Shortcuts

Tjr Limited

Type: NZ Limited Company (Ltd)
9429035101178
NZBN
1572265
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440030
Industry classification code
Holiday House And Flat Operation
Industry classification description
Current address
3 Hartley Place
Richmond
Richmond 7020
New Zealand
Registered & physical & service address used since 18 Mar 2022
3 Hartley Place
Richmond
Richmond 7020
New Zealand
Office & postal & delivery address used since 29 Jun 2022
48 Borck Avenue
Appleby
Richmond 7020
New Zealand
Postal & office & delivery address used since 02 Jun 2023

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%).

Addresses

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

Contact info
64 21 756563
05 Jun 2019 Phone
jonathan@39carmine.com
02 Jun 2023 Email
accounts@39carmine.com
02 Jun 2023 nzbn-reserved-invoice-email-address-purpose
jonathan@mediatribe.co.nz
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 20
Individual Polglase, John Roderick Richmond
Richmond
7020
New Zealand
Shares Allocation #2 Number of Shares: 80
Individual Polglase, Jonathan Mark Shelly Park
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Polglase, Timothy John
Individual Polglase, Sara Louise
Individual Polglase, Sandra Judith 331 Wakefield Quay
Nelson
Individual Polglase, Timothy John Wymering Road
Maida Vale, London W9 2nq
Individual Polglase, John Roderick 331 Wakefield Quay
Nelson
Directors

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

Nearby companies

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

Similar companies

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