Tml Investment Limited, a registered company, was registered on 22 Dec 2005. 9429034380697 is the number it was issued. The company has been supervised by 3 directors: Ian Ross Thompson - an active director whose contract started on 22 Dec 2005,
Tania Anne Webb - an active director whose contract started on 30 Jul 2018,
Robin Danny Hughes - an inactive director whose contract started on 06 Jul 2006 and was terminated on 20 Aug 2012.
Last updated on 29 Feb 2024, our data contains detailed information about 1 address: 330 Worsleys Road, Cracroft, Christchurch, 8025 (category: physical, service).
Tml Investment Limited had been using Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address until 01 Mar 2022.
Previous aliases used by the company, as we found at BizDb, included: from 20 Aug 2012 to 27 Nov 2017 they were named Tml Living Limited, from 22 Dec 2005 to 20 Aug 2012 they were named Tml Kaikoura Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 45 shares (45%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%). Lastly we have the next share allotment (5 shares 5%) made up of 1 entity.
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 27 May 2019 to 01 Mar 2022
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Apr 2019 to 27 May 2019
Address: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 19 Feb 2015 to 12 Apr 2019
Address: Charles Luney House, 250 Oxford Terrace, Christchurch New Zealand
Physical address used from 16 Aug 2006 to 19 Feb 2015
Address: Charles Lunley House, 250 Oxford Terrace, Christchurch New Zealand
Registered address used from 16 Aug 2006 to 19 Feb 2015
Address: C/-goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical & registered address used from 22 Dec 2005 to 16 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Entity (NZ Limited Company) | Chisholm Trustee Services Limited Shareholder NZBN: 9429036561148 |
Cracroft Christchurch 8025 New Zealand |
20 Aug 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Webb, Tania Anne |
Cracroft Christchurch 8025 New Zealand |
30 Jul 2018 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Thompson, Ian Ross |
Cracroft Christchurch 8025 New Zealand |
22 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Peter Richard Van Rij | 09 Aug 2006 - 20 Aug 2012 | |
Entity | Chisholm Shares Limited Shareholder NZBN: 9429035756408 Company Number: 1404239 |
12 Dec 2011 - 26 Nov 2012 | |
Other | Null - Peter Richard Van Rij | 09 Aug 2006 - 20 Aug 2012 | |
Entity | Chisholm Shares Limited Shareholder NZBN: 9429035756408 Company Number: 1404239 |
12 Dec 2011 - 26 Nov 2012 | |
Other | Null - Chisholm Group Ltd | 09 Aug 2006 - 12 Dec 2011 | |
Other | Chisholm Group Ltd | 09 Aug 2006 - 12 Dec 2011 | |
Individual | Hartnell, Philip John |
Huntsbury Christchurch 8022 New Zealand |
15 Feb 2012 - 20 Aug 2012 |
Individual | Clark, John Josef |
Merivale Christchurch 8014 New Zealand |
15 Feb 2012 - 20 Aug 2012 |
Ian Ross Thompson - Director
Appointment date: 22 Dec 2005
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 11 Feb 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 10 Feb 2017
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 04 Apr 2019
Tania Anne Webb - Director
Appointment date: 30 Jul 2018
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 11 Feb 2020
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 04 Apr 2019
Robin Danny Hughes - Director (Inactive)
Appointment date: 06 Jul 2006
Termination date: 20 Aug 2012
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 02 Feb 2010
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1