Shortcuts

Tmc Construction Nz Limited

Type: NZ Limited Company (Ltd)
9429035085645
NZBN
1575889
Company Number
Registered
Company Status
90882805
GST Number
Current address
Suite 7b, 169 Harris Road
East Tamaki
Auckland 2013
New Zealand
Registered address used since 21 Dec 2021
Suite 7b, 169 Harris Road
East Tamaki
Auckland 2013
New Zealand
Physical & service address used since 07 Jan 2022

Tmc Construction Nz Limited, a registered company, was started on 11 Nov 2004. 9429035085645 is the business number it was issued. The company has been run by 3 directors: Meng Chuan Tan - an active director whose contract started on 06 Jul 2017,
Huijia Yang - an inactive director whose contract started on 25 May 2012 and was terminated on 06 Jul 2017,
Ian Lee - an inactive director whose contract started on 11 Nov 2004 and was terminated on 25 May 2012.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: Suite 7B, 169 Harris Road, East Tamaki, Auckland, 2013 (category: physical, service).
Tmc Construction Nz Limited had been using Suite 9A, 169 Harris Road, East Tamaki, Auckland as their registered address up to 21 Dec 2021.
One entity controls all company shares (exactly 50000 shares) - Tan, Meng Chuan - located at 2013, Newmarket, Auckland.

Addresses

Previous addresses

Address #1: Suite 9a, 169 Harris Road, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 06 Jun 2019 to 21 Dec 2021

Address #2: Suite 9a, 169 Harris Road, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 06 Jun 2019 to 07 Jan 2022

Address #3: Suite 9a, 169 Harris Road, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 15 Apr 2019 to 06 Jun 2019

Address #4: 1a Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 14 Feb 2018 to 15 Apr 2019

Address #5: 3 Ellesmere Crescent, Pakuranga Heights, Auckland, 2010 New Zealand

Physical & registered address used from 08 Sep 2016 to 14 Feb 2018

Address #6: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand

Registered & physical address used from 25 Jan 2013 to 08 Sep 2016

Address #7: Level 10, Outsource It Tower, 44 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand

Registered & physical address used from 03 Sep 2010 to 25 Jan 2013

Address #8: Level 5, 18 Shortland Street, Auckland New Zealand

Registered & physical address used from 30 Jan 2008 to 03 Sep 2010

Address #9: 10a Lancing Road, Sandringham, Auckland

Physical & registered address used from 23 Nov 2007 to 30 Jan 2008

Address #10: 8 Manukau Road, Newmarket, Auckland

Physical & registered address used from 11 Nov 2004 to 23 Nov 2007

Contact info
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Director Tan, Meng Chuan Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yang, Huijia Pakuranga Heights
Auckland
2010
New Zealand
Individual Lee, Ian Newmarket
Auckland
Individual Heo, Sung Yeon Auckland
Entity Tmc Holdings Limited
Shareholder NZBN: 9429032478358
Company Number: 2190867
Entity Tmc Holdings Limited
Shareholder NZBN: 9429032478358
Company Number: 2190867
Director Huijia Yang Pakuranga Heights
Auckland
2010
New Zealand
Individual Lee, Ian Newmarket
Auckland

New Zealand
Directors

Meng Chuan Tan - Director

Appointment date: 06 Jul 2017

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 02 Sep 2022

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 19 Dec 2021

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 28 Jul 2020

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 01 Apr 2019

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 06 Jul 2017

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 15 Apr 2018


Huijia Yang - Director (Inactive)

Appointment date: 25 May 2012

Termination date: 06 Jul 2017

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 02 Sep 2013


Ian Lee - Director (Inactive)

Appointment date: 11 Nov 2004

Termination date: 25 May 2012

Address: Newmarket, Auckland,

Address used since 09 Oct 2009

Nearby companies

Stubelj Equipment Limited
Unit 1 E, Lady Ruby Drive,

Red Crayon Marketing Limited
1f Lady Ruby Drive

New Line Universal Nz Limited
1e Lady Ruby Drive

Shower Solutions 2016 Limited
1 Lady Ruby Drive

Junotec Limited
33d Springs Road

Lees Carpets Limited
49 D Springs Rd East Tamaki