Tcs Lower North Limited was incorporated on 06 May 2014 and issued a number of 9429041217863. The registered LTD company has been supervised by 4 directors: Iain Gregory Mclean - an active director whose contract began on 06 May 2014,
Allen Dale Court - an active director whose contract began on 06 May 2014,
Ryan Mclean - an active director whose contract began on 06 May 2014,
Craig John Ireland - an inactive director whose contract began on 06 May 2014 and was terminated on 11 Nov 2016.
According to our database (last updated on 27 Apr 2024), this company registered 1 address: Bhive Building, 74 Taharoto Road, Takapuna, Auckland, 0622 (types include: registered, physical).
Up until 15 Oct 2021, Tcs Lower North Limited had been using Level 2, 74 Taharoto Road, Takapuna, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Tcs Ventures Limited (an entity) located at Takapuna, Auckland postcode 0622.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Sunbreak Co Limited - located at 4 Graham Street, Auckland. Tcs Lower North Limited is classified as "Trustee service" (business classification K641965).
Previous addresses
Address: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 18 May 2018 to 15 Oct 2021
Address: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 19 Feb 2018 to 18 May 2018
Address: Level 1, 71 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 08 Sep 2016 to 19 Feb 2018
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 06 May 2014 to 06 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Tcs Ventures Limited Shareholder NZBN: 9429041214640 |
Takapuna Auckland 0622 New Zealand |
06 May 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Sunbreak Co Limited Shareholder NZBN: 9429041042922 |
4 Graham Street Auckland 1010 New Zealand |
06 May 2014 - |
Iain Gregory Mclean - Director
Appointment date: 06 May 2014
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 06 May 2014
Allen Dale Court - Director
Appointment date: 06 May 2014
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 14 Nov 2014
Ryan Mclean - Director
Appointment date: 06 May 2014
Address: Mahora, Hastings, 4120 New Zealand
Address used since 06 May 2014
Craig John Ireland - Director (Inactive)
Appointment date: 06 May 2014
Termination date: 11 Nov 2016
Address: Orewa, Orewa, 0931 New Zealand
Address used since 06 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 Ventures Limited
Level 2, 74 Taharoto Road
Trv Trading Limited
Level 2, 74 Taharoto Road