Shortcuts

T M Consultants Limited

Type: NZ Limited Company (Ltd)
9429031749251
NZBN
2368172
Company Number
Registered
Company Status
103643783
GST Number
No Abn Number
Australian Business Number
C249910
Industry classification code
General Engineering
Industry classification description
Current address
5 Burdale Street
Riccarton
Christchurch 8011
New Zealand
Physical address used since 24 Feb 2022
14 Show Place
Addington
Christchurch 8024
New Zealand
Registered & service address used since 23 Aug 2023
14 Show Place
Addington
Christchurch 8024
New Zealand
Postal & office & delivery address used since 12 Mar 2024

T M Consultants Limited, a registered company, was launched on 30 Nov 2009. 9429031749251 is the NZ business number it was issued. "General engineering" (business classification C249910) is how the company was categorised. The company has been managed by 7 directors: Michael Peter Baker - an active director whose contract began on 01 Aug 2011,
Matthew Brian Blyth - an active director whose contract began on 01 May 2014,
Matthew Blyth - an active director whose contract began on 01 May 2014,
Colin Walter Baron Henderson - an active director whose contract began on 01 Apr 2022,
William Harry Shaw - an active director whose contract began on 01 Apr 2022.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: 14 Show Place, Addington, Christchurch, 8024 (postal address),
14 Show Place, Addington, Christchurch, 8024 (office address),
14 Show Place, Addington, Christchurch, 8024 (delivery address),
14 Show Place, Addington, Christchurch, 8024 (registered address) among others.
T M Consultants Limited had been using 5 Burdale Street, Riccarton, Christchurch as their registered address up to 23 Aug 2023.
A total of 600 shares are allotted to 8 shareholders (8 groups). The first group is comprised of 6 shares (1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 6 shares (1 per cent). Lastly we have the third share allocation (6 shares 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 5 Burdale Street, Riccarton, Christchurch, 8011 New Zealand

Registered & service address used from 24 Feb 2022 to 23 Aug 2023

Address #2: 7 Sandalwood Place, Waimairi Beach, Christchurch, 8083 New Zealand

Registered & physical address used from 20 Feb 2014 to 24 Feb 2022

Address #3: 98 Aston Drive, Waimairi Beach, Christchurch, 8083 New Zealand

Registered & physical address used from 23 Feb 2011 to 20 Feb 2014

Address #4: 69 Eastwood Rise, Waimairi Beach, Christchurch New Zealand

Registered & physical address used from 30 Nov 2009 to 23 Feb 2011

Contact info
64 3 3486066
15 Aug 2023
64 21 737102
04 Feb 2019 Phone
engineering@tmco.co.nz
15 Aug 2023 Email
nick@collinsjames.co.nz
24 Feb 2020 nzbn-reserved-invoice-email-address-purpose
nick@collinsjames.co.nz
04 Feb 2019 Email
tmco.co.nz
24 Feb 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6
Individual Stone, Patrick Joseph Waltham
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 6
Individual Jensen, Marc Kristian Mejlhede Aranui
Christchurch
8061
New Zealand
Shares Allocation #3 Number of Shares: 6
Individual Geayley, Benjamin Edward Riccarton
Christchurch
8011
New Zealand
Shares Allocation #4 Number of Shares: 6
Individual Blackler, David Paul Rolleston
Rolleston
7614
New Zealand
Shares Allocation #5 Number of Shares: 24
Director Henderson, Colin Walter Baron Hillsborough
Auckland
1042
New Zealand
Shares Allocation #6 Number of Shares: 24
Director Shaw, William Harry Lincoln
Lincoln
7608
New Zealand
Shares Allocation #7 Number of Shares: 208
Director Blyth, Matthew Waimairi Beach
Christchurch
8083
New Zealand
Shares Allocation #8 Number of Shares: 320
Director Baker, Michael Peter Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Necklen, Andrew David Hornby
Christchurch
8042
New Zealand
Individual Gwatkin, Timothy Richard Rd 4
Christchurch

New Zealand
Individual Simcock, Kevin Papanui
Christchurch
8052
New Zealand
Directors

Michael Peter Baker - Director

Appointment date: 01 Aug 2011

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Aug 2011


Matthew Brian Blyth - Director

Appointment date: 01 May 2014

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 01 May 2014


Matthew Blyth - Director

Appointment date: 01 May 2014

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 01 May 2014


Colin Walter Baron Henderson - Director

Appointment date: 01 Apr 2022

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 01 Apr 2022


William Harry Shaw - Director

Appointment date: 01 Apr 2022

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 01 Apr 2022


Timothy Richard Gwatkin - Director (Inactive)

Appointment date: 30 Nov 2009

Termination date: 01 Apr 2022

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 12 Jan 2010


Kevin Simcock - Director (Inactive)

Appointment date: 31 Mar 2011

Termination date: 01 May 2014

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 31 Mar 2011

Nearby companies

Nick James Limited
7 Sandalwood Place

Nick James Accounting Solutions Limited
7 Sandalwood Place

Crowded House Properties Limited
7 Sandalwood Place

Aquatic Environmental Sciences Limited
7 Sandalwood Place

Stenick Properties Limited
7 Sandalwood Place

Collins James Limited
7 Sandalwood Place

Similar companies

Brit Engineering Limited
4 Portnall Place

Geofco Engineering Limited
24 Briarmont Street

Helix Industries Limited
24 Lamorna Road

Marks Pipe Fitting And Welding Limited
68 Bower Avenue

Rm Engineering & Design Limited
20 Thurso Place

Smartweld Limited
6 Corsican Grove