Tjr Limited, a registered company, was registered on 18 Nov 2004. 9429035101178 is the business number it was issued. "Holiday house and flat operation" (business classification H440030) is how the company was categorised. The company has been supervised by 6 directors: Jonathan Mark Polglase - an active director whose contract began on 18 Nov 2004,
Maria Lois Polglase - an inactive director whose contract began on 28 Nov 2007 and was terminated on 04 Jun 2020,
Timothy P. - an inactive director whose contract began on 18 Nov 2004 and was terminated on 06 Jun 2014,
Sara P. - an inactive director whose contract began on 28 Nov 2007 and was terminated on 06 Jun 2014,
John Roderick Polglase - an inactive director whose contract began on 18 Nov 2004 and was terminated on 28 Nov 2007.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: 48 Borck Avenue, Appleby, Richmond, 7020 (category: registered, service).
Tjr Limited had been using 31 Hammill Grove, Stoke, Nelson as their registered address until 18 Mar 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 20 shares (20%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 80 shares (80%).
Other active addresses
Address #4: 48 Borck Avenue, Appleby, Richmond, 7020 New Zealand
Registered & service address used from 13 Jun 2023
Principal place of activity
3 Hartley Place, Richmond, Richmond, 7020 New Zealand
Previous addresses
Address #1: 31 Hammill Grove, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 10 Sep 2018 to 18 Mar 2022
Address #2: Level 1, Maki Street, Westgate Shopping Centre, Auckland, 0657 New Zealand
Physical & registered address used from 17 Aug 2016 to 10 Sep 2018
Address #3: Level 1, Main Street, Westgate Shopping Centre, Auckland, 0657 New Zealand
Physical & registered address used from 15 Sep 2015 to 17 Aug 2016
Address #4: 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Registered address used from 02 Jul 2014 to 15 Sep 2015
Address #5: 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Registered address used from 17 Apr 2014 to 02 Jul 2014
Address #6: 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Registered address used from 22 Jul 2011 to 17 Apr 2014
Address #7: 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Physical address used from 22 Jul 2011 to 15 Sep 2015
Address #8: 20 Walter Haddrell Crescent, East Tamaki Heights, Manukau, 2016 New Zealand
Registered & physical address used from 26 Sep 2006 to 22 Jul 2011
Address #9: C/-5/218 Captain Springs Road, Onehunga, Auckland
Registered & physical address used from 18 Nov 2004 to 26 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Polglase, John Roderick |
Richmond Richmond 7020 New Zealand |
29 Jul 2014 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Polglase, Jonathan Mark |
Shelly Park Auckland 2014 New Zealand |
18 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Polglase, Timothy John | 30 Nov 2007 - 29 Jul 2014 | |
Individual | Polglase, Sara Louise | 30 Nov 2007 - 29 Jul 2014 | |
Individual | Polglase, Sandra Judith |
331 Wakefield Quay Nelson |
18 Nov 2004 - 19 Sep 2006 |
Individual | Polglase, Timothy John |
Wymering Road Maida Vale, London W9 2nq |
18 Nov 2004 - 19 Sep 2006 |
Individual | Polglase, John Roderick |
331 Wakefield Quay Nelson |
18 Nov 2004 - 19 Sep 2006 |
Jonathan Mark Polglase - Director
Appointment date: 18 Nov 2004
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 01 Apr 2016
Address: Maki Street, Westgate Shopping Centre, Auckland, 0657 New Zealand
Address used since 09 Aug 2016
Maria Lois Polglase - Director (Inactive)
Appointment date: 28 Nov 2007
Termination date: 04 Jun 2020
Address: Maki Street, Westgate Shopping Centre, Auckland, 0657 New Zealand
Address used since 09 Aug 2016
Timothy P. - Director (Inactive)
Appointment date: 18 Nov 2004
Termination date: 06 Jun 2014
Sara P. - Director (Inactive)
Appointment date: 28 Nov 2007
Termination date: 06 Jun 2014
John Roderick Polglase - Director (Inactive)
Appointment date: 18 Nov 2004
Termination date: 28 Nov 2007
Address: 331 Wakefield Quay, Nelson,
Address used since 18 Nov 2004
Sandra Judith Polglase - Director (Inactive)
Appointment date: 18 Nov 2004
Termination date: 28 Nov 2007
Address: 331 Wakefield Quay, Nelson,
Address used since 18 Nov 2004
West Couriers Limited
Level 1, Westgate Chambers
Nationwide Touring Limited
Level 1, Westgate Chambers
Westgate Massey North Limited
Level 1, 1a / 7 Maki Street
Zoro Limited
Level 1, Westgate Chambers
Gubb Design Limited
Level 1, Westgate Chambers
Utopia Limited
Level 1, Westgate Chambers
Anchorage Coromandel Limited
52a Don Buck Road
Daydreams Limited
32 Larnoch Road
Fuel 2 Grab Limited
128 West Harbour Drive
Hari Shanti Holdings Limited
13 Jubaea Place
Parker-harrison Limited
22 Catherine Street
Zodiak Management Limited
6 Sailfish Drive