Shortcuts

Tvp Group Limited

Type: NZ Limited Company (Ltd)
9429031510370
NZBN
2505271
Company Number
Registered
Company Status
F360925
Industry classification code
Health Food Wholesaling
Industry classification description
Current address
Unit 22 150 Cavendish Road
Casebrook
Christchurch 8051
New Zealand
Physical & registered & service address used since 01 Jun 2018
106 Collingwood Street
Nelson
Nelson 7010
New Zealand
Registered & service address used since 05 Jun 2025

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 950
Director Wilks, Megan Rebecca Upper Moutere
7173
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Wilks, Lynette Rd 1
Upper Moutere
7173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Daniels, Megan Rebecca Rd 5
Wellsford
0975
New Zealand
Individual Daniels, Megan Rebecca Richmond
Richmond
7020
New Zealand
Directors

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

Nearby companies
Similar companies

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