Shortcuts

Tj Acquisitions Limited

Type: NZ Limited Company (Ltd)
9429035046578
NZBN
1584487
Company Number
Registered
Company Status
Current address
Level 4, 35 Robert Street
Whangarei 0110
New Zealand
Registered & physical & service address used since 11 Mar 2016

Tj Acquisitions Limited, a registered company, was registered on 06 Dec 2004. 9429035046578 is the number it was issued. The company has been run by 4 directors: Terry Cyril Charleston - an active director whose contract began on 06 Dec 2004,
Jannette Highsted - an active director whose contract began on 07 Jul 2021,
Peter Carl Neumegen - an inactive director whose contract began on 10 Feb 2015 and was terminated on 18 Dec 2017,
Dawn Isabel Jones - an inactive director whose contract began on 06 Dec 2004 and was terminated on 10 Feb 2015.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 35 Robert Street, Whangarei, 0110 (category: registered, physical).
Tj Acquisitions Limited had been using 202 Kamo Road, Whau Valley, Whangarei as their physical address up to 11 Mar 2016.
Former names used by this company, as we found at BizDb, included: from 07 Jul 2021 to 09 Jul 2021 they were named Tj Aquisitions Limited, from 06 Dec 2004 to 07 Jul 2021 they were named Jones Properties Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 202 Kamo Road, Whau Valley, Whangarei, 0112 New Zealand

Physical & registered address used from 30 Sep 2013 to 11 Mar 2016

Address: 16 Minto Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 16 Mar 2011 to 30 Sep 2013

Address: 178 Mahoenui Valley Rd, Coatesville, Rd3, Albany New Zealand

Registered & physical address used from 21 Apr 2009 to 16 Mar 2011

Address: 23 Bingley Avenue, Epsom, Auckland

Physical & registered address used from 17 Mar 2006 to 21 Apr 2009

Address: 15 Walter Street, Mangere, Auckland

Registered & physical address used from 06 Dec 2004 to 17 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Highsted, Jannette Mount Wellington
Auckland
1060
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Charleston, Terry Cyril Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neumegen, Peter Carl Epsom
Auckland
1023
New Zealand
Individual Charleston, Terry Cyril 16 Minto Road
Remuera, Auckland
1050
New Zealand
Individual Ganda, Paresh Chhagan Level 2
636 Great South Rd, Greenlane, Auckland

New Zealand
Individual Neumegen, Peter Carl Epsom
Auckland
1023
New Zealand
Individual Jones, Dawn Isabel 15 Walters Street
Mangere, Manukau

New Zealand
Directors

Terry Cyril Charleston - Director

Appointment date: 06 Dec 2004

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 07 Jul 2021

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 03 Mar 2016


Jannette Highsted - Director

Appointment date: 07 Jul 2021

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 07 Jul 2021


Peter Carl Neumegen - Director (Inactive)

Appointment date: 10 Feb 2015

Termination date: 18 Dec 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 Feb 2015


Dawn Isabel Jones - Director (Inactive)

Appointment date: 06 Dec 2004

Termination date: 10 Feb 2015

Address: Mangere, Manukau, 2024 New Zealand

Address used since 14 Apr 2009

Nearby companies

Morris & Co (2013) Limited
Level 4, 35 Robert Street

Big Fish Creative Limited
Level 1, 4 Vinery Lane

Entico Trustee Limited
Level 4, 35 Robert Street

Maq Foundation Trustees Limited
Level 1, 5 Hunt Street

Rock Solid Limited
Level 1, 5 Hunt Street

Clearwater Crossings Limited
Level 4, 35 Robert Street