Shortcuts

Tmft Limited

Type: NZ Limited Company (Ltd)
9429039248046
NZBN
460167
Company Number
Registered
Company Status
H440030
Industry classification code
Holiday House And Flat Operation
Industry classification description
Current address
23/47 The Strand
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 15 Jul 2020
Apartment 23, 47 The Strand
Takapuna
Auckland 0622
New Zealand
Postal & office & delivery address used since 24 Jul 2020

Tmft Limited, a registered company, was started on 01 Mar 1990. 9429039248046 is the business number it was issued. "Holiday house and flat operation" (ANZSIC H440030) is how the company is classified. The company has been run by 4 directors: Graeme Raymond Markwick - an active director whose contract began on 15 Apr 1991,
Stephen William Nichols - an inactive director whose contract began on 13 Dec 2002 and was terminated on 30 Sep 2003,
Richard Cameron Drew - an inactive director whose contract began on 15 Apr 1991 and was terminated on 20 Jun 2000,
Guy George Petignat - an inactive director whose contract began on 31 Dec 1996 and was terminated on 06 Oct 1998.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: Apartment 23, 47 The Strand, Takapuna, Auckland, 0622 (category: postal, office).
Tmft Limited had been using Unit 8D, 331 Rosedale Road, Albany, Auckland as their registered address up to 15 Jul 2020.
More names used by the company, as we identified at BizDb, included: from 21 Sep 1993 to 01 Nov 2005 they were named Hasler New Zealand Limited, from 01 Mar 1990 to 21 Sep 1993 they were named Hasler Business Machines Nz Limited.
All shares (10000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Markwick, Geraldine Susan (an individual) located at Takapuna, Auckland postcode 0622,
Markwick, Graeme Raymond (an individual) located at Takapuna, Auckland postcode 0622.

Addresses

Principal place of activity

Apartment 23, 47 The Strand, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: Unit 8d, 331 Rosedale Road, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 05 Apr 2019 to 15 Jul 2020

Address #2: 27c William Pickering Drive, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 18 Feb 2014 to 05 Apr 2019

Address #3: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 27 Jul 2012 to 18 Feb 2014

Address #4: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand

Registered address used from 06 Aug 2010 to 18 Feb 2014

Address #5: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 06 Aug 2010 to 27 Jul 2012

Address #6: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland New Zealand

Registered & physical address used from 04 Jul 2005 to 06 Aug 2010

Address #7: 52 Broadway, Newmarket, Auckland

Registered address used from 03 Aug 1998 to 04 Jul 2005

Address #8: 52 Broadway, Newmarket, Auckland

Physical address used from 03 Aug 1998 to 03 Aug 1998

Address #9: Parker Murray & Co, 81 Remuera Road, Newmarket, Auckland 1005

Physical address used from 03 Aug 1998 to 04 Jul 2005

Address #10: Level 8, 63 Albert Street, Auckland

Registered address used from 01 Aug 1996 to 03 Aug 1998

Address #11: Luyk & Partners, 52 Broadway, Newmarket, Auckland

Registered address used from 18 Mar 1993 to 01 Aug 1996

Contact info
64 21 780790
24 Jul 2020 Phone
graeme@markwick.co.nz
24 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Markwick, Geraldine Susan Takapuna
Auckland
0622
New Zealand
Individual Markwick, Graeme Raymond Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Software Educational Resources Limited
Shareholder NZBN: 9429039207524
Company Number: 474620
Entity Software Educational Resources Limited
Shareholder NZBN: 9429039207524
Company Number: 474620
Individual Avery, John Richard Milford
Auckland
Directors

Graeme Raymond Markwick - Director

Appointment date: 15 Apr 1991

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 02 Mar 2015


Stephen William Nichols - Director (Inactive)

Appointment date: 13 Dec 2002

Termination date: 30 Sep 2003

Address: Takapuna,

Address used since 13 Dec 2002


Richard Cameron Drew - Director (Inactive)

Appointment date: 15 Apr 1991

Termination date: 20 Jun 2000

Address: R D, Silverdale,

Address used since 15 Apr 1991


Guy George Petignat - Director (Inactive)

Appointment date: 31 Dec 1996

Termination date: 06 Oct 1998

Address: Putney, Sydney N S W 2112, Australia,

Address used since 31 Dec 1996

Nearby companies

Carewell Health Pty Ltd
27c William Pickering Drive

Staah Limited
Unit F3, 27-29 William Pickering Drive

Large Family Holdings Limited
27c William Pickering Drive,

Mmz Associates Limited
27c William Pickering Drive

Global Martial Arts Nz Limited
A2, 27 William Pickering Drive

Proactive Safety Management Limited
27c William Pickering Drive

Similar companies

4 I's Communications Limited
Nixon Cate Ltd

Kathross Limited
50 Landing Drive

Pocock Property Investments Limited
106 Bush Road

Samoa Paradise Limited
35 William Pickering Drive

Sandburg Limited
27c William Pickering Drive

Shoreside Limited
207 Schnapper Rock Road