Tpc Group Limited, a removed company, was started on 19 Dec 1996. 9429038179563 is the number it was issued. "Internet only retailing" (business classification G431050) is how the company was categorised. The company has been managed by 5 directors: Kelly Marie Greaves - an active director whose contract started on 12 Nov 2004,
Kelly Greaves - an active director whose contract started on 12 Nov 2004,
Taylor Parehuia Compain - an active director whose contract started on 07 Dec 2017,
Polly Helen Greaves - an inactive director whose contract started on 19 Dec 1996 and was terminated on 07 Dec 2017,
Barry Victor Greaves - an inactive director whose contract started on 19 Dec 1996 and was terminated on 09 Jun 2002.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: 9 Thuja Street, Green Bay, Auckland, 0604 (type: service, registered).
Tpc Group Limited had been using 9 Thuja Street, Green Bay, Auckland as their registered address up until 24 Nov 2020.
More names used by the company, as we identified at BizDb, included: from 12 Nov 2004 to 07 Dec 2017 they were named The Muscle Connection Limited, from 19 Dec 1996 to 12 Nov 2004 they were named Gloucester Park Kitchens Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 300 shares (30 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 700 shares (70 per cent).
Previous addresses
Address #1: 9 Thuja Street, Green Bay, Auckland, 0604 New Zealand
Registered address used from 30 Apr 2013 to 24 Nov 2020
Address #2: 73 Hamlin Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 12 Jan 2011 to 30 Apr 2013
Address #3: Batley & Johnson, 7th Floor, Southpac, Tower,, Corner Queen Str & Customs Str, Auckland
Registered & physical address used from 25 Nov 2000 to 25 Nov 2000
Address #4: 5th Floor, 110 Symonds Street, Auckland New Zealand
Physical & registered address used from 25 Nov 2000 to 12 Jan 2011
Address #5: Batley & Johnson, 7th Floor, Southpac, Tower,, Corner Queen Str & Customs Str, Auckland
Registered address used from 11 Apr 2000 to 25 Nov 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 09 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Compain, Taylor Parehuia |
Green Bay Auckland 0604 New Zealand |
11 Dec 2017 - |
Shares Allocation #2 Number of Shares: 700 | |||
Individual | Greaves, Kelly |
Green Bay Auckland 0604 New Zealand |
12 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greaves, Estate Of Barry Victor |
Green Bay Auckland |
19 Nov 2003 - 19 Nov 2003 |
Individual | Greaves, Polly Helen |
Green Bay Auckland |
19 Dec 1996 - 11 Dec 2017 |
Kelly Marie Greaves - Director
Appointment date: 12 Nov 2004
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 23 Oct 2008
Kelly Greaves - Director
Appointment date: 12 Nov 2004
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 23 Oct 2008
Taylor Parehuia Compain - Director
Appointment date: 07 Dec 2017
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 07 Dec 2017
Polly Helen Greaves - Director (Inactive)
Appointment date: 19 Dec 1996
Termination date: 07 Dec 2017
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 19 Dec 1996
Barry Victor Greaves - Director (Inactive)
Appointment date: 19 Dec 1996
Termination date: 09 Jun 2002
Address: Green Bay, Auckland,
Address used since 19 Dec 1996
Ambrosia Trustees Limited
41 The Point
Lake Terrace Holdings Limited
41 The Point
Epy New Zealand Limited
12 Thuja Street
Acrid Longboards Limited
39 Taupo Street
Omi Limited
10 Thuja Street
Neptune Blue Limited
12a Thuja Street
Ace It Investment Limited
10 Halcombe Place
Free Your Life Limited
158 Hutchinson Avenue
Golf Trading Limited
145 Golf Road
Javish Limited
32 Golf Road
Open Sesame Group Limited
10 Halcombe Place
Zhou Zhou International Limited
152 Cliff View Drive