Tde Properties Limited, a registered company, was registered on 20 Jul 2015. 9429041852958 is the NZ business identifier it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been categorised. This company has been managed by 3 directors: Shelley Sincock - an active director whose contract began on 20 Jul 2015,
Daniel Sincock - an active director whose contract began on 20 Jul 2015,
Jason Shields - an inactive director whose contract began on 20 Jul 2015 and was terminated on 31 Mar 2021.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 248, Kaiapoi, Kaiapoi, 7644 (types include: postal, office).
Tde Properties Limited had been using 22 Dawson Douglas Place, Kaiapoi as their physical address up until 18 Nov 2015.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1%). Lastly the next share allotment (1 share 1%) made up of 1 entity.
Principal place of activity
13 Kaikanui Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Previous address
Address #1: 22 Dawson Douglas Place, Kaiapoi, 7630 New Zealand
Physical & registered address used from 20 Jul 2015 to 18 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Sincock Trustees Limited Shareholder NZBN: 9429050133789 |
62 Riccarton Road Christchurch 8011 New Zealand |
07 Mar 2022 - |
Director | Sincock, Shelley |
Rd 5 Swannanoa 7475 New Zealand |
20 Jul 2015 - |
Director | Sincock, Daniel |
Rangiora 7475 New Zealand |
20 Jul 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Sincock, Daniel |
Rangiora 7475 New Zealand |
20 Jul 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Sincock, Shelley |
Rd 5 Swannanoa 7475 New Zealand |
20 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shields, Jason |
Rd 3 Rangiora 7473 New Zealand |
20 Jul 2015 - 20 May 2021 |
Shelley Sincock - Director
Appointment date: 20 Jul 2015
Address: Swannanoa, Rangiora, 7475 New Zealand
Address used since 05 Sep 2022
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 14 Dec 2015
Daniel Sincock - Director
Appointment date: 20 Jul 2015
Address: Swannanoa, Rangiora, 7475 New Zealand
Address used since 05 Sep 2022
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 14 Dec 2015
Jason Shields - Director (Inactive)
Appointment date: 20 Jul 2015
Termination date: 31 Mar 2021
Address: Rd 3, Rangiora, 7473 New Zealand
Address used since 20 Jul 2015
Total Drainage & Excavation Limited
13 Kaikanui Street
Nags Head Limited
17 Kaikanui Street
The Classic Motoring Society Of New Zealand Incorporated
1 The Oaks
Gracestone Granite & Marble Limited
126 Courtenay Drive
Kaiapoi Repowers Auto & Exhausts Limited
14 Stone Street
4wd Accessories Limited
14 Stone Street
C. Gardiner Property Investments Limited
7a Glenvale Drive
Haniels Investments Limited
121 Raven Quay
Kaiapoi Storage Limited
Peraki Street
Mechen Holdings Limited
Suite 12, 77 Hilton Street
Nga Mahi Investments Limited
77d Williams Street
Vicklin Limited
67 Main North Road