Tcp Holdings Limited, a registered company, was launched on 12 Sep 2008. 9429032587784 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Alison Soper - an active director whose contract began on 12 Sep 2008,
Sarah Margaret Barton - an active director whose contract began on 12 Sep 2008,
Frazer Burnett Barton - an active director whose contract began on 12 Sep 2008,
Nicolas Howard Soper - an active director whose contract began on 12 Sep 2008.
Last updated on 25 May 2025, BizDb's data contains detailed information about 1 address: Level 3, 258 Stuart Street, Dunedin, 9016 (category: registered, service).
Tcp Holdings Limited had been using Level 10, Otago House, Corner Princes Str & Moray Place, Dunedin as their registered address up until 04 Oct 2021.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group includes 50 shares (50%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 50 shares (50%).
Previous address
Address #1: Level 10, Otago House, Corner Princes Str & Moray Place, Dunedin New Zealand
Registered & physical address used from 12 Sep 2008 to 04 Oct 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 13 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Barton, Frazer Burnett |
Helensburgh Dunedin 9010 New Zealand |
12 Sep 2008 - |
| Individual | Barton, Sarah Margaret |
Helensburgh Dunedin 9010 New Zealand |
12 Sep 2008 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Soper, Nicolas Howard |
Rd 2 Wanaka 9382 New Zealand |
12 Sep 2008 - |
| Individual | Soper, Alison |
Rd 2 Wanaka 9382 New Zealand |
12 Sep 2008 - |
Alison Soper - Director
Appointment date: 12 Sep 2008
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 26 Feb 2021
Address: Mount Creighton, Queenstown, 9371 New Zealand
Address used since 11 Feb 2016
Sarah Margaret Barton - Director
Appointment date: 12 Sep 2008
Address: Helensburgh, Dunedin, 9010 New Zealand
Address used since 01 Jan 2013
Frazer Burnett Barton - Director
Appointment date: 12 Sep 2008
Address: Helensburgh, Dunedin, 9010 New Zealand
Address used since 01 Jan 2013
Nicolas Howard Soper - Director
Appointment date: 12 Sep 2008
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 26 Feb 2021
Address: Mount Creighton, Queenstown, 9371 New Zealand
Address used since 11 Feb 2016
Broad Bay Trustees Limited
Level 2 Savoy Building
Mt Mitchelson Trustees Limited
Level 2 Savoy Building
The Gladstone Meadows Trust Limited
Level 10, Otago House
Calvert & Co Trustees Limited
Cnr Moray Place And Princes Street
Dunedin Casinos Limited
Level 9 Otago House
Tahatika Forests Limited
Corner Princes Street & Moray Place