Shortcuts

Tt Trust Museum Limited

Type: NZ Limited Company (Ltd)
9429035403142
NZBN
1511821
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Suite 1, 122 Queens Drive
Hutt Central
Lower Hutt 5040
New Zealand
Physical & registered & service address used since 24 Jan 2018
Suite 1, 122 Queens Drive
Hutt Central
Lower Hutt 5040
New Zealand
Office & postal & delivery address used since 07 May 2019
14b Ferry Street
Seatoun
Wellington 6022
New Zealand
Registered & service address used since 18 Jan 2023

Tt Trust Museum Limited, a registered company, was registered on 10 May 2004. 9429035403142 is the number it was issued. This company has been managed by 2 directors: Richard Stephen Hatfield - an active director whose contract started on 10 May 2004,
Philippa Rosemary Drury - an inactive director whose contract started on 10 May 2004 and was terminated on 28 Oct 2014.
Last updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 14B Ferry Street, Seatoun, Wellington, 6022 (type: postal, delivery).
Tt Trust Museum Limited had been using 16 Nikau Heights, Lansdowne, Masterton as their registered address up until 24 Jan 2018.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 1 share (1%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 99 shares (99%).

Addresses

Other active addresses

Address #4: 14b Ferry Street, Seatoun, Wellington, 6022 New Zealand

Postal & delivery & office address used from 27 Jun 2023

Principal place of activity

Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5040 New Zealand


Previous addresses

Address #1: 16 Nikau Heights, Lansdowne, Masterton, 5810 New Zealand

Registered & physical address used from 04 May 2016 to 24 Jan 2018

Address #2: 86 Harrison Street, Featherston, Featherston, 5710 New Zealand

Physical & registered address used from 07 Nov 2014 to 04 May 2016

Address #3: 9b Heretaunga Street, Lower Hutt New Zealand

Physical address used from 20 May 2009 to 07 Nov 2014

Address #4: 9b Heretuanga Street, Lower Hutt New Zealand

Registered address used from 20 May 2009 to 07 Nov 2014

Address #5: 4a Nikau Road, Lower Hutt

Registered & physical address used from 04 Jan 2008 to 20 May 2009

Address #6: 28 Hautana Square, Woburn, Lower Hutt

Registered & physical address used from 10 May 2004 to 04 Jan 2008

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hatfield, Richard Stephen Seatoun
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Hatfield, Richard Stephen Seatoun
Wellington
6022
New Zealand
Individual Harkness, John Renwick Kelburn
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Drury, Philippa Rosemary Lower Hutt

New Zealand
Directors

Richard Stephen Hatfield - Director

Appointment date: 10 May 2004

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 09 Jan 2023

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 15 Jan 2018

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 22 Sep 2015


Philippa Rosemary Drury - Director (Inactive)

Appointment date: 10 May 2004

Termination date: 28 Oct 2014

Address: Lower Hutt, 5012 New Zealand

Address used since 12 May 2009

Nearby companies

Electrical Mechanical Service Limited
Suite 1, 122 Queens Drive

Equip Worldwide Limited
Suite 1, 122 Queens Drive

Action Rail Limited
Suite 1, 122 Queens Drive

Mustang Homes Limited
Suite 1, 122 Queens Drive

Wainui Vinyl & Lawn Services Limited
Suite 1, 122 Queens Drive

Mugridge Construction Limited
Suite 1, 122 Queens Drive