Tmc Computer Limited, a registered company, was incorporated on 21 Aug 1991. 9429039068569 is the business number it was issued. "Computer retailing" (business classification G422210) is how the company is categorised. This company has been supervised by 2 directors: Tien-Ho Kao - an active director whose contract started on 03 Sep 1991,
Pei-Ling Ko Kao - an active director whose contract started on 03 Sep 1991.
Last updated on 09 May 2025, our database contains detailed information about 1 address: 15D Paul Matthews Road, Rosedale, Auckland, 0632 (category: office, delivery).
Tmc Computer Limited had been using 1/63 Corinthian Drive, Albany, Albany, Auckland as their service address until 25 Feb 2025.
A total of 5000 shares are allotted to 3 shareholders (3 groups). The first group includes 2000 shares (40 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2999 shares (59.98 per cent). Finally there is the 3rd share allocation (1 share 0.02 per cent) made up of 1 entity.
Other active addresses
Address #4: 15d Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Office & delivery address used from 06 Mar 2025
Principal place of activity
1/63 Corinthian Drive, Albany, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 1/63 Corinthian Drive, Albany, Albany, Auckland, 0632 New Zealand
Service & registered address used from 21 Jul 2021 to 25 Feb 2025
Address #2: 8 Oak Manor Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 17 Oct 2014 to 21 Jul 2021
Address #3: 58 Becroft Drive, Forrest Hill
Registered & physical address used from 10 Sep 1997 to 10 Sep 1997
Address #4: 41 Gails Drive, Okura Rd 2, Albany, Auckland New Zealand
Physical address used from 10 Sep 1997 to 17 Oct 2014
Address #5: 41 Gails Drive, Okura, Rd 2, Albany, Auckland New Zealand
Registered address used from 10 Sep 1997 to 17 Oct 2014
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 17 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2000 | |||
| Individual | Kao, Pei-ling Ko |
Albany Auckland 0632 New Zealand |
21 Aug 1991 - |
| Shares Allocation #2 Number of Shares: 2999 | |||
| Individual | Kao, Tien-ho |
Albany Auckland 0632 New Zealand |
21 Aug 1991 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Kao, Paul Chung Teng |
Albany Auckland 0632 New Zealand |
30 Oct 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kao, Paul Chung-teng |
Okura Rd 2 Auckland |
02 Aug 2007 - 02 Aug 2007 |
Tien-ho Kao - Director
Appointment date: 03 Sep 1991
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 01 Mar 2025
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 May 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 09 Oct 2014
Pei-ling Ko Kao - Director
Appointment date: 03 Sep 1991
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 01 Mar 2025
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 May 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 09 Oct 2014
Jesus First, New Zealand Trust Board
C/o P.h. Whitcombe
New Zealand 4l International Limited
51 Oak Manor Drive
Jph Nz Trading Limited
9 Oak Manor Drive
Metta Team Company Limited
13 Fearnley Grove
Bk Beauty Limited
Suite 7, 329 Albany Highway
Mmt Albany Limited
329 Albany Highway
Creative Rewards Limited
1 Parkhead Place
Epower Incorporation Limited
30h Schnapper Rock Road
Mahlzahn Limited
222 Dairy Flat Highway
Mirental Limited
Suite B1, 2b William Pickering Drive
Quantum It Limited
4 Godwin Court
Star Technologies Limited
73 Laurel Oak Drive