Shortcuts

Tml Investments Trustee Limited

Type: NZ Limited Company (Ltd)
9429030589261
NZBN
3916560
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Physical & registered & service address used since 25 Sep 2019

Tml Investments Trustee Limited was started on 23 Jul 2012 and issued a New Zealand Business Number of 9429030589261. This registered LTD company has been run by 7 directors: Gregory Charles Mason - an active director whose contract started on 11 Oct 2021,
Peter John Bishop - an active director whose contract started on 11 Oct 2021,
Kingsley Clement Smith - an active director whose contract started on 11 Oct 2021,
Neville John Simmons - an inactive director whose contract started on 23 Jul 2012 and was terminated on 11 Oct 2021,
Andrew James Smith - an inactive director whose contract started on 23 Jul 2012 and was terminated on 11 Oct 2021.
According to our data (updated on 10 Mar 2024), the company registered 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (types include: physical, registered).
Until 25 Sep 2019, Tml Investments Trustee Limited had been using 173 Spey Street, Invercargill, Invercargill as their registered address.
A total of 360 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 120 shares are held by 1 entity, namely:
Smith, Kingsley Clement (a director) located at Glenwood, Timaru postcode 7910.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 120 shares) and includes
Bishop, Peter John - located at Royal Oak, Auckland.
The third share allocation (120 shares, 33.33%) belongs to 1 entity, namely:
Mason, Gregory Charles, located at Mount Eden, Auckland (a director). Tml Investments Trustee Limited was categorised as "Trustee service" (ANZSIC K641965).

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 27 Nov 2017 to 25 Sep 2019

Address: 53 Church Street, Onehunga, Auckland, 1061 New Zealand

Physical & registered address used from 23 Jul 2012 to 27 Nov 2017

Financial Data

Basic Financial info

Total number of Shares: 360

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 120
Director Smith, Kingsley Clement Glenwood
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 120
Director Bishop, Peter John Royal Oak
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 120
Director Mason, Gregory Charles Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hickmott, Peter Philip Windsor
Invercargill
9810
New Zealand
Individual Simmons, Neville John Greenlane
Auckland
1051
New Zealand
Individual Joyce, Warwick Adrian Flagstaff Hill
South Australia
5159
Australia
Individual Smith, Andrew James Havelock North
Havelock North
4130
New Zealand
Director Warwick Adrian Joyce Flagstaff Hill
South Australia
5159
Australia
Directors

Gregory Charles Mason - Director

Appointment date: 11 Oct 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 11 Oct 2021


Peter John Bishop - Director

Appointment date: 11 Oct 2021

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 11 Oct 2021


Kingsley Clement Smith - Director

Appointment date: 11 Oct 2021

Address: Glenwood, Timaru, 7910 New Zealand

Address used since 11 Oct 2021


Neville John Simmons - Director (Inactive)

Appointment date: 23 Jul 2012

Termination date: 11 Oct 2021

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 23 Jul 2012


Andrew James Smith - Director (Inactive)

Appointment date: 23 Jul 2012

Termination date: 11 Oct 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 11 Sep 2015


Peter Philip Hickmott - Director (Inactive)

Appointment date: 17 Nov 2017

Termination date: 11 Oct 2021

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 17 Nov 2017


Warwick Adrian Joyce - Director (Inactive)

Appointment date: 23 Jul 2012

Termination date: 21 Nov 2017

ASIC Name: Highgate Industries Wholesale Pty Ltd

Address: Flagstaff Hill, South Australia, 5159 Australia

Address used since 23 Jul 2012

Address: Richmond, Sa, 5033 Australia

Address: Richmond, Sa, 5033 Australia

Nearby companies
Similar companies

Archer Trustees Limited
173 Spey Street

Berkshire Trustee Limited
173 Spey Street

Craigieburn Trustee Limited
173 Spey Street

Dunstan Whk Trustees Limited
173 Spey Street

Josat Trustee Limited
101 Don Street

Springhills Trustees Limited
173 Spey Street