Shortcuts

Tcc Limited

Type: NZ Limited Company (Ltd)
9429038622496
NZBN
644357
Company Number
Registered
Company Status
Current address
52 Scott Street
Blenheim
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 31 Jul 2015
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 06 Jul 2017
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical & service address used since 20 Jul 2018

Tcc Limited was registered on 13 Apr 1995 and issued a number of 9429038622496. The registered LTD company has been run by 5 directors: Samuel Timothy Hamilton Edwards - an active director whose contract started on 13 Apr 1995,
Lisa Emma Edwards - an active director whose contract started on 16 Jan 2004,
Warren Stanley Edwards - an inactive director whose contract started on 13 Apr 1995 and was terminated on 16 Jan 2004,
Susanne P Edwards - an inactive director whose contract started on 11 Jan 2001 and was terminated on 16 Jan 2004,
Warwick James Mcdowell - an inactive director whose contract started on 13 Apr 1995 and was terminated on 01 Sep 1999.
As stated in the BizDb database (last updated on 28 May 2025), this company registered 5 addresess: Po Box 671, Picton, Picton, 7250 (postal address),
1 Lagoon Road, Picton, Picton, 7220 (delivery address),
2 Alfred Street, Mayfield, Blenheim, 7201 (registered address),
2 Alfred Street, Mayfield, Blenheim, 7201 (physical address) among others.
Up until 20 Jul 2018, Tcc Limited had been using Lagoon Road, Picton, Picton as their registered address.
BizDb identified other names used by this company: from 13 Apr 1995 to 21 Nov 2006 they were named Tory Channel Charters Limited.
A total of 12 shares are allocated to 2 groups (2 shareholders in total). In the first group, 6 shares are held by 1 entity, namely:
Edwards, Lisa Emma (an individual) located at Waikawa, Picton postcode 7220.
Another group consists of 1 shareholder, holds 50% shares (exactly 6 shares) and includes
Edwards, Samuel Timothy Hamilton - located at Waikawa, Picton.

Addresses

Other active addresses

Address #4: Po Box 671, Picton, Picton, 7250 New Zealand

Postal address used from 19 Nov 2024

Address #5: 1 Lagoon Road, Picton, Picton, 7220 New Zealand

Delivery address used from 19 Nov 2024

Previous addresses

Address #1: Lagoon Road, Picton, Picton, 7220 New Zealand

Registered & physical address used from 09 Aug 2013 to 20 Jul 2018

Address #2: 33b Beach Road, Waikawa Bay, Picton, 7250 New Zealand

Physical & registered address used from 10 Aug 2010 to 09 Aug 2013

Address #3: 66 Beach Road, Picton New Zealand

Physical & registered address used from 26 Jul 2004 to 10 Aug 2010

Address #4: Te Pangu Bay, Tory Channel, Marlborough Sounds

Registered & physical address used from 13 Apr 2004 to 26 Jul 2004

Address #5: 1st Floor, Ami Building, 12 Main Street, Blenheim

Physical address used from 29 Jan 2001 to 13 Apr 2004

Address #6: Te Pangu Lodge, Te Pangu Bay, Tory Channel

Registered address used from 29 Jan 2001 to 13 Apr 2004

Address #7: Te Pangu Lodge, Te Pangu Bay, Tory Channel

Physical address used from 29 Jan 2001 to 29 Jan 2001

Address #8: 54 Ferry Street, Seatoun

Registered & physical address used from 01 Jun 1999 to 29 Jan 2001

Contact info
tcc@tccboats.com
19 Nov 2024 Email
account@tccboats.com
19 Nov 2024 nzbn-reserved-invoice-email-address-purpose
www.tccboats.com
19 Nov 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: July

Annual return last filed: 29 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6
Individual Edwards, Lisa Emma Waikawa
Picton
7220
New Zealand
Shares Allocation #2 Number of Shares: 6
Individual Edwards, Samuel Timothy Hamilton Waikawa
Picton
7220
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edwards, Warren Stanley Te Pangu Bay
R D 1
Individual Edwards, Susanne Patricia Te Pangu Bay
Tory Channel
Directors

Samuel Timothy Hamilton Edwards - Director

Appointment date: 13 Apr 1995

Address: Waikawa, Picton, 7220 New Zealand

Address used since 01 Aug 2013


Lisa Emma Edwards - Director

Appointment date: 16 Jan 2004

Address: Waikawa, Picton, 7220 New Zealand

Address used since 01 Aug 2013


Warren Stanley Edwards - Director (Inactive)

Appointment date: 13 Apr 1995

Termination date: 16 Jan 2004

Address: Tory Channel, Marlborough Sounds,

Address used since 13 Apr 1995


Susanne P Edwards - Director (Inactive)

Appointment date: 11 Jan 2001

Termination date: 16 Jan 2004

Address: Tory Channel, Marlborough Sounds,

Address used since 11 Jan 2001


Warwick James Mcdowell - Director (Inactive)

Appointment date: 13 Apr 1995

Termination date: 01 Sep 1999

Address: Seatoun, Wellington,

Address used since 13 Apr 1995

Nearby companies

Wairau River Wines Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street

G & S Moleta Trustee Limited
2 Alfred Street