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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Yang, Wei |
Auckland Central Auckland 1010 New Zealand |
14 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yan, Wei |
Zhangjiagang 215632 China |
04 Apr 2013 - 14 Dec 2016 |
Individual | Yang, Wei |
Hillcrest Hamilton 3216 New Zealand |
03 Apr 2012 - 04 Apr 2013 |
Director | Wei Yang |
Hillcrest Hamilton 3216 New Zealand |
03 Apr 2012 - 04 Apr 2013 |
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
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
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