Tfp Limited was incorporated on 27 Feb 2012 and issued a number of 9429030773615. The registered LTD company has been supervised by 3 directors: Catherine Elizabeth Stone - an active director whose contract started on 27 Apr 2016,
William Geoffrey Stone - an inactive director whose contract started on 28 Mar 2012 and was terminated on 09 Oct 2022,
Catherine Elizabeth Stone - an inactive director whose contract started on 27 Feb 2012 and was terminated on 28 Mar 2012.
According to our database (last updated on 09 Mar 2024), the company registered 1 address: Level 1, 10 Northcroft Street, Takapuna, Auckland, 0622 (types include: registered, service).
Until 25 Oct 2017, Tfp Limited had been using 116 Harris Road, East Tamaki, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Stone, Catherine Elizabeth (a director) located at Herne Bay, Auckland postcode 1011. Tfp Limited is classified as "Trustee service" (business classification K641965).
Previous address
Address #1: 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 27 Feb 2012 to 25 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Stone, Catherine Elizabeth |
Herne Bay Auckland 1011 New Zealand |
19 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stone, William Geoffrey |
Russell 0202 New Zealand |
19 Jun 2012 - 19 Oct 2017 |
Director | William Geoffrey Stone |
Russell 0202 New Zealand |
19 Jun 2012 - 19 Oct 2017 |
Individual | Stone, Catherine Elizabeth |
Auckland Central Auckland 1010 New Zealand |
27 Feb 2012 - 19 Jun 2012 |
Director | Catherine Elizabeth Stone |
Auckland Central Auckland 1010 New Zealand |
27 Feb 2012 - 19 Jun 2012 |
Catherine Elizabeth Stone - Director
Appointment date: 27 Apr 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 Aug 2023
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 27 Apr 2016
William Geoffrey Stone - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 09 Oct 2022
Address: Russell, 0202 New Zealand
Address used since 28 Mar 2012
Catherine Elizabeth Stone - Director (Inactive)
Appointment date: 27 Feb 2012
Termination date: 28 Mar 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Feb 2012
Dr Stone Medical Services Limited
50 Customs Street East
Selkirk Family Trustee Limited
Australis Nathan Building
Barrel Trustee Company Limited
Australis Nathan Building
Truman Trustee Limited
Australis Nathan Building
The Carsyl Trustee Company Limited
Australis Nathan Building
Newgrange Residential Investments Limited
Australis Nathan Building
Dr Stone Medical Services Limited
50 Customs Street East
Grosvenor Trustee Services Limited
Level 9, Guildford House
Jobema Trustees Limited
C/-duncan Cotterill
Red Hill Trustee Limited
Level 10 Guildford House
Trustee Stephen Marr Investments Limited
2 Emily Place
Westpac New Zealand Staff Superannuation Scheme Trustee Limited
Westpac On Takutai Square