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 inactive director whose contract began on 07 Jul 2021 and was terminated on 08 Feb 2024,
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 09 May 2025, 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.
One entity controls all company shares (exactly 1000 shares) - Charleston, Terry Cyril - located at 0110, Mount Wellington, Auckland.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Charleston, Terry Cyril |
Mount Wellington Auckland 1060 New Zealand |
10 Nov 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Highsted, Jannette |
Mount Wellington Auckland 1060 New Zealand |
12 Jul 2021 - 10 Mar 2025 |
| Individual | Neumegen, Peter Carl |
Epsom Auckland 1023 New Zealand |
10 Nov 2015 - 12 Jul 2021 |
| Individual | Charleston, Terry Cyril |
16 Minto Road Remuera, Auckland 1050 New Zealand |
06 Dec 2004 - 10 Nov 2015 |
| Individual | Ganda, Paresh Chhagan |
Level 2 636 Great South Rd, Greenlane, Auckland New Zealand |
06 Dec 2004 - 10 Nov 2015 |
| Individual | Neumegen, Peter Carl |
Epsom Auckland 1023 New Zealand |
10 Nov 2015 - 12 Jul 2021 |
| Individual | Jones, Dawn Isabel |
15 Walters Street Mangere, Manukau New Zealand |
06 Dec 2004 - 10 Nov 2015 |
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 (Inactive)
Appointment date: 07 Jul 2021
Termination date: 08 Feb 2024
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
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
Ekklesia Thc Limited
Level 4, 35 Robert Street