Tsfm Limited was registered on 07 Sep 2010 and issued a number of 9429031395359. The registered LTD company has been run by 5 directors: Lauren Kate Tennent - an active director whose contract began on 07 Sep 2010,
Rosemary Anne Tennent - an active director whose contract began on 07 Sep 2010,
Gemma Anne Tennent - an active director whose contract began on 07 Sep 2010,
Kaye Alison Mckenzie - an active director whose contract began on 07 Sep 2010,
Maree Clair Schumacher - an active director whose contract began on 07 Sep 2010.
According to BizDb's database (last updated on 18 Apr 2022), the company filed 1 address: 390 Devon Street, Strandon, New Plymouth, 4312 (category: registered, physical).
A total of 20000 shares are issued to 7 groups (9 shareholders in total). As far as the first group is concerned, 5000 shares are held by 2 entities, namely:
Maree Schumacher (a director) located at Rd 4, New Plymouth postcode 4374,
Brent Schumacher (an individual) located at Rd 4, New Plymouth postcode 4374.
The 2nd group consists of 1 shareholder, holds 5% shares (exactly 1000 shares) and includes
Kaye Mckenzie - located at New Plymouth, New Plymouth.
The third share allocation (10000 shares, 50%) belongs to 2 entities, namely:
Rosemary Tennent, located at Strandon, New Plymouth (a director),
Peter Tennent, located at Strandon, New Plymouth (an individual). Tsfm Limited was classified as "Investment - financial assets" (business classification K624040).
Principal place of activity
390 Devon Street, Strandon, New Plymouth, 4312 New Zealand
Basic Financial info
Total number of Shares: 20000
Annual return filing month: September
Annual return last filed: 31 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Maree Clair Schumacher |
Rd 4 New Plymouth 4374 New Zealand |
07 Sep 2010 - |
Individual | Brent Cassimar Schumacher |
Rd 4 New Plymouth 4374 New Zealand |
07 Sep 2010 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Director | Kaye Alison Mckenzie |
New Plymouth New Plymouth 4310 New Zealand |
07 Sep 2010 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Director | Rosemary Anne Tennent |
Strandon New Plymouth 4312 New Zealand |
07 Sep 2010 - |
Individual | Peter David Tennent |
Strandon New Plymouth 4312 New Zealand |
07 Sep 2010 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Director | Gemma Anne Tennent |
Strandon New Plymouth 4312 New Zealand |
07 Sep 2010 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Director | Lauren Kate Tennent |
Strandon New Plymouth 4312 New Zealand |
07 Sep 2010 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | William David Tennent |
Strandon New Plymouth 4312 New Zealand |
07 Sep 2010 - |
Shares Allocation #7 Number of Shares: 1000 | |||
Individual | Matemini Christopher Masoe |
Strandon New Plymouth 4312 New Zealand |
07 Sep 2010 - |
Lauren Kate Tennent - Director
Appointment date: 07 Sep 2010
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 07 Sep 2010
Rosemary Anne Tennent - Director
Appointment date: 07 Sep 2010
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 07 Sep 2010
Gemma Anne Tennent - Director
Appointment date: 07 Sep 2010
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 07 Sep 2010
Kaye Alison Mckenzie - Director
Appointment date: 07 Sep 2010
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 07 Sep 2010
Maree Clair Schumacher - Director
Appointment date: 07 Sep 2010
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 07 Sep 2010
The Gallery Limited
390 Devon Street East
Regina Properties Limited
390 Devon Street East
Marbles Restaurant Limited
390 Devon Street East
Tennent Hotels Limited
390 Devon Street East
Tsm Vi Limited
390 Devon Street
Tsmm Lp
390 Devon Street East
E.s. Lover Limited
14 Brougham Street
Prime Assets (nz) Limited
7 Liardet Street
Tsm Vi Limited
390 Devon Street
Upson Associates Limited
130a Pendarves Street
Watt A Life Trading Limited
369 Devon Street
Woodlands Nest Egg Limited
56 Leach Street