Temc Limited was started on 08 Feb 2006 and issued a New Zealand Business Number of 9429034326695. The registered LTD company has been managed by 3 directors: Tamati Edward Ellison - an active director whose contract started on 08 Feb 2006,
Meremaraea Tetaravaioiti Terangi Ellison - an active director whose contract started on 08 Feb 2006,
Edward Pohau Ellison - an active director whose contract started on 04 May 2017.
According to our data (last updated on 25 Mar 2024), the company registered 1 address: 2 Scoresby Grove, Whitby, Porirua, 5024 (types include: registered, physical).
Up until 02 Dec 2020, Temc Limited had been using 76 Leeward Drive, Whitby, Porirua as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 200 shares are held by 1 entity, namely:
Cowan, Meremaraea Tetaravaioiti Terangi (an individual) located at Whitby, Porirua postcode 5024.
The second group consists of 1 shareholder, holds 80% shares (exactly 800 shares) and includes
Ellison, Tamati Edward - located at Whitby, Porirua.
Previous addresses
Address: 76 Leeward Drive, Whitby, Porirua, 5024 New Zealand
Registered & physical address used from 06 Dec 2017 to 02 Dec 2020
Address: 5 Thornley Street, Titahi Bay, Porirua, 5022 New Zealand
Physical & registered address used from 04 Dec 2013 to 06 Dec 2017
Address: 38 Bedford Street, Saint Clair, Dunedin, 9012 New Zealand
Registered & physical address used from 19 Nov 2012 to 04 Dec 2013
Address: 76 Leeward Drive, Whitby, Porirua 5024 New Zealand
Registered & physical address used from 15 Dec 2009 to 19 Nov 2012
Address: 21 Main Road, Titahi Bay
Registered & physical address used from 30 Oct 2007 to 15 Dec 2009
Address: 76 Leeward Drive, Whitby
Registered & physical address used from 08 Feb 2006 to 30 Oct 2007
Address: 22 Leeward Drive, Whitby
Registered & physical address used from 08 Feb 2006 to 08 Feb 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Cowan, Meremaraea Tetaravaioiti Terangi |
Whitby Porirua 5024 New Zealand |
08 Feb 2006 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Ellison, Tamati Edward |
Whitby Porirua 5024 New Zealand |
08 Feb 2006 - |
Tamati Edward Ellison - Director
Appointment date: 08 Feb 2006
Address: Whitby, Porirua, 5024 New Zealand
Address used since 24 Nov 2020
Address: Whitby, Porirua, 5024 New Zealand
Address used since 28 Nov 2017
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 26 Nov 2013
Meremaraea Tetaravaioiti Terangi Ellison - Director
Appointment date: 08 Feb 2006
Address: Whitby, Porirua, 5024 New Zealand
Address used since 24 Nov 2020
Address: Whitby, Porirua, 5024 New Zealand
Address used since 31 Oct 2017
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 26 Nov 2013
Edward Pohau Ellison - Director
Appointment date: 04 May 2017
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 04 May 2017
Gold Medal Holdings Limited
5 Thornley Street
Ace Educators Limited
6 Thornley Street
Wealth Group Limited
6 Thornley Street
George Elkington Limited
6 Thornley Street
S D Wallace Limited
2 Thornley Street
The Migrating Kitchen Trust
C/o Jennifer Bush-daumec