Ty Meddyg Trustee Limited, a registered company, was incorporated on 04 Apr 2012. 9429030753808 is the business number it was issued. This company has been managed by 3 directors: Julie-Anne Redwood - an active director whose contract started on 01 May 2014,
Andrew Craig Colin Hooker - an inactive director whose contract started on 04 Apr 2012 and was terminated on 11 Mar 2020,
Michael William Keaney - an inactive director whose contract started on 04 Apr 2012 and was terminated on 01 May 2014.
Last updated on 20 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: Unit B3, 63 Apollo Drive, Rosedale, Auckland, 0632 (physical address),
Unit B3, 63 Apollo Drive, Rosedale, Auckland, 0632 (service address),
Unit B3, 63 Apollo Drive, Rosedale, Auckland, 0632 (registered address),
C/O Goodwin Turner Commercial Lawyers, Unit B3, 63 Apollo Drive, Rosedale, Auckland, 0632 (postal address) among others.
Ty Meddyg Trustee Limited had been using 7/87 Clyde Road, Browns Bay, Aucklsnd as their physical address up until 20 Jul 2020.
A single entity controls all company shares (exactly 100 shares) - Pacey Trustee Limited - located at 0632, Rosedale, Auckland.
Principal place of activity
C/o Goodwin Turner Commercial Lawyers, Unit B3, 63 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 7/87 Clyde Road, Browns Bay, Aucklsnd, 0630 New Zealand
Physical & registered address used from 01 Jul 2015 to 20 Jul 2020
Address #2: 136 Elmore Road, Rd 3, Albany, 0793 New Zealand
Registered & physical address used from 04 Apr 2012 to 01 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 17 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Pacey Trustee Limited Shareholder NZBN: 9429030372900 |
Rosedale Auckland 0632 New Zealand |
12 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keaney, Michael William |
Rd 5 Tauranga 3175 New Zealand |
04 Apr 2012 - 15 May 2012 |
Individual | Hooker, Andrew Craig Colin |
Browns Bay Auckland 0793 New Zealand |
15 May 2012 - 12 Sep 2020 |
Director | Michael William Keaney |
Rd 5 Tauranga 3175 New Zealand |
04 Apr 2012 - 15 May 2012 |
Julie-anne Redwood - Director
Appointment date: 01 May 2014
ASIC Name: Arja Properties Pty Ltd
Address: East Ballina, New South Wales, 2478 Australia
Address used since 17 Jun 2023
Address: Ashby, New South Wales, 2463 Australia
Address used since 01 Jul 2020
Address: Maclean, 2464 Australia
Address: Maclean, 2464 Australia
Address: Yamba, Nsw, 2464 Australia
Address used since 01 Jul 2015
Andrew Craig Colin Hooker - Director (Inactive)
Appointment date: 04 Apr 2012
Termination date: 11 Mar 2020
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 23 Jun 2015
Michael William Keaney - Director (Inactive)
Appointment date: 04 Apr 2012
Termination date: 01 May 2014
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 04 Apr 2012
Nicholls & Associates Optometrists Limited
72 Clyde Road
Nz Acupuncture Wellness North Shore Limited
77 Clyde Road
Rangitoto Accounting Services Limited
105 Clyde Road
Achilles Track Club New Zealand Incorporated
C/o Sba Browns Bay
Onesoar (new Zealand) Industrial Co Limited
71 Clyde Road
Augenstein Holdings Limited
60 Clyde Road