Total Leisure Concepts (T.l.c.) Limited, a registered company, was started on 25 May 1999. 9429037570927 is the NZ business number it was issued. "Management consultancy service" (business classification M696245) is how the company is classified. The company has been run by 4 directors: Ian Jesse Richards - an active director whose contract began on 27 Mar 2006,
Philip Trevor Lyons - an inactive director whose contract began on 19 May 2000 and was terminated on 27 Mar 2006,
Rhonda Therese Paterson - an inactive director whose contract began on 25 May 1999 and was terminated on 24 Sep 2002,
Tanya Suzanne Drummond - an inactive director whose contract began on 25 May 1999 and was terminated on 25 May 1999.
Last updated on 21 Apr 2024, our data contains detailed information about 1 address: 61 Harrowfield Drive, Harrowfield, Hamilton, 3210 (type: office, physical).
Total Leisure Concepts (T.l.c.) Limited had been using 4 Redbrook Drive, Rd1, Taupiri as their physical address up to 15 May 2013.
A total of 208 shares are issued to 2 shareholders (2 groups). The first group consists of 104 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 104 shares (50 per cent).
Principal place of activity
61 Harrowfield Drive, Harrowfield, Hamilton, 3210 New Zealand
Previous addresses
Address #1: 4 Redbrook Drive, Rd1, Taupiri New Zealand
Physical address used from 24 May 2006 to 15 May 2013
Address #2: 4 Redbrook Drive, Redbrook Country Estate, R D 1, Taupiri New Zealand
Registered address used from 05 May 2006 to 15 May 2013
Address #3: 1158 River Road, Flagstaff, Hamilton
Registered address used from 31 May 2004 to 05 May 2006
Address #4: 1158 River Road, Flagstaff, Hamilton
Physical address used from 31 May 2004 to 24 May 2006
Address #5: Wakatu House, 11 Clifton Road, Hamilton
Physical & registered address used from 26 Sep 2002 to 31 May 2004
Address #6: 24 Kenny Street, Waihi
Registered address used from 29 May 2001 to 26 Sep 2002
Address #7: 24 Kenny Street, Waihi
Physical address used from 23 May 2001 to 23 May 2001
Address #8: 54b Ellicott Road, Hamilton
Physical address used from 23 May 2001 to 26 Sep 2002
Address #9: 24 Kenny Street, Waihi
Registered address used from 12 Apr 2000 to 29 May 2001
Basic Financial info
Total number of Shares: 208
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 104 | |||
Individual | Richards, Zoe |
Harrowfield Hamilton 3210 New Zealand |
18 Oct 2006 - |
Shares Allocation #2 Number of Shares: 104 | |||
Individual | Richards, Ian Jesse |
Harrowfield Hamilton 3210 New Zealand |
24 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lyons, Philip Trevor |
Hamilton |
24 May 2004 - 03 Jun 2005 |
Individual | Paterson, Rhonda Therese |
Hamilton |
24 May 2004 - 24 May 2004 |
Individual | Delisle, Mark William |
Hamilton |
24 May 2004 - 24 May 2004 |
Individual | Paterson, Marcus Charles |
Otorohanga |
24 May 2004 - 24 May 2004 |
Individual | Johnson, Brian Rex |
Te Awamutu |
24 May 2004 - 24 May 2004 |
Individual | Paterson, Ian Vandeleur |
Rd3 Hamilton |
24 May 2004 - 24 May 2004 |
Ian Jesse Richards - Director
Appointment date: 27 Mar 2006
Address: Harrowfield, Hamilton, 3210 New Zealand
Address used since 06 May 2013
Philip Trevor Lyons - Director (Inactive)
Appointment date: 19 May 2000
Termination date: 27 Mar 2006
Address: Flagstaff, Hamilton,
Address used since 19 May 2000
Rhonda Therese Paterson - Director (Inactive)
Appointment date: 25 May 1999
Termination date: 24 Sep 2002
Address: Hamilton,
Address used since 25 May 1999
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 25 May 1999
Termination date: 25 May 1999
Address: Rolleston Park, Christchurch,
Address used since 25 May 1999
Ping Sng Consulting Limited
63 Harrowfield Drive
Truman Wee & Associates Limited
63 Harrowfield Drive
Jjjas Holdings Limited
3 Charles Henry Place
Incognito Experience Limited
3 Charles Henry Place
Christian Bay Holdings Limited
75a Harrowfield Drive
Cramond Crest Limited
48 Harrowfield Drive
Agora International Consulting Limited
9 Oakmont Place
Bk Consulting & Technical Services Limited
6 Bouverie Crescent
Haskell Consultants Limited
90 Delamare Road
Hillcrest Associates Limited
113 Delamare Road
Inspiros Worldwide Limited
63 Harrowfield Drive
K&m Mckeown Consulting Limited
8 Windermere Rise