Shortcuts

Tmds Limited

Type: NZ Limited Company (Ltd)
9429033339689
NZBN
1952238
Company Number
Registered
Company Status
Current address
72 Trafalgar Street
Nelson 7010
New Zealand
Physical & registered & service address used since 05 Sep 2019
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Registered & service address used since 18 Dec 2023

Tmds Limited, a registered company, was started on 20 Jun 2007. 9429033339689 is the number it was issued. This company has been run by 13 directors: Paul David Dukes - an active director whose contract began on 31 Jul 2012,
Perry Charles Turner - an active director whose contract began on 03 Sep 2012,
Nicola Valerie Hodgson - an active director whose contract began on 05 Sep 2013,
David John Rollston - an active director whose contract began on 01 Aug 2023,
Julian David Clark - an inactive director whose contract began on 13 Jul 2020 and was terminated on 01 Aug 2023.
Last updated on 09 Mar 2024, BizDb's data contains detailed information about 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (types include: registered, service).
Tmds Limited had been using 72 Trafalgar Street, Nelson as their registered address up to 05 Sep 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered & physical address used from 23 Aug 2013 to 05 Sep 2019

Address #2: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson, 7010 New Zealand

Physical & registered address used from 16 Sep 2010 to 23 Aug 2013

Address #3: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson New Zealand

Physical address used from 08 Oct 2008 to 16 Sep 2010

Address #4: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 New Zealand

Registered address used from 24 Apr 2008 to 16 Sep 2010

Address #5: C/-west Yates, 72 Trafalgar Street, Nelson

Registered address used from 20 Jun 2007 to 24 Apr 2008

Address #6: C/-mcfadden Mcmeeken Phillips, 187 Bridge Street, Nelson

Physical address used from 20 Jun 2007 to 08 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Rutherford, Alexander Douglas Nelson

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Leaper, Christopher John Richmond
Nelson
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Phillips, David Gordon Nelson
Individual Rae, Kevin Charles Nelson
Directors

Paul David Dukes - Director

Appointment date: 31 Jul 2012

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 31 Jul 2012


Perry Charles Turner - Director

Appointment date: 03 Sep 2012

Address: Redwoodtown, Blenheim, 7201 New Zealand

Address used since 03 Sep 2012


Nicola Valerie Hodgson - Director

Appointment date: 05 Sep 2013

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 05 Sep 2013


David John Rollston - Director

Appointment date: 01 Aug 2023

Address: The Wood, Nelson, 7010 New Zealand

Address used since 01 Aug 2023


Julian David Clark - Director (Inactive)

Appointment date: 13 Jul 2020

Termination date: 01 Aug 2023

Address: Moana, Nelson, 7011 New Zealand

Address used since 13 Jul 2020


Robert John Williams - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 13 Jul 2020

Address: Moana, Nelson, 7011 New Zealand

Address used since 28 Aug 2015


Alexander Douglas Rutherford - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 04 Sep 2012

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 31 Jul 2012


Christopher John Leaper - Director (Inactive)

Appointment date: 24 Oct 2007

Termination date: 31 Jul 2012

Address: Richmond, Nelson, 7020 New Zealand

Address used since 08 Sep 2010


Benjamin Castle - Director (Inactive)

Appointment date: 17 Mar 2008

Termination date: 31 Jul 2012

Address: Nelson, 7010 New Zealand

Address used since 17 Mar 2008


Karl James Hellyer - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 31 Jul 2012

Address: Mapua, 7005 New Zealand

Address used since 31 Jul 2012


Alexander Douglas Rutherford - Director (Inactive)

Appointment date: 24 Oct 2007

Termination date: 17 Mar 2008

Address: Nelson,

Address used since 16 Nov 2007


Kevin Charles Rae - Director (Inactive)

Appointment date: 20 Jun 2007

Termination date: 24 Oct 2007

Address: Nelson,

Address used since 20 Jun 2007


David Gordon Phillips - Director (Inactive)

Appointment date: 20 Jun 2007

Termination date: 06 Sep 2007

Address: Nelson,

Address used since 20 Jun 2007

Nearby companies

Star Keys Ii Limited
72 Trafalgar Street

Oaklands Milk Limited
72 Trafalgar Street

The Car Company Automotive Limited
72 Trafalgar Street

Tk Anderson Trustee Services Limited
72 Trafalgar Street

Port Hardy Farms Limited
72 Trafalgar Street

Octagon (terrace Management) Limited
72 Trafalgar Street