Tmr Family Holdings Limited, a registered company, was launched on 24 Jan 2008. 9429032969740 is the business number it was issued. This company has been run by 5 directors: Matthew Bruce Lawson - an active director whose contract began on 01 Feb 2011,
Lucy Reid - an active director whose contract began on 30 Jun 2023,
Max Kelly Greer - an inactive director whose contract began on 30 May 2019 and was terminated on 30 Jun 2023,
Lynne Annette Reid - an inactive director whose contract began on 21 Feb 2008 and was terminated on 01 Apr 2021,
Timothy Mark Reid - an inactive director whose contract began on 24 Jan 2008 and was terminated on 01 Feb 2011.
Last updated on 12 Mar 2024, BizDb's database contains detailed information about 1 address: 73 Raffles Street, Napier, 4110 (type: registered, physical).
Tmr Family Holdings Limited had been using C/-Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address up to 08 Mar 2011.
One entity owns all company shares (exactly 100 shares) - Reid, Timothy Mark - located at 4110, London W14 8Ea, United Kingdom.
Previous address
Address: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand
Registered & physical address used from 24 Jan 2008 to 08 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Reid, Timothy Mark |
London W14 8ea United Kingdom |
24 Jan 2008 - |
Matthew Bruce Lawson - Director
Appointment date: 01 Feb 2011
Address: Rd 2, Napier, 4182 New Zealand
Address used since 01 Feb 2011
Lucy Reid - Director
Appointment date: 30 Jun 2023
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 30 Jun 2023
Max Kelly Greer - Director (Inactive)
Appointment date: 30 May 2019
Termination date: 30 Jun 2023
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 12 May 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 30 May 2019
Lynne Annette Reid - Director (Inactive)
Appointment date: 21 Feb 2008
Termination date: 01 Apr 2021
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 02 Nov 2012
Timothy Mark Reid - Director (Inactive)
Appointment date: 24 Jan 2008
Termination date: 01 Feb 2011
Address: London W14 8ea, United Kingdom,
Address used since 24 Jan 2008
Hawke's Bay Legal Trustees (2013) Limited
73 Raffles Street
Tremains Taradale Development Limited
73 Raffles Street
Handon Limited
73 Raffles Street
Shb Limited
73 Raffles Street
S D Tremain Holdings Limited
73 Raffles Street
Hawke's Bay Legal Trustees (2011) Limited
73 Raffles Street