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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3050667 | |||
Individual | Thompson, Andrew Matthew Burns |
Remuera Auckland 1050 New Zealand |
26 Apr 1996 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Bartleet, Joanne Ruth |
Mt Eden Auckland |
26 Apr 1996 - |
Individual | Nield, Ian James |
Waiwhetu Lower Hutt New Zealand |
26 Apr 1996 - |
Shares Allocation #3 Number of Shares: 30778 | |||
Other (Other) | The James Mutch Foundation |
Remuera Auckland |
26 Apr 1996 - |
Shares Allocation #4 Number of Shares: 89934 | |||
Individual | Tollemache, Melanie Ruth |
Sandringham Auckland 1025 New Zealand |
26 Apr 1996 - |
Individual | Paul, Douglas Richard |
Sandringham Auckland 1025 New Zealand |
26 Apr 1996 - |
Shares Allocation #5 Number of Shares: 86789 | |||
Individual | Shagin, Francie |
Dog Point R D 2, Blenheim |
26 Apr 1996 - |
Individual | Shagin, Terry |
Dog Point R D 2, Blenheim |
26 Apr 1996 - |
Shares Allocation #6 Number of Shares: 11619 | |||
Individual | Hoffberg, Steven |
Dog Point R D 2, Blenheim New Zealand |
17 Mar 2006 - |
Shares Allocation #7 Number of Shares: 160066 | |||
Individual | Paul, Douglas |
Sandringham Auckland 1025 New Zealand |
21 Jun 2006 - |
Individual | Thompson, Andrew |
Remuera Auckland 1050 New Zealand |
21 Jun 2006 - |
Shares Allocation #8 Number of Shares: 16667 | |||
Individual | Powrie, Malcolm |
Campbells Bay Auckland New Zealand |
26 Apr 1996 - |
Individual | Powrie, Jaqueline |
Campbells Bay Auckland New Zealand |
26 Apr 1996 - |
Shares Allocation #9 Number of Shares: 1200000 | |||
Individual | Thompson, Andrew Matthew Burns |
Remuera Auckland 1050 New Zealand |
26 Apr 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Packard Holdings Limited | 03 Dec 2003 - 03 Dec 2003 | |
Individual | Greenwood, Craig Dallas |
"le Regina" 13-15 Boulevard Des Moulins, Monaco |
03 Dec 2003 - 03 Dec 2003 |
Individual | Frankham, Andrew Anthony |
Remuera , Auckland |
02 Feb 2006 - 26 Jun 2006 |
Entity | Jacon Investments Limited Shareholder NZBN: 9429037537777 Company Number: 969041 |
02 Feb 2006 - 26 Jun 2006 | |
Entity | Tpi Management Limited Shareholder NZBN: 9429036247516 Company Number: 1255640 |
03 Dec 2003 - 03 Apr 2013 | |
Other | Stable Trust | 21 Jun 2006 - 21 Jun 2006 | |
Other | Andrew Thompson Douglas Paul Trust | 21 Jun 2006 - 21 Jun 2006 | |
Other | Marias Money Purchase Pension Retirement Fund | 26 Apr 1996 - 02 Feb 2006 | |
Entity | Greenwood Technology Limited Shareholder NZBN: 9429039533142 Company Number: 367344 |
03 Dec 2003 - 03 Dec 2003 | |
Individual | Klein, Ross |
Ventura California, Usa 93003-1351 |
26 Apr 1996 - 02 Feb 2006 |
Individual | Masfen, Rolf |
Parnell Auckland |
26 Apr 1996 - 10 Nov 2004 |
Other | Null - Marias Money Purchase Pension Retirement Fund | 26 Apr 1996 - 02 Feb 2006 | |
Other | Null - Andrew Thompson Douglas Paul Trust | 21 Jun 2006 - 21 Jun 2006 | |
Other | Null - Stable Trust | 21 Jun 2006 - 21 Jun 2006 | |
Other | Null - Packard Holdings Limited | 03 Dec 2003 - 03 Dec 2003 | |
Other | Null - Accident Compensation Corporation | 03 Aug 2007 - 03 Apr 2013 | |
Entity | Tpi Management Limited Shareholder NZBN: 9429036247516 Company Number: 1255640 |
03 Dec 2003 - 03 Apr 2013 | |
Entity | Jacon Investments Limited Shareholder NZBN: 9429037537777 Company Number: 969041 |
02 Feb 2006 - 26 Jun 2006 | |
Other | Accident Compensation Corporation | 03 Aug 2007 - 03 Apr 2013 | |
Entity | Greenwood Technology Limited Shareholder NZBN: 9429039533142 Company Number: 367344 |
03 Dec 2003 - 03 Dec 2003 | |
Individual | Masfen, Peter |
Parnell Auckland |
26 Apr 1996 - 10 Nov 2004 |
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
The Square Gl Limited
Level 1
Verace Limited
4 Brown Street
El Sizzling Chorizo Limited
4 Brown Street
Waterloo Quay Projects Limited
Level 1
Queenstown Gateway Trustee Limited
Level 1
Gt North Road Trust Limited
Level 1