Shortcuts

Tnas Limited

Type: NZ Limited Company (Ltd)
9429037418700
NZBN
1004837
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Po Box
302469
North Harbour, Auckland 0751
New Zealand
Postal address used since 05 Aug 2019
Level 1, Building C, 14-22 Triton Drive
Albany, North Harbour
Auckland 0751
New Zealand
Office address used since 05 Aug 2019
Level 1 Building C
14-22 Triton Drive
Albany 0751
New Zealand
Delivery address used since 05 Aug 2019

Tnas Limited was incorporated on 03 Dec 1999 and issued a New Zealand Business Number of 9429037418700. This registered LTD company has been supervised by 28 directors: Jilyut Wong - an active director whose contract began on 30 Jun 2017,
Thomas Te Hira Thursby - an active director whose contract began on 21 Oct 2019,
Thomas Hira Thursby - an active director whose contract began on 21 Oct 2019,
Christopher James Abbott - an inactive director whose contract began on 09 May 2018 and was terminated on 01 Jul 2020,
Stephen John Rieger - an inactive director whose contract began on 28 Mar 2017 and was terminated on 02 May 2018.
According to our data (updated on 28 Mar 2024), this company uses 7 addresess: Po Box 65503, Mairangi Bay, Auckland, 0754 (postal address),
368 Beach Road, Mairangi Bay, Auckland, 0630 (office address),
Level 1, 368 Beach Road (Access Off Hastings St), Mairangi Bay, 0630 (delivery address),
Office B, Level 1, 368 Beach Road, Mairangi Bay, 0630 (physical address) among others.
Up to 29 Jan 2021, Tnas Limited had been using Level 1 Building C, 14-22 Triton Drive, Albany as their registered address.
A total of 2 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
One New Zealand Group Limited (an entity) located at Takapuna, Auckland postcode 0622.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Spark New Zealand Trading Limited - located at Spark City, 167 Victoria Street West, Auckland.

Addresses

Other active addresses

Address #4: Office B, Level 1, 368 Beach Road, Mairangi Bay, 0630 New Zealand

Physical & service & registered address used from 29 Jan 2021

Address #5: Po Box 65503, Mairangi Bay, Auckland, 0754 New Zealand

Postal address used from 19 Sep 2023

Address #6: 368 Beach Road, Mairangi Bay, Auckland, 0630 New Zealand

Office address used from 19 Sep 2023

Address #7: Level 1, 368 Beach Road (access Off Hastings St), Mairangi Bay, 0630 New Zealand

Delivery address used from 19 Sep 2023

Principal place of activity

Level 1, Building C, 14-22 Triton Drive, Albany, North Harbour, Auckland, 0751 New Zealand


Previous addresses

Address #1: Level 1 Building C, 14-22 Triton Drive, Albany New Zealand

Registered address used from 02 Sep 2009 to 29 Jan 2021

Address #2: Level 1, Building C, 14-22 Triton Drive, Albany, North Harbour, Auckland New Zealand

Physical address used from 02 Sep 2009 to 29 Jan 2021

Address #3: Organisers New Zealand Ltd, 3/44 William Pickering Drive, North Harbour, Auckland

Registered address used from 01 Sep 2006 to 02 Sep 2009

Address #4: Organisers New Zealand Ltd, 3/44 Williams Pickering Drive, North Harbour, Auckland

Physical address used from 01 Sep 2006 to 02 Sep 2009

Address #5: Bowden Williams & Assoc Ltd, Lvl 2, 3 Margot St, Newmarket, Auckland

Registered & physical address used from 13 Mar 2002 to 01 Sep 2006

Address #6: Same As Registered Office Address

Physical address used from 04 Sep 2001 to 04 Sep 2001

Address #7: Bowden Williams & Wong Limited, Level 5, 132-138 Quay Street, Auckland

Physical address used from 04 Sep 2001 to 13 Mar 2002

Address #8: C/- Burns Mccurrach, Chartered Accountants, 5th Floor, 132-138 Quay Street, Auckland

Physical address used from 02 Oct 2000 to 04 Sep 2001

Address #9: C/- Burns Mccurrach, Chartered Accountants, 5th Floor, 132-138 Quay Street, Auckland

Registered address used from 02 Oct 2000 to 13 Mar 2002

Address #10: C/- Burns Mccurrach, Chartered Accountants, 5th Floor, 132-138 Quay Street, Auckland

Registered address used from 12 Apr 2000 to 02 Oct 2000

Contact info
64 9 4750201
27 Aug 2018 Phone
ruth.turner@onzl.co.nz
19 Sep 2023 Finance
susan.wells@onzl.co.nz
01 Sep 2021 Secretary
karla.harris@onzl.co.nz
01 Sep 2021 Finance
finance@onzl.co.nz
05 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: September

Annual return last filed: 18 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) One New Zealand Group Limited
Shareholder NZBN: 9429037753115
Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Spark New Zealand Trading Limited
Shareholder NZBN: 9429039456939
Spark City
167 Victoria Street West, Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Telstraclear Limited
Other Null - Telstraclear Limited
Directors

