Shortcuts

109 Tkp Limited

Type: NZ Limited Company (Ltd)
9429033753836
NZBN
1884960
Company Number
Registered
Company Status
Current address
Level 2, 24 Augustus Terrace
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 27 Oct 2015

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2500
Individual Mahoney, Kerryn Maree Penrose
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 5500
Individual Mahoney, Kerryn Maree Penrose
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Mahoney, Steven Roy Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Martyn Tewsley Epsom
Auckland

New Zealand
Directors

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

Nearby companies

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