Tfm Hamilton Limited, a registered company, was registered on 23 Jan 2013. 9429030372351 is the New Zealand Business Number it was issued. "Restaurant operation" (ANZSIC H451130) is how the company was classified. This company has been supervised by 4 directors: Paul Graeme Gibbard - an active director whose contract started on 23 Jan 2013,
Nicholas Allen Mccaw - an active director whose contract started on 01 Nov 2013,
Marina Farrer Gilmour - an inactive director whose contract started on 19 Mar 2013 and was terminated on 01 Nov 2013,
John Benjamin De Monchy - an inactive director whose contract started on 21 Mar 2013 and was terminated on 01 Nov 2013.
Updated on 09 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: 88 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 3, 152 Quay Street, Auckland Central, Auckland, 1010 (physical address),
Level 3, 152 Quay Street, Auckland Central, Auckland, 1010 (service address),
152 Quay Street, Auckland Central, Auckland, 1010 (other address) among others.
Tfm Hamilton Limited had been using Level 3, 152 Quay Street, Auckland Central, Auckland as their registered address up until 03 Feb 2020.
Other names for the company, as we identified at BizDb, included: from 03 Feb 2015 to 31 Oct 2017 they were named Mexico Hamilton Limited, from 23 Jan 2013 to 03 Feb 2015 they were named Tfm 4 Limited.
A single entity controls all company shares (exactly 300 shares) - Tfm Group Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Level 3, 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 19 Feb 2016 to 03 Feb 2020
Address #2: Level 2, 23 Britomart Place, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 06 Mar 2014 to 19 Feb 2016
Address #3: Ground Floor, 14 Customs Street East, Britomart, Auckland, 1010 New Zealand
Registered & physical address used from 12 Dec 2013 to 06 Mar 2014
Address #4: 262 Clevedon-kawakawa Road, Rd 5, Papakura, 2585 New Zealand
Registered & physical address used from 23 Jan 2013 to 12 Dec 2013
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 11 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | Tfm Group Limited Shareholder NZBN: 9429030609488 |
Auckland Central Auckland 1010 New Zealand |
23 Jan 2013 - |
Ultimate Holding Company
Paul Graeme Gibbard - Director
Appointment date: 23 Jan 2013
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 23 Jan 2013
Nicholas Allen Mccaw - Director
Appointment date: 01 Nov 2013
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 01 Nov 2013
Marina Farrer Gilmour - Director (Inactive)
Appointment date: 19 Mar 2013
Termination date: 01 Nov 2013
Address: Surry Hills, Sydney, 2025 Australia
Address used since 19 Mar 2013
John Benjamin De Monchy - Director (Inactive)
Appointment date: 21 Mar 2013
Termination date: 01 Nov 2013
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 21 Mar 2013
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
District Britomart Limited
Level 3, 152 Quay Street
Hoshikawa Company Limited
Level 1, 1 Princes Street
Japanese Food Service Limited
Level 1, 1 Princes Street
Mamma Rosa 2012 Limited
Level 10, 34 Shortland Street
Tc Tupela Limited
Level 29, 188 Quay Street
The World Limited
Level 29, 188 Quay Street