Shortcuts

Tvd Holdings Limited

Type: NZ Limited Company (Ltd)
9429038334085
NZBN
805500
Company Number
Registered
Company Status
Current address
8 Leys Crescent
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 28 Sep 2020
Po Box 99299
Newmarket
Auckland 1149
New Zealand
Postal address used since 05 Oct 2020
8 Leys Crescent
Remuera
Auckland 1050
New Zealand
Delivery address used since 05 Oct 2020


Tvd Holdings Limited, a registered company, was incorporated on 26 Apr 1996. 9429038334085 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Andrew Matthew Burns Thompson - an active director whose contract began on 26 Apr 1996,
Douglas Richard Paul - an inactive director whose contract began on 26 Apr 1996 and was terminated on 02 Feb 2018,
Terry Michael Shagin - an inactive director whose contract began on 20 Apr 2015 and was terminated on 18 Jan 2016,
Terry Michael Shagin - an inactive director whose contract began on 07 Apr 2000 and was terminated on 19 Dec 2011,
Andrew John Clements - an inactive director whose contract began on 01 Feb 2002 and was terminated on 04 Jul 2006.
Updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 99299, Newmarket, Auckland, 1149 (types include: postal, delivery).
Tvd Holdings Limited had been using 71B Ponsonby Road, Grey Lynn, Auckland as their physical address until 28 Sep 2020.
Past names for this company, as we managed to find at BizDb, included: from 26 Apr 1996 to 30 Sep 1998 they were named Lv Scada Systems Limited.
A total of 4656520 shares are issued to 14 shareholders (9 groups). The first group is comprised of 3050667 shares (65.51 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 10000 shares (0.21 per cent). Finally the next share allocation (30778 shares 0.66 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 71b Ponsonby Road, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 15 May 2017 to 28 Sep 2020

Address #2: 6 Brown Street, Ponsonby, Auckland, 1021 New Zealand

Registered & physical address used from 07 May 2013 to 15 May 2017

Address #3: "the Stables", 2 Collingwood Street, Ponsonby, Auckland New Zealand

Physical & registered address used from 11 Feb 2005 to 07 May 2013

Address #4: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland

Registered & physical address used from 04 Jul 2002 to 11 Feb 2005

Address #5: 27 Kingsview Road, Mt Eden, Auckland

Registered address used from 11 Apr 2000 to 04 Jul 2002

Address #6: 27 Kingsview Road, Mt Eden, Auckland

Registered address used from 11 Dec 1997 to 11 Apr 2000

Address #7: 18th Floor Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 11 Dec 1997 to 04 Jul 2002

Address #8: 27 Kingsview Road, Mt Eden, Auckland

Physical address used from 11 Dec 1997 to 11 Dec 1997

Contact info
64 9 3766016
Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4656520

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3050667
Individual Thompson, Andrew Matthew Burns Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Bartleet, Joanne Ruth Mt Eden
Auckland
Individual Nield, Ian James Waiwhetu
Lower Hutt

New Zealand
Shares Allocation #3 Number of Shares: 30778
Other (Other) The James Mutch Foundation Remuera
Auckland
Shares Allocation #4 Number of Shares: 89934
Individual Tollemache, Melanie Ruth Sandringham
Auckland
1025
New Zealand
Individual Paul, Douglas Richard Sandringham
Auckland
1025
New Zealand
Shares Allocation #5 Number of Shares: 86789
Individual Shagin, Francie Dog Point
R D 2, Blenheim
Individual Shagin, Terry Dog Point
R D 2, Blenheim
Shares Allocation #6 Number of Shares: 11619
Individual Hoffberg, Steven Dog Point
R D 2, Blenheim

New Zealand
Shares Allocation #7 Number of Shares: 160066
Individual Paul, Douglas Sandringham
Auckland
1025
New Zealand
Individual Thompson, Andrew Remuera
Auckland
1050
New Zealand
Shares Allocation #8 Number of Shares: 16667
Individual Powrie, Malcolm Campbells Bay
Auckland

New Zealand
Individual Powrie, Jaqueline Campbells Bay
Auckland

New Zealand
Shares Allocation #9 Number of Shares: 1200000
Individual Thompson, Andrew Matthew Burns Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Packard Holdings Limited
Individual Greenwood, Craig Dallas "le Regina"
13-15 Boulevard Des Moulins, Monaco
Individual Frankham, Andrew Anthony Remuera
, Auckland
Entity Jacon Investments Limited
Shareholder NZBN: 9429037537777
Company Number: 969041
Entity Tpi Management Limited
Shareholder NZBN: 9429036247516
Company Number: 1255640
Other Stable Trust
Other Andrew Thompson Douglas Paul Trust
Other Marias Money Purchase Pension Retirement Fund
Entity Greenwood Technology Limited
Shareholder NZBN: 9429039533142
Company Number: 367344
Individual Klein, Ross Ventura
California, Usa 93003-1351
Individual Masfen, Rolf Parnell
Auckland
Other Null - Marias Money Purchase Pension Retirement Fund
Other Null - Andrew Thompson Douglas Paul Trust
Other Null - Stable Trust
Other Null - Packard Holdings Limited
Other Null - Accident Compensation Corporation
Entity Tpi Management Limited
Shareholder NZBN: 9429036247516
Company Number: 1255640
Entity Jacon Investments Limited
Shareholder NZBN: 9429037537777
Company Number: 969041
Other Accident Compensation Corporation
Entity Greenwood Technology Limited
Shareholder NZBN: 9429039533142
Company Number: 367344
Individual Masfen, Peter Parnell
Auckland
Directors

Andrew Matthew Burns Thompson - Director

Appointment date: 26 Apr 1996

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Oct 2011


Douglas Richard Paul - Director (Inactive)

Appointment date: 26 Apr 1996

Termination date: 02 Feb 2018

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 07 Oct 2011


Terry Michael Shagin - Director (Inactive)

Appointment date: 20 Apr 2015

Termination date: 18 Jan 2016

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 20 Apr 2015


Terry Michael Shagin - Director (Inactive)

Appointment date: 07 Apr 2000

Termination date: 19 Dec 2011

Address: Dog Point Rd, R D 2, Blenheim,

Address used since 07 Apr 2000


Andrew John Clements - Director (Inactive)

Appointment date: 01 Feb 2002

Termination date: 04 Jul 2006

Address: Howick, Auckland,

Address used since 01 Feb 2002