Tmk Holdings Limited, a registered company, was launched on 31 Jan 2012. 9429030815070 is the New Zealand Business Number it was issued. "Engineering consulting service nec" (business classification M692343) is how the company has been classified. This company has been run by 2 directors: Tom King - an active director whose contract started on 31 Jan 2012,
Kyle Nigel Dickinson - an inactive director whose contract started on 31 Jan 2012 and was terminated on 21 Jul 2012.
Last updated on 13 Mar 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: 33 Titoki Avenue, Waipahihi, Taupo, 3330 (office address),
77 Titiraupenga Street, Taupo, Taupo, 3330 (physical address),
77 Titiraupenga Street, Taupo, Taupo, 3330 (registered address),
77 Titiraupenga Street, Taupo, Taupo, 3330 (service address) among others.
Tmk Holdings Limited had been using 33 Titoki Avenue, Waipahihi, Taupo as their physical address until 18 Feb 2022.
Former names for the company, as we found at BizDb, included: from 24 Jan 2012 to 26 Feb 2015 they were named Steel Frame 2012 Limited.
A total of 120 shares are allocated to 5 shareholders (3 groups). The first group consists of 1 share (0.83%) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 118 shares (98.33%). Lastly the next share allotment (1 share 0.83%) made up of 1 entity.
Principal place of activity
33 Titoki Avenue, Waipahihi, Taupo, 3330 New Zealand
Previous addresses
Address #1: 33 Titoki Avenue, Waipahihi, Taupo, 3330 New Zealand
Physical & registered address used from 30 Oct 2014 to 18 Feb 2022
Address #2: 10b Roxanne Place, Poike, Tauranga, 3112 New Zealand
Registered & physical address used from 15 Feb 2013 to 30 Oct 2014
Address #3: 28 Ashley Place, Papamoa Beach, Tauranga, 3118 New Zealand
Physical & registered address used from 14 Mar 2012 to 15 Feb 2013
Address #4: 10b Roxanne Place, Poike, Tauranga, 3112 New Zealand
Physical & registered address used from 31 Jan 2012 to 14 Mar 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 16 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | King, Mary Therese |
Waipahihi Taupo 3330 New Zealand |
31 Jan 2012 - |
Shares Allocation #2 Number of Shares: 118 | |||
Individual | King, Mary Therese |
Waipahihi Taupo 3330 New Zealand |
31 Jan 2012 - |
Individual | King, Thomas Russell |
Waipahihi Taupo 3330 New Zealand |
31 Jan 2012 - |
Individual | Steele, Trevor David |
Havelock North Havelock North 4130 New Zealand |
31 Jan 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | King, Thomas Russell |
Waipahihi Taupo 3330 New Zealand |
31 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dickinson, Kyle Nigel |
Papamoa Beach Papamoa 3118 New Zealand |
31 Jan 2012 - 27 Jul 2012 |
Director | Kyle Nigel Dickinson |
Papamoa Beach Papamoa 3118 New Zealand |
31 Jan 2012 - 27 Jul 2012 |
Tom King - Director
Appointment date: 31 Jan 2012
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 31 Jan 2012
Kyle Nigel Dickinson - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 21 Jul 2012
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Access Elevators Limited
Cnr Maleme St & Tangmere Place
Chemtrex Limited
17 Maleme Street
Marra Share Plan Trustee Limited
6 Tangmere Place, Greerton
Bethel Investments 2009 Limited
6 Tangmere Place, Greerton
Zarmar Investments Limited
6 Tangmere Place, Greerton
Marra Construction (2004) Limited
6 Tangmere Place
2e Consulting Limited
21 Awanui Place
Alien Bay Of Plenty Limited
1262 Cameron Road
Amt Lifestyle Homes Limited
33 Hastings Road
Hail No.1 Limited
18 Waikare Place
Iqa Services Limited
539 Devonport Road
Valve & Gasket Limited
1230 Cameron Road