Shortcuts

Tcl Holdings Limited

Type: NZ Limited Company (Ltd)
9429030363489
NZBN
4256958
Company Number
Registered
Company Status
110928041
GST Number
M691055
Industry classification code
Technology Research Activities
Industry classification description
Current address
11 Dockside Lane
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 24 Jan 2018
Po Box 55294
Eastridge
Auckland 1146
New Zealand
Postal address used since 06 Mar 2023

Tcl Holdings Limited was launched on 05 Mar 2013 and issued an NZ business identifier of 9429030363489. This registered LTD company has been managed by 19 directors: Maury Jane Leyland - an active director whose contract began on 17 Jun 2019,
Paul Ryan - an active director whose contract began on 26 May 2022,
Jonathan Eriksen - an active director whose contract began on 20 Jul 2022,
Andrew Johnson - an inactive director whose contract began on 25 Jul 2022 and was terminated on 27 Oct 2022,
Mark Darrow - an inactive director whose contract began on 26 May 2022 and was terminated on 20 Jul 2022.
As stated in BizDb's data (updated on 28 Mar 2024), the company registered 1 address: Po Box 55294, Eastridge, Auckland, 1146 (type: postal, registered).
Until 24 Jan 2018, Tcl Holdings Limited had been using 87 Albert Street, Auckland Central, Auckland as their registered address.
BizDb found other names used by the company: from 31 Jan 2013 to 17 Aug 2015 they were named Expander Limited.
A total of 2000000 shares are allocated to 1 group (1 sole shareholder). In the first group, 2000000 shares are held by 1 entity, namely:
Signum Holdings Limited (an entity) located at Albany, Auckland postcode 0632. Tcl Holdings Limited has been classified as "Technology research activities" (ANZSIC M691055).

Addresses

Principal place of activity

Level 4, 60 Parnell Road, Auckland, 1010 New Zealand


Previous addresses

Address #1: 87 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 28 Feb 2017 to 24 Jan 2018

Address #2: Level 4, 60 Parnell Road, Auckland, 1010 New Zealand

Physical & registered address used from 13 Sep 2016 to 28 Feb 2017

Address #3: Level 6, 187 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 05 Mar 2013 to 13 Sep 2016

Contact info
64 21 888858
14 Aug 2018 Phone
mark@darrow.co.nz
Email
paul@signumgroup.net
06 Mar 2023 Email
paul@trust.codes
07 Sep 2021 Email
www.trust.codes
14 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Entity (NZ Limited Company) Signum Holdings Limited
Shareholder NZBN: 9429041859919
Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tcl Holdings Limited
Shareholder NZBN: 9429030363489
Company Number: 4256958
Entity Aspire Nz Seed Fund Limited
Shareholder NZBN: 9429034946695
Company Number: 1601404
Entity W Custodians Limited
Shareholder NZBN: 9429032582895
Company Number: 2168061
Entity Trust Codes Limited
Shareholder NZBN: 9429030363489
Company Number: 4256958
Individual Langridge, Ollie Frederick Melrose
Wellington
6023
New Zealand
Individual Versleijen, Erwin Remuera
Auckland
1050
New Zealand
Other Lightning Lab 2013 Lp
Company Number: 2576022
Individual Lyfar, Dmitry Alexandrovich Omsk
644082
Russia
Individual Kudiyarov, Roman Vladimirovich Karori
Wellington
6012
New Zealand
Entity Trust Codes Limited
Shareholder NZBN: 9429030363489
Company Number: 4256958
Entity Creative Hq Limited
Shareholder NZBN: 9429031729987
Company Number: 2376228
Individual Nightingale, Paula Beth Grey Lynn
Auckland
1021
New Zealand
Other Lightning Lab 2013 Lp
Company Number: 2576022
Entity Creative Hq Limited
Shareholder NZBN: 9429031729987
Company Number: 2376228
Individual Cooney, Matthew Mount Albert
Auckland
1025
New Zealand
Director Paula Beth Nightingale Grey Lynn
Auckland
1021
New Zealand
Individual Van Wijk, Carl 5 5 14 1002, Kachidoki Chuo Ku
Tokyo
104 0054
Japan
Entity Expander Employee Share Trust Limited
Shareholder NZBN: 9429041435557
Company Number: 5474941
Entity Nzvif Investments Limited
Shareholder NZBN: 9429034946695
Company Number: 1601404
Entity Angel Hq Nominee Limited
Shareholder NZBN: 9429031270342
Company Number: 3227807
Entity Expander Employee Share Trust Limited
Shareholder NZBN: 9429041435557
Company Number: 5474941
Individual Khan, Daniel Hamid Camborne
Porirua
5026
New Zealand
Entity Nzvif Investments Limited
Shareholder NZBN: 9429034946695
Company Number: 1601404
Entity Angel Hq Nominee Limited
Shareholder NZBN: 9429031270342
Company Number: 3227807
Director Ollie Frederick Langridge Melrose
Wellington
6023
New Zealand
Entity W Custodians Limited
Shareholder NZBN: 9429032582895
Company Number: 2168061
Entity Aspire Nz Seed Fund Limited
Shareholder NZBN: 9429034946695
Company Number: 1601404

