Tmjs Group Limited, a registered company, was registered on 22 Oct 2013. 9429030017801 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is classified. The company has been run by 3 directors: Matthew Grant Jones - an active director whose contract started on 22 Oct 2013,
Antony Sean Patmore - an active director whose contract started on 22 Oct 2013,
Scott Andrew Mitchinson - an active director whose contract started on 22 Oct 2013.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: 174 Eastern Hutt Road, Taita, Lower Hutt, 5019 (types include: registered, physical).
Tmjs Group Limited had been using 28 Downer Street, Hutt Central, Lower Hutt as their registered address up to 06 Sep 2022.
More names used by this company, as we found at BizDb, included: from 16 Oct 2013 to 04 Sep 2019 they were named Red Wolf Group Limited.
A total of 300 shares are issued to 9 shareholders (3 groups). The first group is comprised of 105 shares (35 per cent) held by 3 entities. There is also a second group which includes 3 shareholders in control of 99 shares (33 per cent). Lastly the 3rd share allocation (96 shares 32 per cent) made up of 3 entities.
Previous address
Address: 28 Downer Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 22 Oct 2013 to 06 Sep 2022
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 105 | |||
Entity (NZ Limited Company) | Bkl Corporate Trustee Sbft Limited Shareholder NZBN: 9429030064508 |
Taita Lower Hutt 5019 New Zealand |
22 Oct 2013 - |
Individual | Patmore, Lorraine Frances |
56 Puruaha Road, Rd1 Te Horo, Kapiti Coast 5581 New Zealand |
22 Oct 2013 - |
Individual | Patmore, Antony Sean |
56 Puruaha Road, Rd1 Te Horo, Kapiti Coast 5581 New Zealand |
22 Oct 2013 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Mitchinson, Scott Andrew |
36 Raukawa Road Peka Peka 5391 New Zealand |
22 Oct 2013 - |
Entity (NZ Limited Company) | Bkl Corporate Trustee Met & Mft Limited Shareholder NZBN: 9429030080560 |
Taita Lower Hutt 5019 New Zealand |
22 Oct 2013 - |
Individual | Mitchinson, Elizabeth Mary |
36 Raukawa Road, Rd1 Peka Peka 5391 New Zealand |
22 Oct 2013 - |
Shares Allocation #3 Number of Shares: 96 | |||
Entity (NZ Limited Company) | Bkl Corporate Trustee Jft Limited Shareholder NZBN: 9429030064331 |
Taita Lower Hutt 5019 New Zealand |
22 Oct 2013 - |
Individual | Jones, Janette Elizabeth |
227 Manly St, Paraparaumu Beach Paraparaumu 5032 New Zealand |
22 Oct 2013 - |
Individual | Jones, Matthew Grant |
227 Manly St, Paraparaumu Beach Paraparaumu 5032 New Zealand |
22 Oct 2013 - |
Matthew Grant Jones - Director
Appointment date: 22 Oct 2013
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 25 Aug 2014
Antony Sean Patmore - Director
Appointment date: 22 Oct 2013
Address: Te Horo, Kapiti Coast, 5581 New Zealand
Address used since 22 Oct 2013
Scott Andrew Mitchinson - Director
Appointment date: 22 Oct 2013
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 12 Sep 2017
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 22 Oct 2013
Malcolm Nielsen Consulting Engineer Limited
Unit5, 30 Downer Street
Labels+ Limited
14-20 Downer Street
Downer Street Properties Limited
14-20 Downer Street
Packaging Products Limited
14-20 Downer Street
Wellington 4wd Specialists Limited
3 Downer Street
Hutt Valley Women's Refuge Incorporated
32 Pretoria Street
Blue Cat Trading Limited
29 Kings Crescent
Cambridge Funds Management Limited
27 Kings Crescent
Hutt City Decorators Limited
Rear Suite, Level 1
Mym Retail Limited
Rear Suite, 29 Kings Crescent
Oxygen Group Limited
28 Cornwall Street
Shakespeare Flats Limited
28 Cornwall Street