Tps Maintenance and Projects Limited, a registered company, was started on 17 Jun 2003. 9429035952992 is the number it was issued. "Facilities management and cleaning service - contract nec" (ANZSIC N731115) is how the company has been categorised. This company has been managed by 5 directors: Glen Wynn Gordon - an active director whose contract started on 17 Jun 2003,
Ash John Taylor - an active director whose contract started on 11 Aug 2016,
Ashley John Taylor - an active director whose contract started on 11 Aug 2016,
Daniel Nixon - an inactive director whose contract started on 01 Nov 2021 and was terminated on 31 Dec 2022,
Anthony Michael Wingham - an inactive director whose contract started on 17 Jun 2003 and was terminated on 01 Sep 2007.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 7045, Victoria St West, Auckland, 1141 (category: postal, office).
Tps Maintenance and Projects Limited had been using 20 Gundry Street, Newton, Auckland as their registered address up until 21 Nov 2018.
Previous aliases used by the company, as we identified at BizDb, included: from 01 Aug 2016 to 15 Oct 2021 they were named Tps Surface Solutions Limited, from 17 Jan 2007 to 01 Aug 2016 they were named Total Technical Services (Auckland) Limited and from 17 Jun 2003 to 17 Jan 2007 they were named Total Technical Services Auckland Limited.
One entity owns all company shares (exactly 1000 shares) - Tps New Zealand Limited - located at 1141, Avondale, Auckland.
Principal place of activity
608a Rosebank Road, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: 20 Gundry Street, Newton, Auckland, 1010 New Zealand
Registered & physical address used from 26 Feb 2010 to 21 Nov 2018
Address #2: 20-22 Gundry Street, Newton, Auckland
Physical & registered address used from 25 Jun 2003 to 26 Feb 2010
Address #3: 20-22 Gundy Street, Newton, Auckland
Registered & physical address used from 17 Jun 2003 to 25 Jun 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Tps New Zealand Limited Shareholder NZBN: 9429037373443 |
Avondale Auckland 1026 New Zealand |
17 Jun 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kemp, Luke Andrew Bowell |
Whenuapai Auckland |
17 Jun 2003 - 27 Sep 2007 |
Individual | Wingham, Lisa Jane |
Whenuapai Auckland |
17 Jun 2003 - 27 Sep 2007 |
Individual | Wingham, Anthony Michael |
Whenuapai Auckland |
17 Jun 2003 - 27 Sep 2007 |
Ultimate Holding Company
Glen Wynn Gordon - Director
Appointment date: 17 Jun 2003
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 17 Jun 2003
Ash John Taylor - Director
Appointment date: 11 Aug 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jan 2022
Ashley John Taylor - Director
Appointment date: 11 Aug 2016
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 11 Aug 2016
Daniel Nixon - Director (Inactive)
Appointment date: 01 Nov 2021
Termination date: 31 Dec 2022
Address: Henderson Valley, Auckland, 0612 New Zealand
Address used since 01 Nov 2021
Anthony Michael Wingham - Director (Inactive)
Appointment date: 17 Jun 2003
Termination date: 01 Sep 2007
Address: Whenuapai,
Address used since 17 Jun 2003
Langdon Consulting Limited
24 Gundry Street
21c Skills Lab Limited
24 Gundry Street
Olitino Limited
27a Edinburgh Street
The Edwardian Orthodox Church Of New Zealand
27a Edinburgh St
Tumeke Cycle Space Incorporated
27 Edinburgh Street
Allendale Electrical Limited
23-25 Edinburgh Street
Bristone New Zealand Limited
20-22 Gundry Street
Phase 1 Limited
20-22 Gundry Street
Total Property Services (south Auckland) Limited
20 -22 Gundry Street
Totalnz Limited
22 Gundry Street
Tps (wellington) Limited
20 -22 Gundry Street
Tps Wiltek Maintenance Limited
20-22 Gundry Street