Tp Albany (March 2015) Limited was launched on 23 Sep 2013 and issued a business number of 9429030053984. This registered LTD company has been supervised by 4 directors: Annette Kathleen Chan - an active director whose contract began on 18 Apr 2019,
Jordan Chan - an active director whose contract began on 20 Dec 2019,
Wayne Chan - an inactive director whose contract began on 23 Sep 2013 and was terminated on 18 Apr 2019,
Ho Bun Wong - an inactive director whose contract began on 23 Sep 2013 and was terminated on 01 May 2014.
According to BizDb's information (updated on 08 Apr 2024), the company filed 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service).
Until 15 Apr 2019, Tp Albany (March 2015) Limited had been using Level 29, 188 Quay Street, Auckland as their registered address.
BizDb identified former names for the company: from 09 Feb 2015 to 14 May 2015 they were named Tp Albany (2014) Company Limited, from 18 Sep 2013 to 09 Feb 2015 they were named Tp Albany (2013) Company Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Chan, Annette Kathleen (an individual) located at Rosedale, Auckland postcode 0632. Tp Albany (March 2015) Limited is classified as "Grocery supermarket operation" (ANZSIC G411040).
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Jul 2016 to 15 Apr 2019
Address #2: Suite C, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 04 Mar 2014 to 08 Jul 2016
Address #3: 11 Industry Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 23 Sep 2013 to 04 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 18 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Chan, Annette Kathleen |
Rosedale Auckland 0632 New Zealand |
29 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Ho Bun Wong |
Penrose Auckland 1061 New Zealand |
23 Sep 2013 - 01 May 2014 |
Individual | Wong, Ho Bun |
Penrose Auckland 1061 New Zealand |
23 Sep 2013 - 01 May 2014 |
Individual | Chan, Wayne |
Auckland Central Auckland 1010 New Zealand |
23 Sep 2013 - 07 May 2019 |
Individual | Chan, Estate Of Wayne |
Penrose Auckland 1061 New Zealand |
07 May 2019 - 20 Dec 2019 |
Annette Kathleen Chan - Director
Appointment date: 18 Apr 2019
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 16 Dec 2022
Address: Penrose, Auckland, 1061 New Zealand
Address used since 21 Jun 2019
Jordan Chan - Director
Appointment date: 20 Dec 2019
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 16 Dec 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Dec 2019
Address: Penrose, Auckland, 1061 New Zealand
Address used since 06 Jan 2020
Wayne Chan - Director (Inactive)
Appointment date: 23 Sep 2013
Termination date: 18 Apr 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 May 2014
Ho Bun Wong - Director (Inactive)
Appointment date: 23 Sep 2013
Termination date: 01 May 2014
Address: Penrose, Auckland, 1061 New Zealand
Address used since 23 Sep 2013
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20
Avalon Plumbing Services Limited
Suite 1, 33 Wyndham Street
Fortuna Investments Limited
Level 6
Lin's Family Limited
Level 8, Pwc Tower
T & A Carmichael (2013) Limited
Level 13
The Harpat Group Limited
Level 4, Zurich House
Uniti Enterprise Limited
60 Hobson Street