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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Khan, Selima |
Northland Wellington New Zealand |
05 Jun 1992 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Khan, Abdur-razzaq |
Northland Wellington New Zealand |
05 Jun 1992 - |
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
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