Shortcuts

Tms Limited

Type: NZ Limited Company (Ltd)
9429038706851
NZBN
625590
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
6 Enticott Place
Huntsbury
Christchurch 8022
New Zealand
Postal & office & delivery address used since 12 Oct 2019
6 Enticott Place
Huntsbury
Christchurch 8022
New Zealand
Registered & physical & service address used since 21 Oct 2019

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).

Addresses

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

Contact info
64 3 3370132
03 Oct 2018 Phone
iket.nz@gmail.com
12 Oct 2019 nzbn-reserved-invoice-email-address-purpose
iket.nz@gmail.com
03 Oct 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Thomas, Kathleen Elizabeth Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Thomas, Ian Russell Huntsbury
Christchurch
8022
New Zealand
Directors

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

Nearby companies

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

Similar companies

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