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,
Thomas Thomas - an inactive director whose contract began on 25 Jun 2001 and was terminated on 01 Apr 2007,
Juliana Johanna Thomas - an inactive director whose contract began on 25 Jun 2001 and was terminated on 01 Apr 2007.
Updated on 13 May 2025, the BizDb database contains detailed information about 2 addresses this company uses, namely: 453 Western Line, Brunswick, Whanganui, 4571 (registered address),
453 Western Line, Brunswick, Whanganui, 4571 (service address),
24 Kauri Street, Tokoroa, Tokoroa, 3420 (physical address).
T and M Consultancy Services Limited had been using 24 Kauri Street, Tokoroa, Tokoroa as their registered address until 01 Nov 2024.
Previous aliases used by this company, as we managed to find at BizDb, included: from 24 May 2013 to 11 Oct 2017 they were called Kapiti Cakes and Bakery Limited, from 25 Jun 2001 to 24 May 2013 they were called The Windmill Quality Cake Shop Kapiti Limited.
A total of 2000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 100 shares (5%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (5%). Finally the third share allocation (1800 shares 90%) made up of 3 entities.
Previous addresses
Address #1: 24 Kauri Street, Tokoroa, Tokoroa, 3420 New Zealand
Registered & service address used from 08 Nov 2021 to 01 Nov 2024
Address #2: 14 Gandalf Crescent, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 07 Nov 2018 to 08 Nov 2021
Address #3: Coastlands Parade, Paraparaumu New Zealand
Physical & registered address used from 29 May 2008 to 07 Nov 2018
Address #4: 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
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 22 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Thomas, Thomas Henk |
Rd 1 Brunswick 4571 New Zealand |
07 May 2007 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Thomas, Mary Jane Thomas |
Tokoroa Tokoroa 3420 New Zealand |
07 May 2007 - |
| Shares Allocation #3 Number of Shares: 1800 | |||
| Individual | Miller, Roger |
Tokoroa Tokoroa 3420 New Zealand |
07 May 2007 - |
| Individual | Thomas, Thomas Henk |
Rd 1 Brunswick 4571 New Zealand |
07 May 2007 - |
| Individual | Thomas, Mary Jane Thomas |
Tokoroa Tokoroa 3420 New Zealand |
07 May 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thomas, Thomas |
Tawa Wellington |
25 Jun 2001 - 07 May 2007 |
| Individual | Thomas, Juliana Johanna |
Tawa Wellington |
25 Jun 2001 - 07 May 2007 |
Mary Jane Thomas Thomas - Director
Appointment date: 01 Apr 2007
Address: Rd 1, Brunswick, 4571 New Zealand
Address used since 23 Oct 2024
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: Rd 1, Brunswick, 4571 New Zealand
Address used since 23 Oct 2024
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 Thomas - Director (Inactive)
Appointment date: 25 Jun 2001
Termination date: 01 Apr 2007
Address: Tawa, Wellington,
Address used since 25 Jun 2001
Juliana Johanna Thomas - Director (Inactive)
Appointment date: 25 Jun 2001
Termination date: 01 Apr 2007
Address: Tawa, Wellington,
Address used since 25 Jun 2001
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
Ngahina Developments Limited
Coastlands Shopping Town
Te Moana Enterprises Limited
Coastlands Bldg