Shortcuts

Trade Union Centre Taranaki Limited

Type: NZ Limited Company (Ltd)
9429040155166
NZBN
173423
Company Number
Registered
Company Status
L671237
Industry classification code
Non-residential Property Operation Nec
Industry classification description
Current address
109 Vivian Street
New Plymouth New Zealand
Physical address used since 01 Jul 1997
109 Vivian Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & service address used since 12 Apr 2023

Trade Union Centre Taranaki Limited, a registered company, was started on 29 Sep 1981. 9429040155166 is the business number it was issued. "Non-residential property operation nec" (ANZSIC L671237) is how the company is categorised. This company has been managed by 21 directors: Maurice Sinclair Davis - an active director whose contract started on 04 Mar 2014,
Sheryl Cadman - an active director whose contract started on 06 Apr 2016,
Melissa Ansell-Bridges - an active director whose contract started on 29 Jan 2020,
Robert Popata - an active director whose contract started on 01 Jun 2020,
Sivapriya Baskaran - an active director whose contract started on 14 Apr 2023.
Updated on 30 Mar 2024, our database contains detailed information about 3 addresses the company registered, specifically: 109 Vivian Street, New Plymouth, New Plymouth, 4310 (office address),
109 Vivian Street, New Plymouth, New Plymouth, 4310 (registered address),
109 Vivian Street, New Plymouth, New Plymouth, 4310 (service address),
109 Vivian Street, New Plymouth (physical address) among others.
Trade Union Centre Taranaki Limited had been using 109 Vivian Street, New Plymouth as their service address up to 12 Apr 2023.
A total of 134000 shares are allotted to 6 shareholders (6 groups). The first group consists of 3658 shares (2.73 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 15161 shares (11.31 per cent). Finally there is the third share allotment (14474 shares 10.8 per cent) made up of 1 entity.

Addresses

Principal place of activity

109 Vivian Street, New Plymouth, New Plymouth, 4310 New Zealand


Previous addresses

Address #1: 109 Vivian Street, New Plymouth New Zealand

Service address used from 01 Jul 1997 to 12 Apr 2023

Address #2: 109 Vivian Street, New Plymouth New Zealand

Registered address used from 13 Feb 1993 to 12 Apr 2023

Address #3: 82 Gill St, New Plymouth

Registered address used from 12 Feb 1993 to 13 Feb 1993

Financial Data

Basic Financial info

Total number of Shares: 134000

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3658
Entity First Union Incorporated Onehunga
Auckland
Null
Shares Allocation #2 Number of Shares: 15161
Other (Other) Etu Incorporated Stanway Business Park, 646 Great Sth Rd
Ellerslie, Auckland 1051
6022
New Zealand
Shares Allocation #3 Number of Shares: 14474
Other (Other) Northern Amalgamated Workers Union New Zealand Grey Lynn
Auckland
Shares Allocation #4 Number of Shares: 3000
Other (Other) Central Amalgamated Workers Union New Plymouth
Shares Allocation #5 Number of Shares: 8947
Other (Other) Nz Meat Workers Union & Related Trades Union Incorp Christchurch
Shares Allocation #6 Number of Shares: 88760
Other (Other) Nz Council Of Trade Unions 79 Boulcout Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Nz Building Trades Union
Other Central Clerical Workers Union
Other National Distribution Union Incorp
Other Null - Central Clerical Workers Union
Other Null - National Distribution Union Incorp
Other Null - Nz Building Trades Union
Other Null - Timber Workers Union
Other Null - Nz Dairy Workers Union Incorp
Entity The New Zealand Amalgamated Engineering Printing & Manufacturing Union Incorporated
Company Number: 508924
Individual Milne, Steven John Brooklyn
Wellington
Other Timber Workers Union
Other Nz Dairy Workers Union Incorp
Entity The New Zealand Amalgamated Engineering Printing & Manufacturing Union Incorporated
Company Number: 508924
Directors

Maurice Sinclair Davis - Director

Appointment date: 04 Mar 2014

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 04 Mar 2014


Sheryl Cadman - Director

Appointment date: 06 Apr 2016

Address: New Plymouth, 4340 New Zealand

Address used since 06 Apr 2016

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 07 Jun 2019


Melissa Ansell-bridges - Director

Appointment date: 29 Jan 2020

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 29 Jan 2020


Robert Popata - Director

Appointment date: 01 Jun 2020

Address: Paremata, Porirua, 5026 New Zealand

Address used since 01 Jun 2020


Sivapriya Baskaran - Director

Appointment date: 14 Apr 2023

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 14 Apr 2023


Samuel Brendon Jones - Director (Inactive)

Appointment date: 14 May 2021

Termination date: 14 Apr 2023

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 14 May 2021


Ross Henderson - Director (Inactive)

Appointment date: 08 Mar 2013

Termination date: 14 May 2021

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 08 Mar 2013


Wayne William Warren Mclaughlan - Director (Inactive)

Appointment date: 16 Mar 2017

Termination date: 01 Jun 2020

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 16 Mar 2017


Sam Huggard - Director (Inactive)

Appointment date: 03 Mar 2015

Termination date: 29 Jan 2020

Address: 178 Willis Street, Wellington, 6141 New Zealand

Address used since 03 Mar 2015


Christopher Ian Flatt - Director (Inactive)

Appointment date: 08 Mar 2013

Termination date: 21 Aug 2018

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 08 Mar 2013


Harold Ashley Lewis - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 16 Mar 2017

Address: Greytown, 5712 New Zealand

Address used since 08 Apr 2016


Peter Lindsay Conway - Director (Inactive)

Appointment date: 08 Mar 2013

Termination date: 03 Mar 2015

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 08 Mar 2013


Raymond Thomas Bianchi - Director (Inactive)

Appointment date: 14 Apr 1994

Termination date: 04 Mar 2014

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 14 Apr 1994


Ellen June Sullivan - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 31 Mar 2009

Address: Masonic Village, New Plymouth,

Address used since 01 Mar 2005


Steven John Milne - Director (Inactive)

Appointment date: 25 Mar 1992

Termination date: 28 Feb 2009

Address: Kelson, Lower Hutt,

Address used since 16 Mar 2004


Stephen Harris - Director (Inactive)

Appointment date: 09 Mar 2001

Termination date: 27 Feb 2004

Address: Hataitai, Wellington,

Address used since 09 Mar 2001


Jackson Smith - Director (Inactive)

Appointment date: 31 Mar 1995

Termination date: 31 Mar 2002

Address: Te Horo,

Address used since 31 Mar 1995


William James Boreham - Director (Inactive)

Appointment date: 04 May 1994

Termination date: 20 Mar 2001

Address: Mount Cook, Wellington,

Address used since 04 May 1994


Alan Henry Gardner - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 31 Mar 1995

Address: New Plymouth,

Address used since 31 Mar 1992


Judy Lois O'connor - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 01 Mar 1994

Address: New Plymouth,

Address used since 31 Mar 1992


Brian Anthony Wooller - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 01 Mar 1994

Address: Inglewood,

Address used since 31 Mar 1992

Nearby companies
Similar companies

Axiom Developments Limited
Short Lane

Nzec Holdings Limited
Level 2, 119-125 Devon Street East

Nzec Manaia Limited
Level 2, 119-125 Devon Street East

Nzec Ngaere Limited
Level 2, 119-125 Devon Street East

Nzec Stratford Limited
Level 2, 119-125 Devon Street East

Nzec Tariki Limited
Level 2, 119-125 Devon Street East