Ultimate Holding Company

21 Jul 1991
Effective Date
Signum Holdings Limited
Name
Ltd
Type
5751329
Ultimate Holding Company Number
NZ
Country of origin
87 Albert Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Maury Jane Leyland - Director

Appointment date: 17 Jun 2019

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 17 Jun 2019


Paul Ryan - Director

Appointment date: 26 May 2022

Address: Ohakune, Ohakune, 4625 New Zealand

Address used since 26 May 2022


Jonathan Eriksen - Director

Appointment date: 20 Jul 2022

Address: Northcote, Auckland, 0627 New Zealand

Address used since 20 Jul 2022


Andrew Johnson - Director (Inactive)

Appointment date: 25 Jul 2022

Termination date: 27 Oct 2022

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 01 Sep 2022

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 25 Jul 2022


Mark Darrow - Director (Inactive)

Appointment date: 26 May 2022

Termination date: 20 Jul 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 May 2022


Maury Jane Leyland Penno - Director (Inactive)

Appointment date: 17 Jun 2019

Termination date: 27 May 2022

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 17 Jun 2019


Bruce Gregory Speers - Director (Inactive)

Appointment date: 17 Jun 2019

Termination date: 24 Jan 2022

Address: Napier, 4182 New Zealand

Address used since 17 Jun 2019


Jeanette Kehoe-perkinson - Director (Inactive)

Appointment date: 11 Feb 2021

Termination date: 24 Jan 2022

Address: Belmont, Auckland, 0622 New Zealand

Address used since 11 Feb 2021


Paul Ryan - Director (Inactive)

Appointment date: 30 Jul 2020

Termination date: 18 Jan 2022

Address: Ohakune, Ohakune, 4625 New Zealand

Address used since 30 Jul 2020


Mark Charles Darrow - Director (Inactive)

Appointment date: 07 Aug 2015

Termination date: 10 Jul 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Aug 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2016


Peter Gyula Ryan - Director (Inactive)

Appointment date: 07 Aug 2015

Termination date: 10 Jul 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 07 Aug 2015


Paul Joseph Ryan - Director (Inactive)

Appointment date: 07 Aug 2015

Termination date: 06 Jul 2020

Address: Ohakune, Ohakune, 4625 New Zealand

Address used since 01 Feb 2017


Bremner Richard Ellingham - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 25 Jun 2020

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Mar 2016


Maury Jane Leyland - Director (Inactive)

Appointment date: 21 Jun 2019

Termination date: 21 Jun 2019

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 21 Jun 2019


Ollie Frederick Langridge - Director (Inactive)

Appointment date: 05 Mar 2013

Termination date: 07 Aug 2015

Address: Melrose, Wellington, 6023 New Zealand

Address used since 05 Mar 2013


Paula Beth Nightingale - Director (Inactive)

Appointment date: 05 Mar 2013

Termination date: 07 Aug 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 05 Mar 2013


Susan Iorns - Director (Inactive)

Appointment date: 16 Aug 2013

Termination date: 07 Aug 2015

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 16 Aug 2013


David Michael Akers - Director (Inactive)

Appointment date: 10 Feb 2015

Termination date: 07 Aug 2015

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 10 Feb 2015


David Moskovitz - Director (Inactive)

Appointment date: 21 Aug 2013

Termination date: 31 Mar 2015

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 21 Aug 2013

Nearby companies
Similar companies

Lixtor Limited
Flat 909, 18 Beach Road

Na Atua E Wa Aotea Limited
426/tapora Street

Scanone Limited
88 Shortland Street

Software Fern Limited
Flat 4a, 23 Emily Place

Te Haurapa Research Labs Limited
C/- G J Davy

Tentronix Nz Limited
12-d, 4 Short Street