Shortcuts

Tdb Projects Limited

Type: NZ Limited Company (Ltd)
9429030898608
NZBN
3631772
Company Number
Registered
Company Status
107964932
GST Number
No Abn Number
Australian Business Number
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
Current address
39 Jellicoe Street
Martinborough
Martinborough 5711
New Zealand
Delivery address used since 09 Feb 2020
Po Box 417
Taupo
Taupo 3351
New Zealand
Postal address used since 09 Feb 2020
Unit A2, 1 Salt Avenue
Mount Maunganui 3116
New Zealand
Registered & physical & service address used since 24 Nov 2021

Tdb Projects Limited was registered on 31 Oct 2011 and issued an NZ business number of 9429030898608. This registered LTD company has been managed by 2 directors: Patrick George Cameron Edwards - an active director whose contract started on 31 Oct 2011,
Joy Jillian Caroline Saunders - an inactive director whose contract started on 31 Oct 2011 and was terminated on 02 Jul 2012.
As stated in BizDb's database (updated on 07 Apr 2024), this company registered 5 addresess: Karaka House, 5 Huron Street, Takapuna, Auckland, 0622 (registered address),
Karaka House, 5 Huron Street, Takapuna, Auckland, 0622 (service address),
55 Probert Crescent, Chartwell, Hamilton, 3210 (registered address),
55 Probert Crescent, Chartwell, Hamilton, 3210 (service address) among others.
Up until 24 Nov 2021, Tdb Projects Limited had been using 5B Avenger Crescent, Wigram, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Edwards, Patrick George Cameron (a director) located at Chartwell, Hamilton postcode 3210.
The 2nd group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
The Glera Trust - located at Christchurch Central, Christchurch. Tdb Projects Limited has been classified as "Construction project management service - fee or contract basis" (ANZSIC M692325).

Addresses

Other active addresses

Address #4: 55 Probert Crescent, Chartwell, Hamilton, 3210 New Zealand

Registered & service address used from 19 Feb 2024

Address #5: Karaka House, 5 Huron Street, Takapuna, Auckland, 0622 New Zealand

Registered & service address used from 14 Mar 2024

Previous addresses

Address #1: 5b Avenger Crescent, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 11 Feb 2021 to 24 Nov 2021

Address #2: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Registered & physical address used from 12 Feb 2018 to 11 Feb 2021

Address #3: 10a Morningside Drive, Morningside, Auckland, 1025 New Zealand

Registered & physical address used from 20 Jul 2017 to 12 Feb 2018

Address #4: 16 Harvard Street, Hobsonville, Auckland, 0618 New Zealand

Registered & physical address used from 20 Feb 2017 to 20 Jul 2017

Address #5: 10 Jasper Place, Northwood, Christchurch, 8051 New Zealand

Physical address used from 10 Jan 2014 to 20 Feb 2017

Address #6: 10 Jasper Place, Northwood, Christchurch, 8051 New Zealand

Registered address used from 01 Mar 2013 to 20 Feb 2017

Address #7: 97 Tramway Road, Rd 1, Darfield, 7571 New Zealand

Physical address used from 31 Oct 2011 to 10 Jan 2014

Address #8: 97 Tramway Road, Rd 1, Darfield, 7571 New Zealand

Registered address used from 31 Oct 2011 to 01 Mar 2013

Contact info
64 21 818111
03 Feb 2019 Phone
patrickedwards@xtra.co.nz
03 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Edwards, Patrick George Cameron Chartwell
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 99
Other (Other) The Glera Trust Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Saunders, Joy Jillian Caroline South Melbourne
Victoria
3205
Australia
Director Joy Jillian Caroline Saunders South Melbourne
Victoria
3205
Australia
Directors

Patrick George Cameron Edwards - Director

Appointment date: 31 Oct 2011

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 11 Feb 2024

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 11 Feb 2024

Address: Mount Maunganui, 3116 New Zealand

Address used since 08 Jun 2021

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 27 Apr 2015

Address: Taupo, 3377 New Zealand

Address used since 13 May 2019


Joy Jillian Caroline Saunders - Director (Inactive)

Appointment date: 31 Oct 2011

Termination date: 02 Jul 2012

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 31 Oct 2011

Nearby companies

Legion Trustees Limited
39 Jellicoe Street

Booking Spaces Limited
39 Jellicoe Street

Vra Limited
34 Jellicoe Street

The Wairarapa Children's Trust Board
C/o Rightway Limited

Le Coiffeur Limited
29 Jellicoe Street

South Coast Moana Limited
55 Venice Street

Similar companies

Direct Traffic Limited
Kaitoke

Precision Planning Limited
167f Parkes Line Road

Qvn Investments Limited
65a Connolly's Line

Southern Holdings Hanmer Limited
Level 2, Departmental Building

Withers Developments & Project Management Limited
85 Gorrie Road

Xlr 8 International Limited
52 Katherine Mansfield Drive