Ttm Systems Limited, a registered company, was registered on 26 Feb 2015. 9429041622155 is the NZBN it was issued. "Computer software wholesaling" (business classification F349207) is how the company was categorised. The company has been managed by 2 directors: Andrew Mackintosh - an active director whose contract started on 26 Feb 2015,
Bianca Mackintosh - an active director whose contract started on 26 Feb 2015.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 70 Spartan Road, Takanini, Takanini, 2105 (types include: registered, physical).
Ttm Systems Limited had been using 26 Estuary Drive, Mangawhai Heads, Mangawhai as their physical address up until 21 Jun 2021.
A total of 100000 shares are issued to 9 shareholders (6 groups). The first group is comprised of 24999 shares (25%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0%). Lastly there is the next share allotment (1 share 0%) made up of 1 entity.
Previous addresses
Address #1: 26 Estuary Drive, Mangawhai Heads, Mangawhai, 0505 New Zealand
Physical & registered address used from 22 Feb 2017 to 21 Jun 2021
Address #2: 48 Garbolino Road, Rd 5, Wellsford, 0975 New Zealand
Physical & registered address used from 26 Feb 2015 to 22 Feb 2017
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 10 Jun 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24999 | |||
Individual | Hitchcock, Julie Anne |
Inglewood Inglewood 4330 New Zealand |
10 Jul 2015 - |
Entity (NZ Limited Company) | Karjul Trustee Limited Shareholder NZBN: 9429035499275 |
New Plymouth New Plymouth 4310 New Zealand |
10 Jul 2015 - |
Individual | Hitchcock, Karl Desmond |
Inglewood Inglewood 4330 New Zealand |
10 Jul 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hitchcock, Julie Anne |
Inglewood Inglewood 4330 New Zealand |
10 Jul 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hitchcock, Karl Desmond |
Inglewood Inglewood 4330 New Zealand |
10 Jul 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Mackintosh, Andrew |
Mangawhai Mangawhai 0505 New Zealand |
26 Feb 2015 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Mackintosh, Bianca |
Mangawhai Mangawhai 0505 New Zealand |
26 Feb 2015 - |
Shares Allocation #6 Number of Shares: 49998 | |||
Director | Mackintosh, Andrew |
Mangawhai Mangawhai 0505 New Zealand |
26 Feb 2015 - |
Director | Mackintosh, Bianca |
Mangawhai Mangawhai 0505 New Zealand |
26 Feb 2015 - |
Andrew Mackintosh - Director
Appointment date: 26 Feb 2015
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 11 Jun 2021
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 01 Jun 2017
Bianca Mackintosh - Director
Appointment date: 26 Feb 2015
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 11 Jun 2021
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 01 Jul 2017
Hp Accountants Limited
36 Estuary Drive
Stylish Homes Limited
10b Estuary Drive
Test And Tag Plus Limited
112 Moir Street
Mangawhai Honey Limited
70 Estuary Drive
Moira Jackson And Associates Limited
112 Moir Street
Bruce And Janis Hunt Trustee Limited
11 Jordan Street
Citizen Limited
4 Vinery Lane
Ial Capital Limited
97 John Downs Drive
Mcafee Distributors New Zealand Limited
236 Stoney Creek Road
Rms Group Limited
374 Hibiscus Coast Highway
The Logistics Bureau Limited
349 Millwater Parkway
Total Interactive Limited
17a Sartors Avenue