Tdm Meats - New Zealand Co Limited was launched on 01 Jul 2003 and issued a number of 9429035915614. This registered LTD company has been run by 2 directors: Seung Hak Yun - an active director whose contract began on 01 Apr 2016,
Chang Ho Park - an inactive director whose contract began on 01 Jul 2003 and was terminated on 01 Apr 2016.
As stated in BizDb's database (updated on 30 Apr 2024), the company registered 1 address: 10D Michelle Road, Wigram, Christchurch, 8042 (types include: registered, physical).
Up to 25 Aug 2020, Tdm Meats - New Zealand Co Limited had been using 27 Buchanans Road, Sockburn, Christchurch as their physical address.
BizDb found old names used by the company: from 01 Jul 2003 to 26 Apr 2010 they were named Town Day Moon Co Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Lee, Myung Hwa (an individual) located at Bryndwr, Christchurch postcode 8052.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Yun, Seung Hak - located at Bryndwr, Christchurch.
Previous addresses
Address: 27 Buchanans Road, Sockburn, Christchurch, 8042 New Zealand
Physical & registered address used from 21 May 2020 to 25 Aug 2020
Address: 151 Clyde Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 31 Jan 2017 to 21 May 2020
Address: 21 Flay Crescent, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 24 Nov 2015 to 31 Jan 2017
Address: Unit 19, 212 Antigua Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Jul 2011 to 24 Nov 2015
Address: 128 Riccarton Road, Riccarton, Christchurch New Zealand
Physical & registered address used from 06 Nov 2008 to 12 Jul 2011
Address: Rex Dominikovich, 2-23a Taylors Ave, Fendalton, Christchurch
Registered address used from 01 Jul 2003 to 06 Nov 2008
Address: Qrex Dominikovich, 2-23a Taylors Ave, Fendalton, Christchurch
Physical address used from 01 Jul 2003 to 06 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lee, Myung Hwa |
Bryndwr Christchurch 8052 New Zealand |
01 Apr 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Yun, Seung Hak |
Bryndwr Christchurch 8052 New Zealand |
01 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Park, Hannah |
Sockburn Christchurch 8042 New Zealand |
12 Oct 2012 - 01 Apr 2016 |
Individual | Park, Chang Ho |
Sockburn Christchurch 8042 New Zealand |
01 Jul 2003 - 01 Apr 2016 |
Seung Hak Yun - Director
Appointment date: 01 Apr 2016
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 01 Apr 2016
Chang Ho Park - Director (Inactive)
Appointment date: 01 Jul 2003
Termination date: 01 Apr 2016
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Jul 2003
Shs Tax Accounting Limited
151 Clyde Road
Epione Healthtech Limited
151 Clyde Road
Lee Kraues Mcpherson & Associates Limited
149 Clyde Road
Sky Hi Roofing (christchurch ) Limited
149 Clyde Road
Aten Trustees Limited
149 Clyde Road
18th Dynasty Trustees Limited
149 Clyde Road