Tj's Property Services Limited, a registered company, was incorporated on 30 Aug 2004. 9429035233916 is the NZBN it was issued. "Cabinet making, joinery - on-site fabrication of built-in furniture or other joinery" (business classification E324210) is how the company was classified. The company has been supervised by 4 directors: Marion Patricia Galloway - an active director whose contract started on 30 Aug 2004,
Tyrone John Galloway - an active director whose contract started on 30 Aug 2004,
Carol Galloway - an inactive director whose contract started on 30 Aug 2004 and was terminated on 23 Feb 2024,
Gilbert Allen Galloway - an inactive director whose contract started on 30 Aug 2004 and was terminated on 23 Feb 2024.
Last updated on 17 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: 61 Sowerby Heights,, Papakura Rd3, Auckland, 2583 (postal address),
61 Sowerby Heights,, Papakura Rd3, Auckland, 2583 (office address),
61 Sowerby Heights,, Papakura Rd3, Auckland, 2583 (delivery address),
61 Sowerby Heights,, Papakura Rd3, Auckland, 2583 (registered address) among others.
Tj's Property Services Limited had been using C/-Jim Talbot, 27 Sunnyview Ave,, Howick, Auckland as their physical address up until 17 Oct 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
61 Sowerby Heights,, Papakura Rd3, Auckland, 2583 New Zealand
Previous addresses
Address #1: C/-jim Talbot, 27 Sunnyview Ave,, Howick, Auckland, 2014 New Zealand
Physical & registered address used from 04 Sep 2015 to 17 Oct 2018
Address #2: C/-jim Talbot, 5 Lastel Place, Howick, Auckland New Zealand
Physical & registered address used from 30 Aug 2004 to 04 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Galloway, Tyrone John |
Rd 3 Papakura 2583 New Zealand |
30 Aug 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Galloway, Marion Patricia |
Rd 3 Papakura 2583 New Zealand |
30 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Galloway, Gilbert Allen |
Rd 4 Pukekohe 2679 New Zealand |
30 Aug 2004 - 26 Feb 2024 |
Individual | Galloway, Carol |
Rd 4 Pukekohe 2679 New Zealand |
30 Aug 2004 - 26 Feb 2024 |
Marion Patricia Galloway - Director
Appointment date: 30 Aug 2004
Address: Rd 3, Papakura, 2583 New Zealand
Address used since 01 Aug 2016
Tyrone John Galloway - Director
Appointment date: 30 Aug 2004
Address: Rd 3, Papakura, 2583 New Zealand
Address used since 01 Aug 2016
Carol Galloway - Director (Inactive)
Appointment date: 30 Aug 2004
Termination date: 23 Feb 2024
Address: Rd 3, Hunua, 2583 New Zealand
Address used since 01 Feb 2022
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Aug 2016
Gilbert Allen Galloway - Director (Inactive)
Appointment date: 30 Aug 2004
Termination date: 23 Feb 2024
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Aug 2016
G M Wallace Limited
27 Sunnyview Avenue
Innopak Limited
13 Lastel Place
Powderpak Limited
13 Lastel Place
Nimel Limited
11 Lastel Place
Epicstore Limited
124c Sandspit Road
Tarakona Limited
124c Sandspit Road
C.f Decorators Limited
7 Wycherley Drive
Elite Kitchen (2009) Company Limited
29 Juliet Avenue
Installations Plus Limited
14 Yarra Place
Kitchens With Sole Limited
61 Bradbury Road
Mastercraft Creations Limited
Northpark
Top Notch Cabinetmaking Limited
16 Elliot Street