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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | One New Zealand Group Limited Shareholder NZBN: 9429037753115 |
Takapuna Auckland 0622 New Zealand |
03 Dec 1999 - |
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 |
03 Dec 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Telstraclear Limited | 03 Dec 1999 - 26 Nov 2013 | |
Other | Null - Telstraclear Limited | 03 Dec 1999 - 26 Nov 2013 |
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
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