Shortcuts

Tmt Enterprises Limited

Type: NZ Limited Company (Ltd)
9429036198498
NZBN
1263906
Company Number
Registered
Company Status
Current address
8a Walpole Avenue
Manurewa
Auckland 2102
New Zealand
Registered & physical address used since 28 May 2021

Tmt Enterprises Limited was launched on 19 Dec 2002 and issued an NZBN of 9429036198498. The registered LTD company has been supervised by 7 directors: Mark Francis Hareb - an active director whose contract began on 19 Dec 2002,
Matthew Wallace Miln - an active director whose contract began on 09 May 2012,
Tracey Anne Hareb - an inactive director whose contract began on 14 Sep 2006 and was terminated on 19 Apr 2013,
Mathew Wallace Miln - an inactive director whose contract began on 04 Oct 2004 and was terminated on 14 Sep 2006,
Ross Allan Davidson - an inactive director whose contract began on 06 Oct 2004 and was terminated on 17 Aug 2006.
According to BizDb's information (last updated on 15 Feb 2022), this company registered 1 address: 8A Walpole Avenue, Manurewa, Auckland, 2102 (types include: registered, physical).
Up until 28 May 2021, Tmt Enterprises Limited had been using 44 Keywella Drive, Conifer Grove, Takanini as their registered address.
A total of 900 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 450 shares are held by 1 entity, namely:
Mark Hareb (an individual) located at Gungahlin, Canberra postcode 2912.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 450 shares) and includes
Matthew Miln - located at Wattledowns, Auckland.

Addresses

Previous addresses

Address: 44 Keywella Drive, Conifer Grove, Takanini, 2112 New Zealand

Registered & physical address used from 23 Jun 2010 to 28 May 2021

Address: 10 Gulliver Place, Takanini, Auckland

Registered address used from 03 Aug 2009 to 23 Jun 2010

Address: Hareb & Baker Limited, 10 Gulliver Place, Takanini, Auckland

Physical address used from 03 Aug 2009 to 23 Jun 2010

Address: Hareb & Baker Limited, 6 Queen Street, Waiuku

Registered & physical address used from 19 Dec 2002 to 03 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: May

Annual return last filed: 19 May 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 450
Individual Mark Francis Hareb Gungahlin
Canberra
2912
Australia
Shares Allocation #2 Number of Shares: 450
Individual Matthew Wallace Miln Wattledowns
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Matthew Wallace Miln Auckland
Individual Tristin Lloyd James Kiel Waiuku
Individual Tane Kiel Waiuku
Individual Ross Allan Davidson Auckland
Individual Ross Allan Davidson Papatoetoe
Auckland
Directors

Mark Francis Hareb - Director

Appointment date: 19 Dec 2002

Address: Gungahlin, Canberra, 2912 Australia

Address used since 01 Jun 2015


Matthew Wallace Miln - Director

Appointment date: 09 May 2012

Address: Auckland, New Zealand, 2103 New Zealand

Address used since 09 May 2012


Tracey Anne Hareb - Director (Inactive)

Appointment date: 14 Sep 2006

Termination date: 19 Apr 2013

Address: Success 6164, Perth, Australia, 6164 Australia

Address used since 17 Aug 2012


Mathew Wallace Miln - Director (Inactive)

Appointment date: 04 Oct 2004

Termination date: 14 Sep 2006

Address: Wattle Downs, Auckland,

Address used since 07 Sep 2006


Ross Allan Davidson - Director (Inactive)

Appointment date: 06 Oct 2004

Termination date: 17 Aug 2006

Address: Papatoetoe, Auckland 1701,

Address used since 06 Oct 2004


Tane Kiel - Director (Inactive)

Appointment date: 19 Dec 2002

Termination date: 08 Jun 2005

Address: Waiuku,

Address used since 19 Dec 2002


Tristin Lloyd James Kiel - Director (Inactive)

Appointment date: 19 Dec 2002

Termination date: 12 Oct 2003

Address: Waiuku,

Address used since 19 Dec 2002

Nearby companies

Tgrnz Limited
44 Keywella Drive

Vic Hareb Consultants Limited
44 Keywella Drive

Marr Properties Limited
42 Keywella Drive

Casamara Trustees Limited
42 Keywella Drive

Takanini Truck Centre (2002) Limited
39 Keywella Drive,

Winchester Enterprises Limited
39 Keywella Drive Conifer Grove