Tmc Commercial Properties Limited, a registered company, was started on 26 Aug 2008. 9429032597684 is the number it was issued. The company has been run by 6 directors: Kyle Matthew Osborne - an active director whose contract began on 26 Aug 2008,
Kenneth Eric Osborne - an active director whose contract began on 26 Aug 2008,
Jason Francis Hare - an active director whose contract began on 26 Aug 2008,
Pamela Majorie Osborne - an inactive director whose contract began on 26 Aug 2008 and was terminated on 22 Sep 2020,
Mark Craig - an inactive director whose contract began on 26 Aug 2008 and was terminated on 01 Jun 2018.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 378 Crozier Street, Pirongia, Pirongia, 3802 (types include: physical, registered).
Tmc Commercial Properties Limited had been using 70 Albert Park Drive, Te Awamutu as their physical address up to 04 Sep 2019.
A total of 1000 shares are allocated to 9 shareholders (3 groups). The first group is comprised of 375 shares (37.5 per cent) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 375 shares (37.5 per cent). Finally we have the next share allocation (250 shares 25 per cent) made up of 3 entities.
Previous address
Address: 70 Albert Park Drive, Te Awamutu New Zealand
Physical & registered address used from 26 Aug 2008 to 04 Sep 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 375 | |||
Entity (NZ Limited Company) | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 |
Te Awamutu Te Awamutu 3800 New Zealand |
26 Aug 2008 - |
Individual | Osborne, Aisling Margaret |
Te Awamutu Te Awamutu 3800 New Zealand |
26 Aug 2008 - |
Individual | Osborne, Kyle Matthew |
Te Awamutu Te Awamutu 3800 New Zealand |
26 Aug 2008 - |
Shares Allocation #2 Number of Shares: 375 | |||
Individual | Hare, Jason Francis |
Te Awamutu 3875 New Zealand |
26 Aug 2008 - |
Individual | Evans, Mark David |
Pirongia Pirongia 3802 New Zealand |
26 Aug 2008 - |
Individual | Hare, Jenni-maree |
Te Awamutu 3875 New Zealand |
26 Aug 2008 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Osborne, Kenneth Eric |
Rd 5 Te Awamutu 3875 New Zealand |
26 Aug 2008 - |
Individual | Osborne, Pamela Majorie |
Rd 5 Te Awamutu 3875 New Zealand |
26 Aug 2008 - |
Individual | Evans, Mark David |
Pirongia Pirongia 3802 New Zealand |
26 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Evans Pennell Trustees Limited Shareholder NZBN: 9429034843772 Company Number: 1618912 |
Te Awamutu Te Awamutu 3800 New Zealand |
26 Aug 2008 - 22 Jun 2018 |
Individual | Elliott, Sarah Louise |
Eureka R D 4, Hamilton New Zealand |
26 Aug 2008 - 13 Jun 2012 |
Entity | Evans Pennell Trustees Limited Shareholder NZBN: 9429034843772 Company Number: 1618912 |
Te Awamutu Te Awamutu 3800 New Zealand |
26 Aug 2008 - 22 Jun 2018 |
Individual | Craig, Symone Maria |
Rd 3 Cambridge 3495 New Zealand |
26 Aug 2008 - 22 Jun 2018 |
Individual | Prosser, William Alexander |
Eureka R D 4, Hamilton New Zealand |
26 Aug 2008 - 13 Jun 2012 |
Individual | Craig, Mark |
Rd 3 Cambridge 3495 New Zealand |
26 Aug 2008 - 22 Jun 2018 |
Individual | Craig, Symone Maria |
Rd 3 Cambridge 3495 New Zealand |
26 Aug 2008 - 22 Jun 2018 |
Individual | Craig, Mark |
Rd 3 Cambridge 3495 New Zealand |
26 Aug 2008 - 22 Jun 2018 |
Kyle Matthew Osborne - Director
Appointment date: 26 Aug 2008
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 10 Jul 2015
Kenneth Eric Osborne - Director
Appointment date: 26 Aug 2008
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 01 Sep 2021
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 11 Feb 2011
Jason Francis Hare - Director
Appointment date: 26 Aug 2008
Address: Te Awamutu, Te Awamutu, 3875 New Zealand
Address used since 30 Apr 2015
Address: Te Awamutu, 3875 New Zealand
Address used since 28 Feb 2018
Pamela Majorie Osborne - Director (Inactive)
Appointment date: 26 Aug 2008
Termination date: 22 Sep 2020
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 11 Feb 2011
Mark Craig - Director (Inactive)
Appointment date: 26 Aug 2008
Termination date: 01 Jun 2018
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 07 Mar 2017
William Alexander Prosser - Director (Inactive)
Appointment date: 26 Aug 2008
Termination date: 31 May 2012
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 01 Mar 2010
Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive
Cameron Transport Cambridge Limited
70 Albert Park Drive
Woodford Gray Limited
70 Albert Park Drive
Land And Home Nz Limited
70 Albert Park Drive
Plowright Builders Limited
70 Albert Park Drive
Rlmm Developments Limited
70 Albert Park Drive