Tkoa Brands Limited was registered on 10 Aug 2015 and issued an NZ business identifier of 9429041892138. The registered LTD company has been managed by 2 directors: Gregory Vincent Longstaff - an active director whose contract started on 10 Aug 2015,
Kay-Maree Longstaff - an inactive director whose contract started on 10 Aug 2015 and was terminated on 25 Sep 2021.
As stated in BizDb's data (last updated on 04 Apr 2024), the company uses 1 address: 25 Aspiring Avenue, Clover Park, 2019 (category: registered, service).
Up to 31 Oct 2023, Tkoa Brands Limited had been using 25 Aspiring Avenue, Clover Park, Auckland as their registered address.
BizDb found former names used by the company: from 01 Apr 2016 to 17 Mar 2017 they were named Vip Management Limited, from 07 Aug 2015 to 01 Apr 2016 they were named The Franchise Manager Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Longstaff, Gregory Vincent (a director) located at Clover Park, Auckland postcode 2019. Tkoa Brands Limited has been classified as "Business management service nec" (business classification M696210).
Principal place of activity
39 Pinehurst Place, Wattle Downs, Auckland, 2103 New Zealand
Previous addresses
Address #1: 25 Aspiring Avenue, Clover Park, Auckland, 2019 New Zealand
Registered address used from 30 Oct 2023 to 31 Oct 2023
Address #2: 2d Amera Place, Huntington Park, Auckland, 2013 New Zealand
Registered address used from 24 Nov 2022 to 30 Oct 2023
Address #3: 25 Aspiring Avenue, Clover Park, Auckland, 2019 New Zealand
Service address used from 24 Nov 2022 to 30 Oct 2023
Address #4: Suite 3, 739 Chapel Road, Dannemora, 2016 New Zealand
Physical & registered address used from 10 Aug 2015 to 15 May 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Longstaff, Gregory Vincent |
Clover Park Auckland 2019 New Zealand |
10 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Longstaff, Kay-maree |
Pakuranga Heights Auckland 2010 New Zealand |
10 Aug 2015 - 26 Jul 2022 |
Gregory Vincent Longstaff - Director
Appointment date: 10 Aug 2015
Address: Clover Park, Auckland, 2019 New Zealand
Address used since 10 Feb 2023
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 10 Aug 2015
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 31 May 2018
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 29 Oct 2016
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 06 Sep 2019
Kay-maree Longstaff - Director (Inactive)
Appointment date: 10 Aug 2015
Termination date: 25 Sep 2021
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 10 Aug 2015
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 31 May 2018
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 29 Oct 2016
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 06 Sep 2019
Bristow Holdings Limited
77 Carnoustie Drive
Central Landscape Supplies (papakura) Limited
22 Pinehurst Place
Vanaheim Technologies Limited
20 Pinehurst Place
Beete Property Limited
23 Pinehurst Place
Zcb Limited
23 Pinehurst Place
Guffens Rentals Limited
98 Carnoustie Drive
Broadvision Consulting Limited
180 D Greatsouth Rd
Crystal Creek Limited
13 Strathaven Road
Delicious 2012 Limited
167 Carnoustie Drive
Esm Holdings Limited
12 Pinehurst Place
Kat Kelly Services Limited
6 Pohutukawa Place
Your Virtual Assistant Limited
14 Glenburn Place