Tvp Group Limited was started on 17 Jun 2010 and issued a business number of 9429031510370. This registered LTD company has been managed by 4 directors: Megan Rebecca Wilks - an active director whose contract began on 17 Jun 2010,
Megan Rebecca Daniels - an active director whose contract began on 17 Jun 2010,
Martin Brock - an active director whose contract began on 29 Sep 2023,
Lynette Wilks - an inactive director whose contract began on 17 Jun 2010 and was terminated on 03 Oct 2023.
According to our information (updated on 01 Jun 2025), this company filed 1 address: 106 Collingwood Street, Nelson, Nelson, 7010 (types include: registered, service).
Until 05 Jun 2025, Tvp Group Limited had been using 58 Arthur Street, Blenheim as their registered address.
BizDb found previous aliases for this company: from 22 Jun 2015 to 20 Nov 2019 they were named Nature's Defence Manufacturing Limited, from 07 Aug 2014 to 22 Jun 2015 they were named My Remedy Manufacturing Limited and from 17 Jun 2010 to 07 Aug 2014 they were named Cantik Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 950 shares are held by 1 entity, namely:
Wilks, Megan Rebecca (a director) located at Upper Moutere postcode 7173.
Another group consists of 1 shareholder, holds 5 per cent shares (exactly 50 shares) and includes
Wilks, Lynette - located at Rd 1, Upper Moutere. Tvp Group Limited is classified as "Health food wholesaling" (ANZSIC F360925).
Previous addresses
Address #1: 58 Arthur Street, Blenheim, 7201 New Zealand
Registered & service address used from 12 May 2025 to 05 Jun 2025
Address #2: Unit 6, 5 Cass Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 09 Jun 2016 to 01 Jun 2018
Address #3: 95 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 10 Jun 2015 to 09 Jun 2016
Address #4: 95 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 11 Jun 2012 to 10 Jun 2015
Address #5: 53 Ramahana Road, Huntsbury, Christchurch 8022 New Zealand
Registered & physical address used from 17 Jun 2010 to 11 Jun 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 14 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 950 | |||
| Director | Wilks, Megan Rebecca |
Upper Moutere 7173 New Zealand |
02 May 2025 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Wilks, Lynette |
Rd 1 Upper Moutere 7173 New Zealand |
17 Jun 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Daniels, Megan Rebecca |
Rd 5 Wellsford 0975 New Zealand |
17 Jun 2010 - 02 May 2025 |
| Individual | Daniels, Megan Rebecca |
Richmond Richmond 7020 New Zealand |
17 Jun 2010 - 02 May 2025 |
Megan Rebecca Wilks - Director
Appointment date: 17 Jun 2010
Address: Upper Moutere, 7173 New Zealand
Address used since 14 May 2025
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Apr 2022
Megan Rebecca Daniels - Director
Appointment date: 17 Jun 2010
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Apr 2022
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 29 Jun 2016
Martin Brock - Director
Appointment date: 29 Sep 2023
Address: Upper Moutere, 7173 New Zealand
Address used since 29 Sep 2023
Lynette Wilks - Director (Inactive)
Appointment date: 17 Jun 2010
Termination date: 03 Oct 2023
Address: Kaikoura, Kaikoura, 7300 New Zealand
Address used since 06 Jun 2013
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 29 May 2019
The Chain Man Limited
Unit 1
Cass St Investments Limited
1/1 Cass Street
The Metric Nut Limited
106 Orbell Street
The Wof Shop Christchurch Limited
3 Sandyford Street
Wabi Originals Limited
8b Sandyford Street
Ya-ya House Of Excellent Teas Limited
8b Sandyford Street
Abd Investments Limited
35 Osborne Street
Bluecoconut Distribution Limited
L3, 2 Hazeldean Road
Dynamo Distributors Limited
45b Carlyle Street
Gluten Free Specialists Limited
4 Leslie Hills Drive
Pure Group Limited
Unit 4, 163 Wordsworth Street
The Vitalogy Project Limited
Unit 6, 5 Cass Street