Tbt Holdings Limited, a registered company, was started on 31 Jul 2003. 9429035853138 is the business number it was issued. "Business administrative service" (ANZSIC N729110) is how the company has been classified. The company has been supervised by 4 directors: Russell Weaver - an active director whose contract began on 31 Jul 2003,
Beverly Margaret Weaver - an inactive director whose contract began on 01 Sep 2008 and was terminated on 01 Jul 2013,
Timothy John Thodey - an inactive director whose contract began on 31 Jul 2003 and was terminated on 01 Jul 2008,
Thomas David Hunter Donaldson - an inactive director whose contract began on 31 Jul 2003 and was terminated on 28 Jul 2006.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 4 addresses this company uses, namely: 43 Partridge Road, Hawea Flat, Wanaka Rd2, 9382 (postal address),
43 Partridge Road, Hawea Flat, Wanaka Rd2, 9382 (office address),
43 Partridge Road, Hawea Flat, Wanaka Rd2, 9382 (delivery address),
43 Partridge Road, Hawea Flat, Wanaka Rd2, 9382 (registered address) among others.
Tbt Holdings Limited had been using Flat 2, 36 Wilkinson Road, Ellerslie, Auckland as their registered address up to 07 Jul 2021.
A total of 10 shares are issued to 2 shareholders (2 groups). The first group includes 6 shares (60 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4 shares (40 per cent).
Other active addresses
Address #4: 43 Partridge Road, Hawea Flat, Wanaka Rd2, 9382 New Zealand
Postal & office & delivery address used from 27 Jul 2021
Principal place of activity
43 Partridge Road, Hawea Flat, Wanaka Rd2, 9382 New Zealand
Previous addresses
Address #1: Flat 2, 36 Wilkinson Road, Ellerslie, Auckland, 1060 New Zealand
Registered & physical address used from 05 Jul 2018 to 07 Jul 2021
Address #2: 1, 59 Ngatiawa Street, One Tree Hil, Auckland, 1061 New Zealand
Registered & physical address used from 23 Aug 2012 to 05 Jul 2018
Address #3: Flat 6, 169 Portland Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 16 Jul 2010 to 23 Aug 2012
Address #4: 305 Lawford Road, Rd6, West Melton, Christchurch New Zealand
Physical & registered address used from 16 Jul 2007 to 16 Jul 2010
Address #5: Level 1, 254 Montreal Street, Christchurch
Physical & registered address used from 22 Jul 2005 to 16 Jul 2007
Address #6: Suite 11, Hinemoa House, 184 Hinemoa Street, Birkenhead, Auckland
Registered & physical address used from 31 Jul 2003 to 22 Jul 2005
Basic Financial info
Total number of Shares: 10
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6 | |||
Individual | Weaver, Russell |
Hawea Flat Wanaka 9382 New Zealand |
31 Jul 2003 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Weaver, Russell |
Hawea Flat Wanaka 9382 New Zealand |
31 Jul 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Donaldson, Thomas David Hunter |
Beach Haven Auckland |
31 Jul 2003 - 04 Aug 2006 |
Individual | Thodey, Timothy John |
Christchurch |
31 Jul 2003 - 04 Aug 2006 |
Individual | Weaver, Beverly Margaret |
Rd6, West Melton Christchurch 7676 New Zealand |
22 Sep 2008 - 29 Jul 2013 |
Russell Weaver - Director
Appointment date: 31 Jul 2003
Address: Hawea Flat, Wanaka, 9382 New Zealand
Address used since 27 Jul 2021
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 24 Jul 2018
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 29 Jul 2013
Beverly Margaret Weaver - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 01 Jul 2013
Address: Rd6, West Melton, Christchurch 7676,
Address used since 01 Sep 2008
Timothy John Thodey - Director (Inactive)
Appointment date: 31 Jul 2003
Termination date: 01 Jul 2008
Address: Christchurch,
Address used since 31 Jul 2003
Thomas David Hunter Donaldson - Director (Inactive)
Appointment date: 31 Jul 2003
Termination date: 28 Jul 2006
Address: Beach Haven, Auckland,
Address used since 31 Jul 2003
Curson-lin Trustee Co (2015) Limited
161a Portland Road
The Coffee Car Limited
6/171a Portland Rd
Doctor Going Home Limited
Flat 6, 173a Portland Road
Tiramisu Limited
4/173a Portland Road
The Friends Of Holy Trinity Cathedral Incorporated
157 Portland Road
Summit Holdings Akl Limited
82 Spencer Street
Arctic International Limited
60 Arney Road
Artware Associates Limited
50 Mahoe Avenue
Bismac Management Limited
166 Orakei Road
Buhayets Holdings Limited
60 Sonia Avenue
Garryhinch Trust Company Limited
181a Orakei Road
Jackson Creek Limited
65 Lingarth Street