Tcs Ventures Limited was registered on 01 May 2014 and issued a New Zealand Business Number of 9429041214640. This registered LTD company has been supervised by 2 directors: Allen Dale Court - an active director whose contract began on 01 May 2014,
Craig John Ireland - an inactive director whose contract began on 01 May 2014 and was terminated on 07 Mar 2016.
As stated in BizDb's data (updated on 24 Mar 2024), the company uses 1 address: Bhive Building, 74 Taharoto Road, Takapuna, Auckland, 0622 (types include: physical, service).
Up until 15 Oct 2021, Tcs Ventures Limited had been using Level 2, 74 Taharoto Road, Takapuna, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Court, Allen Dale (a director) located at Schnapper Rock, Auckland postcode 0632. Tcs Ventures Limited is categorised as "Trustee service" (ANZSIC K641965).
Previous addresses
Address: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 17 Apr 2019 to 15 Oct 2021
Address: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 21 May 2018 to 15 Oct 2021
Address: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 19 Feb 2018 to 21 May 2018
Address: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 19 Feb 2018 to 17 Apr 2019
Address: Level 1, 71 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 21 Jun 2017 to 19 Feb 2018
Address: Level 1, 71 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 08 Sep 2016 to 21 Jun 2017
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 06 May 2015 to 08 Sep 2016
Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 May 2014 to 06 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Court, Allen Dale |
Schnapper Rock Auckland 0632 New Zealand |
01 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ireland, Craig John |
Orewa Orewa 0931 New Zealand |
01 May 2014 - 13 Jun 2017 |
Director | Craig John Ireland |
Orewa Orewa 0931 New Zealand |
01 May 2014 - 13 Jun 2017 |
Allen Dale Court - Director
Appointment date: 01 May 2014
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 14 Nov 2014
Craig John Ireland - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 07 Mar 2016
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 May 2014
Portland Group Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Samz Holdings Limited
Level 1, 111 Hurstmere Road
Frimley Holdings Limited
Level 2, 74 Taharoto Road
Black Sand Furniture Limited
Level 1, 111 Hurstmere Road
Sw Stakeholder Services Limited
Level 3, Takapuna Finance Centre, 159 Hurstmere Road
Wtp New Zealand Holdings Limited
Level 1, 111 Hurstmere Road
Hurstmere Trustees Limited
Level 1, 96 Hurstmere Road
M & A Fitzgerald Trustees Limited
Level 2, 74 Taharoto Road
R Such Limited
Level 1, 2 Fred Thomas Drive
Startup New Zealand Limited
Level 2, 74 Taharoto Road
Tcs Lower North Limited
Level 2, 74 Taharoto Road
Trv Trading Limited
Level 2, 74 Taharoto Road