Tmc Construction Limited was started on 14 Apr 2003 and issued an NZ business identifier of 9429036044269. The registered LTD company has been run by 2 directors: Peter James Neylon - an active director whose contract started on 10 Aug 2006,
Brett Leeming - an inactive director whose contract started on 14 Apr 2003 and was terminated on 15 Sep 2006.
According to our data (last updated on 08 Apr 2024), this company filed 1 address: 38 St Heliers Place, Papamoa Beach, Papamoa, 3118 (type: physical, registered).
Up to 15 Aug 2018, Tmc Construction Limited had been using 47 Sierra Street, Glendowie, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Neylon, Peter James (an individual) located at One Tree Point postcode 0118.
Previous addresses
Address: 47 Sierra Street, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 30 Jan 2018 to 15 Aug 2018
Address: 275 Ti Rakau Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 19 Nov 2007 to 30 Jan 2018
Address: 293 Ti Rakau Drive, East Tamaki, Auckland
Physical & registered address used from 14 Apr 2003 to 19 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 02 Jul 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Neylon, Peter James |
One Tree Point 0118 New Zealand |
26 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leeming, Brett |
Kelston Auckland |
14 Apr 2003 - 27 Jun 2010 |
Peter James Neylon - Director
Appointment date: 10 Aug 2006
Address: One Tree Point, 0118 New Zealand
Address used since 22 Jul 2010
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 03 Jul 2018
Brett Leeming - Director (Inactive)
Appointment date: 14 Apr 2003
Termination date: 15 Sep 2006
Address: Kelston, Auckland,
Address used since 14 Apr 2003
H & R Rentals 2015 Limited
14 Heritage Rise
Gm Hutt Properties Limited
41 Sierra Street
Rohcon Construction Limited
6 Heritage Rise
Tourism Results New Zealand Limited
55a Sierra Street
Ansur Limited
57c Sierra Street
Active Legal Solutions Limited
51 Pembroke Crescent