Jilyut Wong - Director

Appointment date: 30 Jun 2017

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 08 Sep 2021

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 30 Jun 2017


Thomas Te Hira Thursby - Director

Appointment date: 21 Oct 2019

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 21 Oct 2019


Thomas Hira Thursby - Director

Appointment date: 21 Oct 2019

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 21 Oct 2019


Christopher James Abbott - Director (Inactive)

Appointment date: 09 May 2018

Termination date: 01 Jul 2020

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 09 May 2018


Stephen John Rieger - Director (Inactive)

Appointment date: 28 Mar 2017

Termination date: 02 May 2018

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 28 Mar 2017


Daniel Paul Quickenden - Director (Inactive)

Appointment date: 03 Jun 2015

Termination date: 30 Jun 2017

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 03 Jun 2015


Catharina Maria Elisabeth Koomen - Director (Inactive)

Appointment date: 29 May 2014

Termination date: 28 Mar 2017

Address: Rd 2, Karori, 6972 New Zealand

Address used since 29 May 2014


Nick Clarke - Director (Inactive)

Appointment date: 17 Jun 2010

Termination date: 03 Jun 2015

Address: Epsom, Auckland, New Zealand

Address used since 17 Jun 2010


Tom Chignell - Director (Inactive)

Appointment date: 27 Feb 2013

Termination date: 30 May 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 27 Feb 2013


Catharina Maria Elisabeth Koomen - Director (Inactive)

Appointment date: 14 Sep 2010

Termination date: 21 Oct 2013

Address: Karori, 6972 New Zealand

Address used since 14 Sep 2010


Chris Abbott - Director (Inactive)

Appointment date: 19 Sep 2011

Termination date: 27 Feb 2013

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 19 Sep 2011


Tom Chignell - Director (Inactive)

Appointment date: 09 Jun 2011

Termination date: 19 Sep 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 09 Jun 2011


Hayden Glass - Director (Inactive)

Appointment date: 07 Nov 2009

Termination date: 09 Jun 2011

Address: Freemans Bay, Auckland,

Address used since 07 Nov 2009


Chris James Abbott - Director (Inactive)

Appointment date: 22 Jun 2007

Termination date: 14 Sep 2010

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 26 Aug 2009


Matt Crockett - Director (Inactive)

Appointment date: 24 Aug 2006

Termination date: 17 Jun 2010

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 26 Aug 2009


David Stone - Director (Inactive)

Appointment date: 21 May 2008

Termination date: 07 Nov 2009

Address: Devonport, 0624 New Zealand

Address used since 21 May 2008


Tom Chignell - Director (Inactive)

Appointment date: 01 Oct 2004

Termination date: 21 May 2008

Address: Mount Eden, Auckland,

Address used since 01 Oct 2004


Alistair Brian Dixon - Director (Inactive)

Appointment date: 30 Mar 2006

Termination date: 22 Jun 2007

Address: Island Bay, Wellington,

Address used since 30 Mar 2006


Timothy Alan Lusk - Director (Inactive)

Appointment date: 20 Sep 2001

Termination date: 24 Aug 2006

Address: Mt Cook, Wellington,

Address used since 20 Sep 2001


Grant William Forsyth - Director (Inactive)

Appointment date: 03 Dec 1999

Termination date: 30 Mar 2006

Address: Takapuna, Auckland,

Address used since 14 Feb 2005


Francois-pascal Bernard Laurent Zegers - Director (Inactive)

Appointment date: 27 Oct 2000

Termination date: 18 Aug 2004

Address: Onehunga, Auckland,

Address used since 27 Oct 2000


Jilyut Wong - Director (Inactive)

Appointment date: 03 Dec 1999

Termination date: 22 Oct 2002

Address: Birkenhead, Auckland,

Address used since 03 Dec 1999


Richard John Edward Dammery - Director (Inactive)

Appointment date: 03 Dec 1999

Termination date: 01 Jul 2001

Address: Khandallah, Wellington,

Address used since 03 Dec 1999


Karim Ayad Hussona - Director (Inactive)

Appointment date: 03 Dec 1999

Termination date: 31 Mar 2001

Address: Mt Eden, Auckland,

Address used since 03 Dec 1999


Grant Crawshay - Director (Inactive)

Appointment date: 09 Oct 2000

Termination date: 07 Feb 2001

Address: Remuera, Auckland,

Address used since 09 Oct 2000


Peter John Stiffe - Director (Inactive)

Appointment date: 03 Dec 1999

Termination date: 27 Oct 2000

Address: R D 1, Waiuku,

Address used since 03 Dec 1999


David Frederick Stubbs - Director (Inactive)

Appointment date: 03 Dec 1999

Termination date: 09 Oct 2000

Address: Rothesay Bay, Auckland,

Address used since 03 Dec 1999


Sean Michael Wynne - Director (Inactive)

Appointment date: 03 Dec 1999

Termination date: 01 Jul 2000

Address: Seatoun, Wellington,

Address used since 03 Dec 1999

Nearby companies

Fluidra (n.z.) Limited
13 Douglas Alexander Parade

Sababa Jewellery Limited
1parkhead Place, Albany, Nth Harbour

Vinnie Holdings Limited
Level 1, 5/100 Bush Road

Wholesale Warehouse Limited
19 Airborne Road

Siquol Limited
Level 1, 2/100 Bush Road

Parkland Finance Limited
322 Rosedale Road