Tlh Limited, a registered company, was started on 09 Nov 2004. 9429035089346 is the NZBN it was issued. The company has been managed by 4 directors: Scott Sidney Murray - an active director whose contract started on 31 Oct 2006,
Ashleigh May Murray - an active director whose contract started on 01 Apr 2017,
Christopher Wayne Murray - an inactive director whose contract started on 09 Nov 2004 and was terminated on 31 Oct 2006,
Maureen Karen Murray - an inactive director whose contract started on 09 Nov 2004 and was terminated on 31 Oct 2006.
Last updated on 25 Apr 2024, our database contains detailed information about 1 address: 12 Rhys Avenue, Huntington, Hamilton, 3210 (types include: registered, physical).
Tlh Limited had been using 15 Kohekohe Place, Pukete, Hamilton as their physical address up until 11 Jul 2014.
Former names for this company, as we identified at BizDb, included: from 09 Nov 2004 to 04 Jul 2014 they were called C & M Murray Investments Limited.
A total of 1200 shares are issued to 2 shareholders (2 groups). The first group is comprised of 300 shares (25%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 900 shares (75%).
Previous addresses
Address: 15 Kohekohe Place, Pukete, Hamilton New Zealand
Physical & registered address used from 14 May 2010 to 11 Jul 2014
Address: 60a Enderley Avenue, Hamilton
Registered & physical address used from 14 Nov 2006 to 14 May 2010
Address: 114 Hillcrest Road, Whakatane
Physical & registered address used from 09 Nov 2004 to 14 Nov 2006
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 05 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Murray, Ashleigh May |
Huntington Hamilton 3210 New Zealand |
03 Dec 2014 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Murray, Scott Sidney |
Huntington Hamilton 3210 New Zealand |
07 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murray, Christopher Wayne |
Whakatane |
09 Nov 2004 - 27 Jun 2010 |
Individual | Murray, Maureen Karen |
Whakatane |
09 Nov 2004 - 27 Jun 2010 |
Scott Sidney Murray - Director
Appointment date: 31 Oct 2006
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 03 Jul 2014
Ashleigh May Murray - Director
Appointment date: 01 Apr 2017
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 01 Apr 2017
Christopher Wayne Murray - Director (Inactive)
Appointment date: 09 Nov 2004
Termination date: 31 Oct 2006
Address: Whakatane,
Address used since 09 Nov 2004
Maureen Karen Murray - Director (Inactive)
Appointment date: 09 Nov 2004
Termination date: 31 Oct 2006
Address: Whakatane,
Address used since 09 Nov 2004
Sandy Beach Limited
101 Huntington Drive
Iftf Limited
8 Rhys Avenue
Ashton Coaching Limited
99 Huntington Drive
Ashdonn Trust Limited
99 Huntington Drive
Bennee Limited
102 Huntington Drive
Waikato Senior Indian Citizens Association Incorporated
16 Darjon Drive