Tt-Sec Asia Pacific Limited was registered on 06 Jun 2008 and issued an NZ business identifier of 9429032718140. The registered LTD company has been managed by 5 directors: Shane Goldfinch - an active director whose contract started on 06 Jun 2008,
Susan Jane Goldfinch - an active director whose contract started on 13 Feb 2022,
Thomas G. - an inactive director whose contract started on 14 Mar 2022 and was terminated on 04 Feb 2024,
Hannah Jane Goldfinch - an inactive director whose contract started on 01 Apr 2022 and was terminated on 04 Feb 2024,
Susan Goldfinch - an inactive director whose contract started on 06 Jun 2008 and was terminated on 01 Oct 2021.
As stated in BizDb's data (last updated on 07 Apr 2024), the company filed 1 address: 15 Castle Way, Beckenham, Christchurch, 8023 (category: registered, service).
Until 28 Nov 2019, Tt-Sec Asia Pacific Limited had been using 73 Totara View Road, Rd 1, Wakefield as their physical address.
BizDb identified old names used by the company: from 06 Jun 2008 to 02 Dec 2013 they were named Team One Consulting Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
Goldfinch, Shane (an individual) located at Beckenham, Christchurch postcode 8023.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Goldfinch, Susan - located at Beckenham, Christchurch. Tt-Sec Asia Pacific Limited was classified as "Event, recreational or promotional, management" (business classification N729930).
Principal place of activity
38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 73 Totara View Road, Rd 1, Wakefield, 7095 New Zealand
Physical address used from 08 Nov 2019 to 28 Nov 2019
Address #2: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical address used from 03 Jun 2016 to 08 Nov 2019
Address #3: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 02 Apr 2012 to 03 Jun 2016
Address #4: 1st Floor, 575 Colombo Street, Christchurch New Zealand
Physical address used from 05 Jun 2009 to 02 Apr 2012
Address #5: 1st Floor, 575 Colombo Street, Christchurch New Zealand
Registered address used from 24 Mar 2009 to 02 Apr 2012
Address #6: 60 Albert Tce, St Martins, Christchurch
Physical address used from 06 Jun 2008 to 05 Jun 2009
Address #7: 60 Albert Tce, St Martins, Christchurch
Registered address used from 06 Jun 2008 to 24 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Goldfinch, Shane |
Beckenham Christchurch 8023 New Zealand |
06 Jun 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Goldfinch, Susan |
Beckenham Christchurch 8023 New Zealand |
06 Jun 2008 - |
Shane Goldfinch - Director
Appointment date: 06 Jun 2008
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 05 Mar 2023
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 05 Mar 2022
Address: Rd 1, Wakefield, 7095 New Zealand
Address used since 20 Nov 2019
Address: Rd 1, Wakefield, 7095 New Zealand
Address used since 05 Feb 2017
Address: Middleton, Christchurch, 8024 New Zealand
Address used since 14 Aug 2019
Susan Jane Goldfinch - Director
Appointment date: 13 Feb 2022
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 05 Mar 2023
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 13 Feb 2022
Thomas G. - Director (Inactive)
Appointment date: 14 Mar 2022
Termination date: 04 Feb 2024
Hannah Jane Goldfinch - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 04 Feb 2024
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Apr 2022
Susan Goldfinch - Director (Inactive)
Appointment date: 06 Jun 2008
Termination date: 01 Oct 2021
Address: Rd 1, Wakefield, 7095 New Zealand
Address used since 20 Nov 2019
Address: Rd 1, Wakefield, 7095 New Zealand
Address used since 05 Mar 2017
Address: Middleton, Christchurch, 8024 New Zealand
Address used since 14 Aug 2019
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive
Christmas Country Fete Limited
38 Birmingham Drive
Drawer Full Of Giants Limited
52 Birmingham Drive
Mike Godinet Enterprises Limited
46 Acheron Drive
Rcg Group (2010) Limited
26 Birmingham Drive
St James Mountain Sports Limited
Unit 3, 21 Birmingham Drive
Wiki Tu Limited
Unit 3, 21 Birmingham Drive