Tms Limited, a registered company, was registered on 25 Aug 1993. 9429038706851 is the NZBN it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been classified. The company has been managed by 5 directors: Kathleen Elizabeth Thomas - an active director whose contract started on 01 Dec 1994,
Ian Russell Thomas - an active director whose contract started on 01 Dec 1994,
Michael Ian Thomas - an inactive director whose contract started on 01 Dec 1994 and was terminated on 15 Oct 1996,
Chester Walla - an inactive director whose contract started on 25 Aug 1993 and was terminated on 01 Dec 1994,
Marie Jean Lucas - an inactive director whose contract started on 25 Aug 1993 and was terminated on 28 Nov 1994.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 6 Enticott Place, Huntsbury, Christchurch, 8022 (category: registered, physical).
Tms Limited had been using 63 Kidson Terrace, Christchurch as their physical address up until 21 Oct 2019.
Previous aliases for this company, as we found at BizDb, included: from 25 Aug 1993 to 23 Dec 1996 they were called Texas Beef Jerky Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).
Principal place of activity
6 Enticott Place, Huntsbury, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 63 Kidson Terrace, Christchurch New Zealand
Physical address used from 01 Jul 1997 to 21 Oct 2019
Address #2: 56a Collins Street, Christchurch
Registered address used from 17 Jun 1995 to 17 Jun 1995
Address #3: 63 Kidson Terrace, Christchurch New Zealand
Registered address used from 17 Jun 1995 to 21 Oct 2019
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Thomas, Kathleen Elizabeth |
Huntsbury Christchurch 8022 New Zealand |
25 Aug 1993 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Thomas, Ian Russell |
Huntsbury Christchurch 8022 New Zealand |
25 Aug 1993 - |
Kathleen Elizabeth Thomas - Director
Appointment date: 01 Dec 1994
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Oct 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Oct 2015
Ian Russell Thomas - Director
Appointment date: 01 Dec 1994
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Oct 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Oct 2015
Michael Ian Thomas - Director (Inactive)
Appointment date: 01 Dec 1994
Termination date: 15 Oct 1996
Address: Christchurch,
Address used since 01 Dec 1994
Chester Walla - Director (Inactive)
Appointment date: 25 Aug 1993
Termination date: 01 Dec 1994
Address: Christchurch,
Address used since 25 Aug 1993
Marie Jean Lucas - Director (Inactive)
Appointment date: 25 Aug 1993
Termination date: 28 Nov 1994
Address: Christchurch,
Address used since 25 Aug 1993
Vikingbuilt Limited
61a Kidson Terrace
Bellbird Group Limited
40 Kidson Terrace
New Zealand Fine Prints Limited
139 Hackthorne Road
Thir Limited
17 Kidson Terrace
Baillie & Kemp Limited
150 Hackthorne Road
Enlightened Energy Limited
48 Whareora Terrace
Bellbird Group Limited
40 Kidson Terrace
Check Limited
62 Longhurst Terrace
Cournico Limited
26 Holliss Avenue
D & K Pottinger Limited
12 Sulby Road
Herring Properties No 2 Limited
1 A Whisby Road, Cashmere,
Te Wae Wae Properties Limited
119a Hackthorne Road