Shortcuts

Tmax Illustration & Design Limited

Type: NZ Limited Company (Ltd)
9429037387556
NZBN
1010603
Company Number
Registered
Company Status
Current address
166 Wicksteed Street
Whanganui 4500
New Zealand
Physical & registered & service address used since 24 Jul 2017

Tmax Illustration & Design Limited was launched on 17 Jan 2000 and issued a New Zealand Business Number of 9429037387556. This registered LTD company has been run by 2 directors: Timon John Maxey - an active director whose contract started on 17 Jan 2000,
Kurt Anthony Girdler - an inactive director whose contract started on 17 Jan 2000 and was terminated on 17 Jan 2000.
As stated in BizDb's data (updated on 08 Mar 2024), this company registered 1 address: 166 Wicksteed Street, Whanganui, 4500 (category: physical, registered).
Up to 24 Jul 2017, Tmax Illustration & Design Limited had been using 22 Punjab Street, Khandallah, Wellington as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Maxey, Timon John (an individual) located at Whanganui, Whanganui postcode 4500.

Addresses

Previous addresses

Address: 22 Punjab Street, Khandallah, Wellington, 6035 New Zealand

Physical & registered address used from 26 Feb 2014 to 24 Jul 2017

Address: 156 Homebush Road, Khandallah, Wellington, 6035 New Zealand

Registered & physical address used from 03 Mar 2011 to 26 Feb 2014

Address: 127 Onslow Road, Khandallah, Wellington 6035 New Zealand

Physical & registered address used from 26 Feb 2009 to 03 Mar 2011

Address: 7 Titiro Moana Road, Korokoro, Lower Hutt, Wellington

Registered & physical address used from 09 May 2005 to 26 Feb 2009

Address: 181 Buckley Road, Melrose, Wellington

Physical & registered address used from 02 Jun 2004 to 09 May 2005

Address: 90a Townsend Road, Miramar, Wellington

Physical & registered address used from 12 Mar 2003 to 02 Jun 2004

Address: 26 Garrison Street, Carterton

Physical & registered address used from 30 Mar 2001 to 12 Mar 2003

Address: 16 Matai Road, Hataitai, Wellington

Physical & registered address used from 26 Mar 2001 to 30 Mar 2001

Address: 16 Matai Road, Hataitai, Wellington

Registered address used from 12 Apr 2000 to 26 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 23 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Maxey, Timon John Whanganui
Whanganui
4500
New Zealand
Directors

Timon John Maxey - Director

Appointment date: 17 Jan 2000

Address: Whanganui, Whanganui, 4500 New Zealand

Address used since 05 Feb 2024

Address: Aramoho, Whanganui, 4500 New Zealand

Address used since 16 Jan 2023

Address: Rd 1, Brunswick, 4571 New Zealand

Address used since 13 Feb 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 18 Feb 2014

Address: College Estate, Whanganui, 4500 New Zealand

Address used since 27 Feb 2018


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 17 Jan 2000

Termination date: 17 Jan 2000

Address: Raumati Beach,

Address used since 17 Jan 2000

Nearby companies

Bsa Trustees 2014 Limited
166 Wicksteed Street

Avoca Services 2013 Limited
166 Wicksteed Street

Wanganui Plumbing Limited
166 Wicksteed Street

Cascia Structural Drafting Limited
166 Wicksteed Street

Hadfield Building Limited
166 Wicksteed Street

Red Star Services 2021 Limited
166 Wicksteed Street