Shortcuts

T And M Consultancy Services Limited

Type: NZ Limited Company (Ltd)
9429036863129
NZBN
1145210
Company Number
Registered
Company Status
Current address
24 Kauri Street
Tokoroa
Tokoroa 3420
New Zealand
Registered & physical & service address used since 08 Nov 2021

T and M Consultancy Services Limited, a registered company, was started on 25 Jun 2001. 9429036863129 is the business number it was issued. The company has been supervised by 4 directors: Mary Jane Thomas Thomas - an active director whose contract began on 01 Apr 2007,
Thomas Henk Thomas - an active director whose contract began on 19 Apr 2007,
Juliana Johanna Thomas - an inactive director whose contract began on 25 Jun 2001 and was terminated on 01 Apr 2007,
Thomas Thomas - an inactive director whose contract began on 25 Jun 2001 and was terminated on 01 Apr 2007.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 24 Kauri Street, Tokoroa, Tokoroa, 3420 (category: registered, physical).
T and M Consultancy Services Limited had been using 14 Gandalf Crescent, Paraparaumu, Paraparaumu as their registered address until 08 Nov 2021.
Other names used by the company, as we identified at BizDb, included: from 24 May 2013 to 11 Oct 2017 they were named Kapiti Cakes and Bakery Limited, from 25 Jun 2001 to 24 May 2013 they were named The Windmill Quality Cake Shop Kapiti Limited.
A total of 2000 shares are issued to 5 shareholders (3 groups). The first group includes 100 shares (5%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 100 shares (5%). Finally there is the next share allotment (1800 shares 90%) made up of 3 entities.

Addresses

Previous addresses

Address: 14 Gandalf Crescent, Paraparaumu, Paraparaumu, 5032 New Zealand

Registered & physical address used from 07 Nov 2018 to 08 Nov 2021

Address: Coastlands Parade, Paraparaumu New Zealand

Physical & registered address used from 29 May 2008 to 07 Nov 2018

Address: Hercus King & Co, Level 1, West Side, 21-29 Broderick Rd, Johnsonville, Wellington

Physical & registered address used from 25 Jun 2001 to 29 May 2008

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: October

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Thomas, Thomas Henk Tokoroa
Tokoroa
3420
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Thomas, Mary Jane Thomas Tokoroa
Tokoroa
3420
New Zealand
Shares Allocation #3 Number of Shares: 1800
Individual Miller, Roger Tokoroa
Tokoroa
3420
New Zealand
Individual Thomas, Thomas Henk Tokoroa
Tokoroa
3420
New Zealand
Individual Thomas, Mary Jane Thomas Tokoroa
Tokoroa
3420
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomas, Thomas Tawa
Wellington
Individual Thomas, Juliana Johanna Tawa
Wellington
Directors

Mary Jane Thomas Thomas - Director

Appointment date: 01 Apr 2007

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 29 Oct 2021

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 26 Oct 2011


Thomas Henk Thomas - Director

Appointment date: 19 Apr 2007

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 29 Oct 2021

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 26 Oct 2011


Juliana Johanna Thomas - Director (Inactive)

Appointment date: 25 Jun 2001

Termination date: 01 Apr 2007

Address: Tawa, Wellington,

Address used since 25 Jun 2001


Thomas Thomas - Director (Inactive)

Appointment date: 25 Jun 2001

Termination date: 01 Apr 2007

Address: Tawa, Wellington,

Address used since 25 Jun 2001

Nearby companies

Levin Estates Limited
Level 1

Sheffield Properties Limited
1st Floor, Coastland Buildings

G & K Smith Automotive Limited
Coastlands Shoppingtown

Mediterranean Food Warehouse Kapiti Limited
Shop 901, Coastlands Shopping Centre

Leomara Properties Limited
104-107 Coastlands Parade

Ngahina Developments Limited
Coastlands Shopping Town