Shortcuts

Tmf Corporate Services New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033802602
NZBN
1877187
Company Number
Registered
Company Status
Current address
Level 11, 41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 12 Jun 2019

Tmf Corporate Services New Zealand Limited, a registered company, was incorporated on 15 Nov 2006. 9429033802602 is the New Zealand Business Number it was issued. The company has been supervised by 15 directors: Patrice Lo Min Chung - an active director whose contract began on 16 Mar 2023,
Vincent Michael Gin - an active director whose contract began on 16 Mar 2023,
Wiebe Wijnia - an active director whose contract began on 28 Aug 2023,
Chin Nan Soh - an inactive director whose contract began on 13 Jan 2020 and was terminated on 16 Mar 2023,
Paolo Alessandro Tavolato - an inactive director whose contract began on 27 Jun 2018 and was terminated on 29 Jul 2022.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (category: registered, physical).
Tmf Corporate Services New Zealand Limited had been using Level 12, 55 Shortland Street, Auckland as their physical address until 12 Jun 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 51 shares (51 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 49 shares (49 per cent).

Addresses

Previous addresses

Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 14 Nov 2014 to 12 Jun 2019

Address: Level 10, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 02 Jul 2012 to 14 Nov 2014

Address: Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand

Registered & physical address used from 13 Nov 2007 to 02 Jul 2012

Address: Level 22, 188 Quay Street, Auckland

Registered & physical address used from 15 Nov 2006 to 13 Nov 2007

Contact info
www.TMF-Group.com
03 Jul 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 07 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Individual Michael Gin, Vincent Sandringham
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 49
Other (Other) Tmf Asia B. V.

Previous Shareholders

Shareholder Type Shareholder Name Address
Director John Thorman Hauraki
Auckland
0622
New Zealand
Individual Thorman, John Hauraki
Auckland
0622
New Zealand

Ultimate Holding Company

12 Jan 2020
Effective Date
Sapphire Topco
Name
B.v.
Type
NL
Country of origin
Directors

Patrice Lo Min Chung - Director

Appointment date: 16 Mar 2023

Address: #01-14 Tree House, Singapore, 679520 Singapore

Address used since 16 Mar 2023


Vincent Michael Gin - Director

Appointment date: 16 Mar 2023

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 16 Mar 2023


Wiebe Wijnia - Director

Appointment date: 28 Aug 2023

Address: Duta Nusantara Jalan Sri Hartamas 1, Kuala Lumpur, 50480 Malaysia

Address used since 28 Aug 2023


Chin Nan Soh - Director (Inactive)

Appointment date: 13 Jan 2020

Termination date: 16 Mar 2023

ASIC Name: Tmf Corporate Services (aust) Pty Limited

Address: 66 Goulburn Street, Sydney, Nsw 2000, Australia

Address: Gordon, Nsw 2072, Australia

Address used since 13 Jan 2020

Address: 201 Elizabeth Street, Sydney, Nsw 2000, Australia


Paolo Alessandro Tavolato - Director (Inactive)

Appointment date: 27 Jun 2018

Termination date: 29 Jul 2022

Address: Repulse Bay, Hong Kong, Hong Kong SAR China

Address used since 21 Dec 2020

Address: 22 Belleview Drive, Repulse Bay, Hong Kong, Hong Kong SAR China

Address used since 27 Jun 2018


John Thorman - Director (Inactive)

Appointment date: 12 Mar 2012

Termination date: 13 Jan 2020

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 22 Jun 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Nov 2019


Vinod Kumar Chandra Kumar - Director (Inactive)

Appointment date: 16 Oct 2017

Termination date: 27 Jun 2018

Address: Kecamatan Tanah Abang, Jakarta, Indonesia

Address used since 16 Oct 2017


Alvin Chin Yeow Tan - Director (Inactive)

Appointment date: 15 Apr 2016

Termination date: 16 Oct 2017

Address: # 11-96, Singapore, 120333 Singapore

Address used since 15 Apr 2016


Jean-paul Max Alain Binot - Director (Inactive)

Appointment date: 19 Aug 2015

Termination date: 15 Apr 2016

Address: Singapore, 456582 Singapore

Address used since 19 Aug 2015


Catherine Alfreda Caradus - Director (Inactive)

Appointment date: 03 Dec 2014

Termination date: 19 Aug 2015

ASIC Name: Tmf Corporate Services (aust) Pty Limited

Address: Killara, 2071 Australia

Address used since 03 Dec 2014

Address: Sydney, 2000 Australia


Scott David Maclean - Director (Inactive)

Appointment date: 29 Jun 2012

Termination date: 03 Dec 2014

Address: #15-04 St Regis Residence, Singapore, 247912 Singapore

Address used since 29 Jun 2012


Wai Bun Wong - Director (Inactive)

Appointment date: 15 Feb 2012

Termination date: 29 Jun 2012

Address: Jalan Off Tanjung Purun, Labuan F.t., 87011 Malaysia

Address used since 15 Feb 2012


Maria Christina Van Der Sluijs-plantz - Director (Inactive)

Appointment date: 15 Nov 2006

Termination date: 12 Mar 2012

Address: 2324na, Leiden, The Netherlands,

Address used since 15 Nov 2006


Clayton Thomas Hebbard - Director (Inactive)

Appointment date: 24 Jun 2011

Termination date: 08 Feb 2012

Address: Star Crest, 9 Star Street, Hong Kong, Hong Kong SAR China

Address used since 24 Jun 2011


Ingmar Cornelis Franciscus Johannes Booij - Director (Inactive)

Appointment date: 15 Nov 2006

Termination date: 01 Jun 2011

Address: 15200 Praag, Czech Republic,

Address used since 15 Nov 2006

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street