Tthl Limited, a registered company, was registered on 23 May 2000. 9429037270476 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was categorised. This company has been managed by 5 directors: Keryn Malcolm Smith - an active director whose contract began on 25 Aug 2000,
Michael Kevin Wills - an inactive director whose contract began on 07 Nov 2005 and was terminated on 30 Oct 2015,
Malcolm Charles Birchfield - an inactive director whose contract began on 30 Sep 2003 and was terminated on 05 Nov 2007,
Michael Kevin Wills - an inactive director whose contract began on 25 Aug 2000 and was terminated on 30 Sep 2003,
Douglas James Neesham - an inactive director whose contract began on 23 May 2000 and was terminated on 25 Aug 2000.
Updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: Flat 1, 439 Parnell Road, Parnell, Auckland, 1052 (types include: registered, service).
Tthl Limited had been using 36 Glanville Terrace, Parnell, Auckland as their physical address up until 28 Aug 2014.
Previous names used by this company, as we found at BizDb, included: from 12 May 2003 to 30 Jun 2014 they were named Arfai Limited, from 23 May 2000 to 12 May 2003 they were named E-Flights Limited.
A total of 19821000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 9910500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 9910500 shares (50%).
Other active addresses
Address #4: 1/439 Parnell Road, Parnell, Auckland, 1052 New Zealand
Postal & delivery address used from 10 Aug 2023
Address #5: Flat 1, 439 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 18 Aug 2023
Previous addresses
Address #1: 36 Glanville Terrace, Parnell, Auckland, 1052 New Zealand
Physical address used from 05 Aug 2014 to 28 Aug 2014
Address #2: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 26 Oct 2012 to 05 Aug 2014
Address #3: L12 Citigroup Centre, 23 Customs Street, Auckland New Zealand
Registered & physical address used from 10 Mar 2008 to 26 Oct 2012
Address #4: Level 8 Bkr Building, 53 Fort St, Auckland
Registered & physical address used from 07 Oct 2003 to 10 Mar 2008
Address #5: 7-9 Falcon Street, Parnell, Auckland
Physical address used from 25 May 2000 to 07 Oct 2003
Address #6: 7-9 Falcon Street, Parnell, Auckland
Registered address used from 23 May 2000 to 07 Oct 2003
Basic Financial info
Total number of Shares: 19821000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9910500 | |||
Entity (NZ Limited Company) | Kgp Management Services Limited Shareholder NZBN: 9429039226303 |
Parnell Auckland 1052 New Zealand |
01 Nov 2012 - |
Shares Allocation #2 Number of Shares: 9910500 | |||
Entity (NZ Limited Company) | Gti Limited Shareholder NZBN: 9429042008484 |
Parnell Auckland 1052 New Zealand |
30 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Iot Sensors Limited Shareholder NZBN: 9429037836290 Company Number: 909769 |
01 Nov 2012 - 30 Oct 2015 | |
Entity | Tthl Limited Shareholder NZBN: 9429039022417 Company Number: 534308 |
23 May 2000 - 01 Nov 2012 | |
Entity | Iot Sensors Limited Shareholder NZBN: 9429037836290 Company Number: 909769 |
01 Nov 2012 - 30 Oct 2015 | |
Entity | Tthl Limited Shareholder NZBN: 9429039022417 Company Number: 534308 |
23 May 2000 - 01 Nov 2012 | |
Entity | Crown Investments Limited Shareholder NZBN: 9429037836290 Company Number: 909769 |
01 Nov 2012 - 30 Oct 2015 | |
Entity | Crown Investments Limited Shareholder NZBN: 9429037836290 Company Number: 909769 |
01 Nov 2012 - 30 Oct 2015 |
Keryn Malcolm Smith - Director
Appointment date: 25 Aug 2000
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Nov 2005
Michael Kevin Wills - Director (Inactive)
Appointment date: 07 Nov 2005
Termination date: 30 Oct 2015
Address: Havelock North, Havelock North, 4295 New Zealand
Address used since 03 Aug 2015
Malcolm Charles Birchfield - Director (Inactive)
Appointment date: 30 Sep 2003
Termination date: 05 Nov 2007
Address: R D 1 Upper Moutere,
Address used since 30 Sep 2003
Michael Kevin Wills - Director (Inactive)
Appointment date: 25 Aug 2000
Termination date: 30 Sep 2003
Address: Parnell, Auckland,
Address used since 25 Aug 2000
Douglas James Neesham - Director (Inactive)
Appointment date: 23 May 2000
Termination date: 25 Aug 2000
Address: Parnell, Auckland,
Address used since 23 May 2000
Kms Management Limited
36 Glanville Terrace
Kgp Management Services Limited
36 Glanville Terrace
Gti Limited
36 Glanville Terrace
Goodman Enterprises Limited
40 Glanville Terrace
K & P Home Curators Limited
37 Glanville Terrace
Callaghan & Associates Limited
4 Awatea Road
Aol Holdings Limited
28 Crescent Road
Avanti Nominees Limited
108 St Stephens Avenue
Avanti Nominees No. 2 Limited
108 St Stephens Avenue
G & S Capital Limited
108 St Stephens Avenue
Ledge Company Kc 20 Limited
Level 1, 7 Falcon Street
Salanjo Holidays Limited
131 St Stephens Avenue