Shortcuts

Tcmd Limited

Type: NZ Limited Company (Ltd)
9429030511286
NZBN
4014398
Company Number
Registered
Company Status
109992887
GST Number
No Abn Number
Australian Business Number
E302010
Industry classification code
Building, Non-residential Construction - Commercial Buildings, Hotels, Etc
Industry classification description
Current address
39 Exeter Street
Stoke
Nelson 7011
New Zealand
Postal & office & delivery address used since 24 May 2020
39 Exeter Street
Stoke
Nelson 7011
New Zealand
Registered & physical & service address used since 02 Jun 2020
13 Te Ara O Ngakeiha
Fitzroy
New Plymouth 4312
New Zealand
Registered address used since 09 May 2023

Tcmd Limited was incorporated on 03 Oct 2012 and issued an NZBN of 9429030511286. This registered LTD company has been run by 2 directors: Charles Christopher Kawana - an active director whose contract began on 03 Oct 2012,
David Hugh Mark Verney - an inactive director whose contract began on 03 Oct 2012 and was terminated on 01 Feb 2013.
According to our information (updated on 02 Apr 2024), this company filed 1 address: 13 Te Ara O Ngakeiha, Fitzroy, New Plymouth, 4312 (types include: registered, registered).
Until 02 Jun 2020, Tcmd Limited had been using 228C Heta Road, Merrilands, New Plymouth as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Kawana, Charles Christopher (a director) located at Fitzroy, New Plymouth postcode 4312.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Kawana, Tracey Lee - located at Fitzroy, New Plymouth. Tcmd Limited is categorised as "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010).

Addresses

Principal place of activity

39 Exeter Street, Stoke, Nelson, 7011 New Zealand


Previous addresses

Address #1: 228c Heta Road, Merrilands, New Plymouth, 4312 New Zealand

Physical & registered address used from 16 May 2017 to 02 Jun 2020

Address #2: 470 Devon Street, Blagdon, New Plymouth, 4310 New Zealand

Physical address used from 25 Jun 2013 to 16 May 2017

Address #3: 139 Mangorei Road, Merrilands, New Plymouth, 4312 New Zealand

Physical address used from 03 Oct 2012 to 25 Jun 2013

Address #4: 139 Mangorei Road, Merrilands, New Plymouth, 4312 New Zealand

Registered address used from 03 Oct 2012 to 16 May 2017

Contact info
640 27702 7642
29 Apr 2019 Phone
charlie.kawana@xtra.co.nz
29 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Director Kawana, Charles Christopher Fitzroy
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Kawana, Tracey Lee Fitzroy
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Verney, David Hugh Mark New Plymouth
New Plymouth
4310
New Zealand
Director David Hugh Mark Verney New Plymouth
New Plymouth
4310
New Zealand
Directors

Charles Christopher Kawana - Director

Appointment date: 03 Oct 2012

Address: Fitzroy, New Plymouth, 4312 New Zealand

Address used since 01 May 2023

Address: Stoke, Nelson, 7011 New Zealand

Address used since 24 May 2020

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 29 Apr 2018

Address: Merrilands, New Plymouth, 4312 New Zealand


David Hugh Mark Verney - Director (Inactive)

Appointment date: 03 Oct 2012

Termination date: 01 Feb 2013

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 03 Oct 2012

Nearby companies

Dkr Associates Limited
31 B Truby King Street

Studel Limited
32 Truby King Street

Accountants On Hobson Limited
32 Truby King Street

Willanne Limited
206c Heta Road

Felix Rentals Limited
206b Heta Road

Top Guides (2014) Limited
207 Heta Road

Similar companies

Eml Elevators Limited
8 Elm Grove

Get-a-shed Limited
369 Devon Street

Griffin Holdings Limited
7 Liardet Street

Icl Assets Limited
109-113 Powderham Street

Icl Construction (2016) Limited
109-113 Powderham Street

Isiah Reynolds Building Services Limited
109 Powderham Street