Tva Limited was incorporated on 26 Mar 2004 and issued an NZ business identifier of 9429035500285. This registered LTD company has been supervised by 7 directors: Geoffrey Edward Van Asch - an active director whose contract began on 26 Mar 2004,
Louise Christine Pope - an active director whose contract began on 11 Nov 2013,
Karim Patricia Valencia Broadbridge - an active director whose contract began on 31 Mar 2022,
Peter Desmond Tolan - an inactive director whose contract began on 26 Mar 2004 and was terminated on 13 Feb 2015,
Brian Patrick Creedy - an inactive director whose contract began on 26 Mar 2004 and was terminated on 01 Oct 2014.
As stated in our data (updated on 10 Apr 2024), this company registered 1 address: 45 Queen Street, Blenheim, Blenheim, 7201 (category: office, postal).
Up to 26 May 2017, Tva Limited had been using 52 Scott Street, Blenheim, Blenheim as their physical address.
BizDb identified other names used by this company: from 26 Mar 2004 to 12 Jun 2012 they were named Tva Lock Limited.
A total of 120120 shares are allocated to 6 groups (8 shareholders in total). As far as the first group is concerned, 36000 shares are held by 1 entity, namely:
Valencia Broadbridge, Karim Patricia (a director) located at Renwick, Renwick postcode 7204.
Then there is a group that consists of 1 shareholder, holds 0.03% shares (exactly 36 shares) and includes
Valencia Broadbridge, Karim Patricia - located at Renwick, Renwick.
The next share allotment (24 shares, 0.02%) belongs to 1 entity, namely:
Van Asch, Geoffrey Edward, located at Rd 4, Blenheim (an individual). Tva Limited is classified as "Accounting service" (ANZSIC M693220).
Other active addresses
Address #4: 45 Queen Street, Blenheim, Blenheim, 7201 New Zealand
Delivery address used from 05 Mar 2024
Principal place of activity
45 Queen Street, Blenheim, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 24 May 2013 to 26 May 2017
Address #2: 52 Scott Street, Blenheim New Zealand
Physical & registered address used from 26 Mar 2004 to 24 May 2013
Basic Financial info
Total number of Shares: 120120
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36000 | |||
Director | Valencia Broadbridge, Karim Patricia |
Renwick Renwick 7204 New Zealand |
20 May 2022 - |
Shares Allocation #2 Number of Shares: 36 | |||
Director | Valencia Broadbridge, Karim Patricia |
Renwick Renwick 7204 New Zealand |
20 May 2022 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Van Asch, Geoffrey Edward |
Rd 4 Blenheim 7274 New Zealand |
26 Mar 2004 - |
Shares Allocation #4 Number of Shares: 24000 | |||
Individual | Van Asch, Rachael Margaret |
Rd 4 Blenheim 7274 New Zealand |
18 Nov 2004 - |
Entity (NZ Limited Company) | Little Oasis Minders Limited Shareholder NZBN: 9429042139027 |
Blenheim Blenheim 7201 New Zealand |
08 Jun 2016 - |
Individual | Van Asch, Geoffrey Edward |
Rd 4 Blenheim 7274 New Zealand |
26 Mar 2004 - |
Shares Allocation #5 Number of Shares: 60 | |||
Director | Pope, Louise Christine |
Springlands Blenheim 7201 New Zealand |
20 Nov 2013 - |
Shares Allocation #6 Number of Shares: 60000 | |||
Director | Pope, Louise Christine |
Springlands Blenheim 7201 New Zealand |
20 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tva Lock Trustees Limited Shareholder NZBN: 9429035636311 Company Number: 1465511 |
Blenheim Blenheim 7201 New Zealand |
18 Nov 2004 - 24 Aug 2018 |
Individual | Tolan, Christina |
Witherlea Blenheim 7201 New Zealand |
18 Nov 2004 - 20 Nov 2013 |
Individual | Creedy, Raewyn Ashwell |
Springlands Blenheim 7201 New Zealand |
18 Nov 2004 - 24 Aug 2018 |
Individual | Tolan, Peter Desmond |
Witherlea Blenheim 7201 New Zealand |
26 Mar 2004 - 08 Jun 2016 |
Individual | Lock, Marie Leona |
Picton |
18 Nov 2004 - 17 May 2007 |
Individual | Creedy, Brian Patrick |
Springlands Blenheim 7201 New Zealand |
26 Mar 2004 - 24 Aug 2018 |
Individual | Creedy, Brian Patrick |
Springlands Blenheim 7201 New Zealand |
26 Mar 2004 - 24 Aug 2018 |
Individual | Creedy, Brian Patrick |
Springlands Blenheim 7201 New Zealand |
26 Mar 2004 - 24 Aug 2018 |
Individual | Creedy, Raewyn Ashwell |
Springlands Blenheim 7201 New Zealand |
18 Nov 2004 - 24 Aug 2018 |
Individual | Lock, Bruce Robert |
Picton |
26 Mar 2004 - 17 May 2007 |
Individual | Lock, Sandra Carolyn |
Picton |
18 Nov 2004 - 17 May 2007 |
Individual | De Reeper, Allan |
Blenheim New Zealand |
31 Mar 2009 - 14 Feb 2011 |
Individual | De Reeper, Joanne |
Blenheim New Zealand |
31 Mar 2009 - 14 Feb 2011 |
Entity | Tva Lock Trustees Limited Shareholder NZBN: 9429035636311 Company Number: 1465511 |
Blenheim Blenheim 7201 New Zealand |
18 Nov 2004 - 24 Aug 2018 |
Geoffrey Edward Van Asch - Director
Appointment date: 26 Mar 2004
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 01 Apr 2022
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 08 Jun 2016
Louise Christine Pope - Director
Appointment date: 11 Nov 2013
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 11 Nov 2013
Karim Patricia Valencia Broadbridge - Director
Appointment date: 31 Mar 2022
Address: Renwick, Renwick, 7204 New Zealand
Address used since 31 Mar 2022
Peter Desmond Tolan - Director (Inactive)
Appointment date: 26 Mar 2004
Termination date: 13 Feb 2015
Address: Blenheim, 7201 New Zealand
Address used since 26 Mar 2004
Brian Patrick Creedy - Director (Inactive)
Appointment date: 26 Mar 2004
Termination date: 01 Oct 2014
Address: Blenheim, 7201 New Zealand
Address used since 26 Mar 2004
Allan De Reeper - Director (Inactive)
Appointment date: 31 Mar 2009
Termination date: 17 Dec 2010
Address: Blenheim, 7201 New Zealand
Address used since 31 Mar 2009
Bruce Robert Lock - Director (Inactive)
Appointment date: 26 Mar 2004
Termination date: 31 Mar 2009
Address: Picton,
Address used since 15 May 2007
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street
Koo Sing Limited
139 High Street
Logical Business Solutions Limited
8 Scott Street
Mckendry Investments Limited
59 High Street
Peters Doig Limited
59 High Street
Roodakker Limited
139 High Street
Sass Nz Limited
Level 4 Rangitane House