Shortcuts

Tft Holdings (1998) Limited

Type: NZ Limited Company (Ltd)
9429037902445
NZBN
896885
Company Number
Registered
Company Status
Current address
14 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 13 Jul 2016

Tft Holdings (1998) Limited, a registered company, was registered on 09 Mar 1998. 9429037902445 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Michael John Trengrove - an active director whose contract started on 14 Aug 1998,
Sandra Margaret Trengrove - an inactive director whose contract started on 14 Aug 1998 and was terminated on 16 Jun 2000,
Julie Millar - an inactive director whose contract started on 09 Mar 1998 and was terminated on 14 Aug 1998.
Updated on 08 Mar 2024, the BizDb database contains detailed information about 1 address: 14 Hazeldean Road, Addington, Christchurch, 8024 (types include: physical, registered).
Tft Holdings (1998) Limited had been using 39 Maungawhau Rd, Auckland as their registered address until 13 Jul 2016.
Previous names used by the company, as we found at BizDb, included: from 09 Mar 1998 to 18 Aug 1998 they were named Spicers Shelf Company Number 8 Limited.
A total of 40000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 1 share (0 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0 per cent). Lastly the third share allotment (39998 shares 100 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 39 Maungawhau Rd, Auckland New Zealand

Registered & physical address used from 04 Mar 2009 to 13 Jul 2016

Address: R K D Rodgers & Co, 1st Floor, 47 Mandeville Street, Christchurch

Registered address used from 26 May 2001 to 04 Mar 2009

Address: R K D Rodgers & Co, 1st Floor, 47 Mandeville Street, Christchurch

Physical address used from 26 May 2001 to 26 May 2001

Address: Rodgers & Co Ltd, 1st Floor, 47 Mandeville Street, Christchurch

Physical address used from 26 May 2001 to 04 Mar 2009

Address: Level 6, Spicer House, 148 Victoria Street, Christchurch

Registered & physical address used from 15 May 2000 to 26 May 2001

Address: Level 6, Spicer House, 148 Victoria Street, Christchurch

Registered address used from 12 Apr 2000 to 15 May 2000

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: May

Annual return last filed: 08 Jun 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Trengrove, Michael John Strowan
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Trengrove, Sandra Margaret Strowan
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 39998
Individual Trengrove, Sandra Margaret Strowan
Christchurch

New Zealand
Individual Trengrove, Michael John Strowan
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sweeney, Michael Joseph Cnr Oxford &worcester St
Christchurch

New Zealand
Directors

Michael John Trengrove - Director

Appointment date: 14 Aug 1998

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 05 Jul 2016


Sandra Margaret Trengrove - Director (Inactive)

Appointment date: 14 Aug 1998

Termination date: 16 Jun 2000

Address: R D 5, Christchurch,

Address used since 14 Aug 1998


Julie Millar - Director (Inactive)

Appointment date: 09 Mar 1998

Termination date: 14 Aug 1998

Address: Avonhead, Christchurch,

Address used since 09 Mar 1998

Nearby companies

Hydraulic Hose Nz Limited
14 Hazeldean Road

Cogs Limited
3/14 Hazeldean Road,

Efficiency Leaders (nz) Limited
3/14 Hazeldean Road

Albatross Backpackers Limited
14 Hazeldean Road

Timber Treatments (2017) Limited
3/14 Hazeldean Road

Southern Fire Systems Limited
3/14 Hazeldean Road