Shortcuts

Tms Consultancy Limited

Type: NZ Limited Company (Ltd)
9429030720183
NZBN
3769076
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
3 Telford Place
Flagstaff
Hamilton 3210
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 06 Nov 2014
S102/300 George Bolt Memorial Drive,
Airport Oaks
Auckland 2022
New Zealand
Registered & physical & service address used since 26 Feb 2015
Shed 24, 143 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 01 Mar 2023

Tms Consultancy Limited was incorporated on 03 Apr 2012 and issued a business number of 9429030720183. The registered LTD company has been managed by 4 directors: Wei Yang - an active director whose contract started on 04 Apr 2013,
Hai Yang Yin - an inactive director whose contract started on 22 Jul 2016 and was terminated on 28 May 2021,
Andrew Philip Birch - an inactive director whose contract started on 13 Mar 2015 and was terminated on 22 Jul 2016,
Wei Yang - an inactive director whose contract started on 03 Apr 2012 and was terminated on 05 Apr 2013.
According to our information (last updated on 18 Mar 2024), the company registered 4 addresses: S102/300 George Bolt Memorial Drive, Airport Oaks, Auckland, 2022 (office address),
Shed 24, 143 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Shed 24, 143 Quay Street, Auckland Central, Auckland, 1010 (service address),
S102/300 George Bolt Memorial Drive,, Airport Oaks, Auckland, 2022 (registered address) among others.
Up until 26 Feb 2015, Tms Consultancy Limited had been using 3 Telford Place, Flagstaff, Hamilton as their physical address.
BizDb found old names for the company: from 14 Dec 2016 to 28 Feb 2020 they were called Tms Development Limited, from 19 Jan 2015 to 14 Dec 2016 they were called Total Medical Supply Limited and from 26 Aug 2013 to 19 Jan 2015 they were called C&N Horse Industry Development Co., Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Yang, Wei (a director) located at Auckland Central, Auckland postcode 1010. Tms Consultancy Limited has been categorised as "Business consultant service" (business classification M696205).

Addresses

Other active addresses

Principal place of activity

S102/300 George Bolt Memorial Drive, Airport Oaks, Auckland, 2022 New Zealand


Previous addresses

Address #1: 3 Telford Place, Flagstaff, Hamilton, 3210 New Zealand

Physical & registered address used from 14 Nov 2014 to 26 Feb 2015

Address #2: 3 Sudbury Court, Rototuna North, Hamilton, 3210 New Zealand

Physical & registered address used from 12 Apr 2013 to 14 Nov 2014

Address #3: 9 Somme Crescent, Hillcrest, Hamilton, 3216 New Zealand

Registered & physical address used from 03 Apr 2012 to 12 Apr 2013

Contact info
cathy-yangwei@live.cn
28 Feb 2020 nzbn-reserved-invoice-email-address-purpose
cathy-yangwei@live.cn
28 Feb 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Yang, Wei Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yan, Wei Zhangjiagang
215632
China
Individual Yang, Wei Hillcrest
Hamilton
3216
New Zealand
Director Wei Yang Hillcrest
Hamilton
3216
New Zealand
Directors

Wei Yang - Director

Appointment date: 04 Apr 2013

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Feb 2023

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 05 Aug 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 May 2021

Address: Nansha Town, Zhangjianggang, 215632 China

Address used since 04 Apr 2013


Hai Yang Yin - Director (Inactive)

Appointment date: 22 Jul 2016

Termination date: 28 May 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Jul 2016


Andrew Philip Birch - Director (Inactive)

Appointment date: 13 Mar 2015

Termination date: 22 Jul 2016

Address: Eureka, Hamilton, 3286 New Zealand

Address used since 13 Mar 2015


Wei Yang - Director (Inactive)

Appointment date: 03 Apr 2012

Termination date: 05 Apr 2013

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 04 Apr 2013

Nearby companies

Homeworld Limited
53 Magellan Rise

Redline Graphics & Signs Limited
6 Telford Place

Jais Dryden Trustees Limited
47 Magellan Rise

Northern United Sports Club Incorporated
47 Magellan Rise

The Sign Crew Limited
1 Santiago Place

Nz Dollars Limited
8 Telford Place

Similar companies

Ben Tang Limited
8 Telford Place

Corinium Consulting Nz Limited
13 Mataroa Crescent

Dyode Limited
73 Diomede Glade

Mcgregor Creative Limited
14 Trinidad Place

Specialised Consulting Limited
46 Magellan Rise

Tukua Limited
12 Magellan Rise