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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6 | |||
Individual | Stone, Patrick Joseph |
Waltham Christchurch 8023 New Zealand |
30 Jun 2023 - |
Shares Allocation #2 Number of Shares: 6 | |||
Individual | Jensen, Marc Kristian Mejlhede |
Aranui Christchurch 8061 New Zealand |
01 Apr 2022 - |
Shares Allocation #3 Number of Shares: 6 | |||
Individual | Geayley, Benjamin Edward |
Riccarton Christchurch 8011 New Zealand |
01 Apr 2022 - |
Shares Allocation #4 Number of Shares: 6 | |||
Individual | Blackler, David Paul |
Rolleston Rolleston 7614 New Zealand |
01 Apr 2022 - |
Shares Allocation #5 Number of Shares: 24 | |||
Director | Henderson, Colin Walter Baron |
Hillsborough Auckland 1042 New Zealand |
01 Apr 2022 - |
Shares Allocation #6 Number of Shares: 24 | |||
Director | Shaw, William Harry |
Lincoln Lincoln 7608 New Zealand |
01 Apr 2022 - |
Shares Allocation #7 Number of Shares: 208 | |||
Director | Blyth, Matthew |
Waimairi Beach Christchurch 8083 New Zealand |
22 May 2014 - |
Shares Allocation #8 Number of Shares: 320 | |||
Director | Baker, Michael Peter |
Halswell Christchurch 8025 New Zealand |
02 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Necklen, Andrew David |
Hornby Christchurch 8042 New Zealand |
01 Apr 2022 - 30 Jun 2023 |
Individual | Gwatkin, Timothy Richard |
Rd 4 Christchurch New Zealand |
30 Nov 2009 - 01 Apr 2022 |
Individual | Simcock, Kevin |
Papanui Christchurch 8052 New Zealand |
09 Jun 2011 - 22 May 2014 |
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
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
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