109 Tkp Limited was launched on 14 Nov 2006 and issued a number of 9429033753836. This registered LTD company has been supervised by 2 directors: Steven Roy Mahoney - an active director whose contract began on 14 Nov 2006,
Martyn Tewsley Scott - an inactive director whose contract began on 14 Nov 2006 and was terminated on 01 Oct 2010.
As stated in BizDb's database (updated on 02 Apr 2024), the company filed 1 address: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 (category: registered, physical).
Up until 27 Oct 2015, 109 Tkp Limited had been using Level 5, 64 Khyber Pass Road, Grafton, Auckland as their registered address.
A total of 10000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 2500 shares are held by 1 entity, namely:
Mahoney, Kerryn Maree (an individual) located at Penrose, Auckland postcode 1061.
Another group consists of 1 shareholder, holds 55 per cent shares (exactly 5500 shares) and includes
Mahoney, Kerryn Maree - located at Penrose, Auckland.
The third share allotment (2000 shares, 20%) belongs to 1 entity, namely:
Mahoney, Steven Roy, located at Penrose, Auckland (an individual).
Previous addresses
Address: Level 5, 64 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 27 Sep 2012 to 27 Oct 2015
Address: Bertelsen Harry Waters Ltd, 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 22 Dec 2011 to 27 Sep 2012
Address: Tim Fleming And Associates, 64 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Registered address used from 21 Dec 2011 to 22 Dec 2011
Address: C/o Unit 1, 44 Greenpark Road, Penrose, Auckland New Zealand
Physical address used from 19 Nov 2007 to 27 Sep 2012
Address: Temm & Associates, 69 Wood Street, Ponsonby, Auckland New Zealand
Registered address used from 14 Nov 2006 to 21 Dec 2011
Address: Temm & Associates, 69 Wood Street, Ponsonby, Auckland
Physical address used from 14 Nov 2006 to 19 Nov 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Mahoney, Kerryn Maree |
Penrose Auckland 1061 New Zealand |
14 Nov 2006 - |
Shares Allocation #2 Number of Shares: 5500 | |||
Individual | Mahoney, Kerryn Maree |
Penrose Auckland 1061 New Zealand |
14 Nov 2006 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Mahoney, Steven Roy |
Penrose Auckland 1061 New Zealand |
14 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Martyn Tewsley |
Epsom Auckland New Zealand |
14 Nov 2006 - 13 Dec 2011 |
Steven Roy Mahoney - Director
Appointment date: 14 Nov 2006
Address: Penrose, Auckland, 1061 New Zealand
Address used since 28 Oct 2022
Address: Penrose, Auckland, 1061 New Zealand
Address used since 28 Oct 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Nov 2006
Martyn Tewsley Scott - Director (Inactive)
Appointment date: 14 Nov 2006
Termination date: 01 Oct 2010
Address: 63 Meadowbank Road, Meadowbank, Auckland, 1072 New Zealand
Address used since 16 Sep 2009
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace