Shortcuts

Tbd Investment Group Limited

Type: NZ Limited Company (Ltd)
9429030172784
NZBN
4501778
Company Number
Registered
Company Status
H452010
Industry classification code
Bar - Licensed
Industry classification description
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 26 Oct 2017
59a Owaka Road
Wigram
Christchurch 8025
New Zealand
Registered & service address used since 27 Jun 2023

Tbd Investment Group Limited was incorporated on 11 Jul 2013 and issued an NZ business number of 9429030172784. This registered LTD company has been managed by 9 directors: Richard Norman Preston - an active director whose contract started on 11 Jul 2013,
Tajh Kahutia Bullivant - an active director whose contract started on 11 Jul 2013,
Anthony Kaitangata Hammond - an active director whose contract started on 11 Jul 2013,
Jerome James Mervyn Pye - an active director whose contract started on 11 Jul 2013,
Adam Joseph Vanhinsbergh - an active director whose contract started on 11 Jul 2013.
According to our database (updated on 09 Apr 2024), this company filed 1 address: 59A Owaka Road, Wigram, Christchurch, 8025 (category: registered, service).
Up until 26 Oct 2017, Tbd Investment Group Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their physical address.
A total of 1000000 shares are issued to 7 groups (8 shareholders in total). As far as the first group is concerned, 160000 shares are held by 1 entity, namely:
Hickey, Paul (a director) located at Merivale, Christchurch postcode 8014.
Another group consists of 2 shareholders, holds 5% shares (exactly 50000 shares) and includes
Le Bas, Gaylene - located at Strowan, Christchurch,
Gaylene Le Bas - located at Strowan, Christchurch.
The next share allocation (260000 shares, 26%) belongs to 1 entity, namely:
Preston, Richard Norman, located at Sydenham, Christchurch (a director). Tbd Investment Group Limited was categorised as "Bar - licensed" (ANZSIC H452010).

Addresses

Previous addresses

Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Dec 2016 to 26 Oct 2017

Address #2: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 17 Feb 2015 to 14 Dec 2016

Address #3: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 05 Feb 2015 to 14 Dec 2016

Address #4: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 28 Jan 2015 to 17 Feb 2015

Address #5: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 28 Jan 2015 to 05 Feb 2015

Address #6: Level 1, 161 Burnett Street, Ashburton, 7700 New Zealand

Registered address used from 08 Sep 2014 to 28 Jan 2015

Address #7: Level 1, 161 Burnett Street, Ashburton, 7700 New Zealand

Physical address used from 11 Jul 2013 to 28 Jan 2015

Address #8: Level 1, 161 Burnett Street, Ashburton, 7700 New Zealand

Registered address used from 11 Jul 2013 to 08 Sep 2014

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 160000
Director Hickey, Paul Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Le Bas, Gaylene Strowan
Christchurch
8052
New Zealand
Director Gaylene Le Bas Strowan
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 260000
Director Preston, Richard Norman Sydenham
Christchurch
8023
New Zealand
Shares Allocation #4 Number of Shares: 160000
Director Hammond, Anthony Kaitangata Merivale
Christchurch
8014
New Zealand
Shares Allocation #5 Number of Shares: 160000
Director Bullivant, Tajh Kahutia Sydenham
Christchurch
8023
New Zealand
Shares Allocation #6 Number of Shares: 50000
Director Pye, Jerome James Mervyn Christchurch
8140
New Zealand
Shares Allocation #7 Number of Shares: 160000
Director Vanhinsbergh, Adam Joseph Sydenham
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vanhinsbergh, Sam City Centre
Christchurch
8013
New Zealand
Individual Child, Megan Jayne City Centre
Christchurch
8013
New Zealand
Director Sam Vanhinsbergh City Centre
Christchurch
8013
New Zealand
Director Megan Jayne Child City Centre
Christchurch
8013
New Zealand
Directors

Richard Norman Preston - Director

Appointment date: 11 Jul 2013

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 29 Aug 2014


Tajh Kahutia Bullivant - Director

Appointment date: 11 Jul 2013

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 29 Aug 2014


Anthony Kaitangata Hammond - Director

Appointment date: 11 Jul 2013

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 11 Jul 2013


Jerome James Mervyn Pye - Director

Appointment date: 11 Jul 2013

Address: Christchurch, 8140 New Zealand

Address used since 11 Jul 2013


Adam Joseph Vanhinsbergh - Director

Appointment date: 11 Jul 2013

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 11 Jul 2013


Paul Hickey - Director

Appointment date: 11 Jul 2013

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 11 Jul 2013


Gaylene Le Bas - Director (Inactive)

Appointment date: 11 Jul 2013

Termination date: 06 Dec 2014

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 11 Jul 2013


Megan Jayne Child - Director (Inactive)

Appointment date: 11 Jul 2013

Termination date: 28 Oct 2014

Address: City Centre, Christchurch, 8013 New Zealand

Address used since 11 Jul 2013


Sam Vanhinsbergh - Director (Inactive)

Appointment date: 11 Jul 2013

Termination date: 28 Oct 2014

Address: City Centre, Christchurch, 8013 New Zealand

Address used since 11 Jul 2013

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Goodbye Blue Monday Limited
Level 3, 50 Victoria Street

Pixelsmith Limited
Level 3, 50 Victoria Street

Southern Pub Company Limited
Level 4, 60 Cashel Street

Tai Tapu Hotel Limited
Level 4, 123 Victoria Street

The Baretta Hospitality Company Limited
Level 4, 123 Victoria Street

The Miller Bar (2014) Limited
Level 3, 50 Victoria Street