Shortcuts

Tmb Management Limited

Type: NZ Limited Company (Ltd)
9429032480658
NZBN
2190579
Company Number
Registered
Company Status
101091189
GST Number
No Abn Number
Australian Business Number
K623020
Industry classification code
Financing Nec
Industry classification description
Current address
148 Victoria Street
Christchurch
Other address (Address For Share Register) used since 18 Nov 2008
183 Montreal Street
Christchurch Central
Christchurch 8011
New Zealand
Delivery & office address used since 03 Mar 2020
Po Box 22321
Christchurch
Christchurch 8140
New Zealand
Postal address used since 03 Mar 2020

Tmb Management Limited, a registered company, was launched on 18 Nov 2008. 9429032480658 is the number it was issued. "Financing nec" (business classification K623020) is how the company is classified. The company has been supervised by 4 directors: Michael John Bushell - an active director whose contract started on 18 Nov 2008,
Herbert Lawrence John Govan - an active director whose contract started on 18 Nov 2008,
Michael Thomas Ansett - an active director whose contract started on 24 Jul 2015,
Anthony Raymond Wilkins - an inactive director whose contract started on 18 Nov 2008 and was terminated on 16 Jul 2015.
Last updated on 25 May 2025, our data contains detailed information about 6 addresses this company uses, specifically: 181 Montreal Street, Christchurch Central, Christchurch, 8011 (registered address),
181 Montreal Street, Christchurch Central, Christchurch, 8011 (service address),
181 Montreal Street, Christchurch Central, Christchurch, 8011 (office address),
181 Montreal Street, Christchurch Central, Christchurch, 8011 (delivery address) among others.
Tmb Management Limited had been using 183 Montreal Street, Christchurch Central, Christchurch as their registered address until 13 Mar 2023.
One entity controls all company shares (exactly 300 shares) - Simon John Abbot - located at 8011, Christchurch Central, Christchurch.

Addresses

Other active addresses

Address #4: 183 Montreal Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical address used from 11 Mar 2020

Address #5: 181 Montreal Street, Christchurch Central, Christchurch, 8011 New Zealand

Office & delivery address used from 03 Mar 2023

Address #6: 181 Montreal Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & service address used from 13 Mar 2023

Principal place of activity

183 Montreal Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 183 Montreal Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & service address used from 11 Mar 2020 to 13 Mar 2023

Address #2: 181 Montreal Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 20 Mar 2017 to 11 Mar 2020

Address #3: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 13 Mar 2013 to 20 Mar 2017

Address #4: 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 18 Nov 2008 to 13 Mar 2013

Contact info
64 274 337874
26 Mar 2019 Phone
mbushell@pifnz.co.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
mbushell@pifnz.co.nz
26 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: March

Annual return last filed: 31 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Other (Other) Simon John Abbot Christchurch Central
Christchurch
8144
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkins, Anthony Raymond Christchurch
Individual Govan, Herbert Lawrence John Christchurch
Individual Bushell, Michael John Christchurch
Directors

Michael John Bushell - Director

Appointment date: 18 Nov 2008

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Nov 2017

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 05 Mar 2013


Herbert Lawrence John Govan - Director

Appointment date: 18 Nov 2008

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 14 Mar 2016


Michael Thomas Ansett - Director

Appointment date: 24 Jul 2015

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 24 Jul 2015


Anthony Raymond Wilkins - Director (Inactive)

Appointment date: 18 Nov 2008

Termination date: 16 Jul 2015

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 05 Mar 2013

Nearby companies

Pacific Invoice Finance Limited
183 Montreal Street

Svo Consulting Limited
183 Montreal Street

Nicky Wagner Environment Charitable Trust
Level 1, Williamson Building

Canterbury Mountain Radio Service Incorporated
C/o Ballingers Hunting & Fishing

Recreation Systems Limited
4 Acton Street

Gpdocs Limited
4 Acton Street

Similar companies

Auto Loan Company Limited
575 Colombo Street

Christchurch Football Club World Company Limited
52 Cashel Street

Go2 Finance Limited
Duns Limited

Myles & Fairhall Limited
Lowe & Associates

Pfnz Limited
60 Cashel Street

Smiths City Finance Limited
550 Colombo Street