- Grant Thornton, Level 8, 120 Victoria Street, Wellington New Zealand

Registered address used from 31 Oct 2000 to 31 Oct 2000

Address #3: Grant Thornton, 120 Victoria Street, Wellington

Registered address used from 22 Jun 1998 to 31 Oct 2000

Address #4: 120 Victoria Street, Wellington

Physical address used from 11 Jun 1998 to 11 Jun 1998

Address #5: 203 Pembroke Road, Northland, Wellington

Physical address used from 11 Jun 1998 to 12 May 2004

Address #6: Chambers Nicholls, 8th Floor, 120 Victoria Street, Wellington

Registered address used from 20 Apr 1994 to 22 Jun 1998

Address #7: J'mall Office Block, Broderick Road, Johnsonville

Registered address used from 24 Sep 1992 to 20 Apr 1994

Contact info
64 4 4995845
06 May 2019 Phone
ttt@xtra.co.nz
06 May 2019 Email
www.tttglobal.com
06 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 14 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Khan, Selima Northland
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Khan, Abdur-razzaq Northland
Wellington

New Zealand
Directors

Abdur-razzaq Khan - Director

Appointment date: 26 Jun 1992

Address: Wilton, Wellington, 6012 New Zealand

Address used since 02 Jun 2010


Selima Khan - Director

Appointment date: 26 Jun 1992

Address: Wilton, Wellington, 6012 New Zealand

Address used since 02 Jun 2010


Christopher Andersen - Director (Inactive)

Appointment date: 12 Sep 2016

Termination date: 20 Oct 2016

Address: Aro Valley, Wellington, 6012 New Zealand

Address used since 12 Sep 2016

Nearby companies

Jk Wicks Limited
L15, 215 Lambton Quay

Zeal Commercial Interiors Limited
Level 15, Grant Thornton House

National Financial Securties & Investment Corporation Limited
Level 15, Grant Thornton House

The Bay Leaf Cafe Limited
Level 15, Grant Thornton House

Institute Of Applied Technology Transfer Limited
Level 15, Grant Thornton House

Re-bags.com Limited
Level 15, Grant Thornton House