Tic Projects Limited, a registered company, was registered on 23 Jul 2010. 9429031458467 is the number it was issued. This company has been managed by 4 directors: Dion James Lawson - an active director whose contract began on 23 Jul 2010,
Geoffrey Barry Shuker - an active director whose contract began on 23 Jul 2010,
Mark Vincent Perham - an active director whose contract began on 17 May 2021,
Andrew Ean Mcrobbie - an inactive director whose contract began on 23 Jul 2010 and was terminated on 24 Jul 2012.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 33 Coles Crescent, Papakura, Papakura, 2110 (category: registered, physical).
Tic Projects Limited had been using Heights and Paerata Road, Pukekohe as their registered address up until 31 Aug 2022.
Other names used by the company, as we found at BizDb, included: from 14 Jul 2010 to 01 Jun 2021 they were named Tic Haulage Limited.
A total of 1200 shares are allotted to 6 shareholders (3 groups). The first group includes 400 shares (33.33%) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 400 shares (33.33%). Lastly we have the next share allocation (400 shares 33.33%) made up of 1 entity.
Previous address
Address #1: Heights And Paerata Road, Pukekohe, 2120 New Zealand
Registered address used from 23 Jul 2010 to 31 Aug 2022
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Shuker, Geoffrey Barry |
Rd 3 Bombay 2579 New Zealand |
23 Jul 2010 - |
Entity (NZ Limited Company) | Professional Trustee Services Limited Shareholder NZBN: 9429037577513 |
Papakura New Zealand |
23 Jul 2010 - |
Shares Allocation #2 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Professional Trustee Services 2012 Limited Shareholder NZBN: 9429030880832 |
Papakura Auckland 2110 New Zealand |
05 Apr 2013 - |
Individual | Lawson, Kelly Margaret |
Pauanui 3579 New Zealand |
05 Apr 2013 - |
Director | Lawson, Dion James |
Pauanui 3579 New Zealand |
23 Jul 2010 - |
Shares Allocation #3 Number of Shares: 400 | |||
Director | Perham, Mark Vincent |
Rd 2 Kumeu 0892 New Zealand |
21 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | M I L Limited Shareholder NZBN: 9429031514774 Company Number: 2502208 |
23 Jul 2010 - 30 Jul 2012 | |
Entity | M I L Limited Shareholder NZBN: 9429031514774 Company Number: 2502208 |
23 Jul 2010 - 30 Jul 2012 |
Dion James Lawson - Director
Appointment date: 23 Jul 2010
Address: Pauanui, 3579 New Zealand
Address used since 01 Jul 2019
Address: Rd 3, Drury, 2579 New Zealand
Address used since 01 Jul 2013
Geoffrey Barry Shuker - Director
Appointment date: 23 Jul 2010
Address: Rd 3, Bombay, 2579 New Zealand
Address used since 01 Jul 2019
Address: Rd 3, Drury, 2579 New Zealand
Address used since 12 Nov 2013
Mark Vincent Perham - Director
Appointment date: 17 May 2021
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 17 May 2021
Andrew Ean Mcrobbie - Director (Inactive)
Appointment date: 23 Jul 2010
Termination date: 24 Jul 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Jul 2010
Counties & Nationwide Freight Service Limited
71 Paerata Road
Prosport Auto (2012) Limited
65 Paerata Road
Mpbmanagement Limited
65 Paerata Road
The Social Shop Limited
65 Paerata Road
Turbo Properties Limited
76a Adams Drive
Oshawa Trading Co. Limited
76 Adams Drive