T F Group Limited, a registered company, was started on 19 Jul 1991. 9429039084118 is the NZ business identifier it was issued. The company has been run by 2 directors: Jacob Smit - an active director whose contract began on 03 Jul 1992,
Rudy Jacob Van Het Wout - an inactive director whose contract began on 19 Jul 1991 and was terminated on 02 Apr 1998.
Updated on 16 Apr 2024, our data contains detailed information about 1 address: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 (types include: physical, registered).
T F Group Limited had been using B D O Auckland, 29 Northcroft Street, Takapuna, Auckland as their registered address up to 11 Dec 2013.
Past names for the company, as we identified at BizDb, included: from 19 Jul 1991 to 22 Mar 1999 they were named Textile Finishes Limited.
A total of 104166 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1 share (0%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0%). Finally the 3rd share allocation (104164 shares 100%) made up of 3 entities.
Previous addresses
Address #1: B D O Auckland, 29 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 30 May 2011 to 11 Dec 2013
Address #2: B D O Auckland, 29 Northcroft Street, Takapuna, Auckland New Zealand
Physical & registered address used from 03 Jun 2010 to 30 May 2011
Address #3: B D O Spicers Auckland, 29 Northcroft Street, Takapuna, Auckland
Registered & physical address used from 07 Jul 2008 to 03 Jun 2010
Address #4: Bdo Spicers, 29 Northcroft Street, Takapuna 0740
Physical & registered address used from 18 Apr 2008 to 07 Jul 2008
Address #5: 119 Daffodil Street, Titirangi, Auckland
Registered address used from 29 May 1996 to 18 Apr 2008
Address #6: Tauwhare Road, R.d. 3, Hamilton
Registered address used from 18 Aug 1993 to 29 May 1996
Address #7: 25 Sealy Road, Torbay, Auckland
Physical address used from 21 Feb 1992 to 18 Apr 2008
Address #8: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 104166
Annual return filing month: May
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Smit, Jacob |
R D 1 Kaukapakapa 0871 New Zealand |
19 Jul 1991 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Smit, Pauline |
R D 1 Kaukapakapa 0871 New Zealand |
19 Jul 1991 - |
Shares Allocation #3 Number of Shares: 104164 | |||
Entity (NZ Limited Company) | Allum Trustee Company Limited Shareholder NZBN: 9429037667573 |
Takapuna North Shore City 0622 New Zealand |
08 May 2009 - |
Individual | Smit, Jacob |
R D 1 Kaukapakapa 0871, (smit Business Trust) New Zealand |
11 Jun 2004 - |
Individual | Smit, Pauline |
R D 1 Kaukapakapa 0871, (smit Business Trust) New Zealand |
19 Jul 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Foster, Robert Gordon |
Mission Bay Auckland, (smit Business Trust) |
19 Jul 1991 - 27 Jun 2010 |
Jacob Smit - Director
Appointment date: 03 Jul 1992
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 27 May 2010
Rudy Jacob Van Het Wout - Director (Inactive)
Appointment date: 19 Jul 1991
Termination date: 02 Apr 1998
Address: Pakuranga, Auckland,
Address used since 19 Jul 1991
Crawfords Souvenirs Limited
Level 1, 507 Lake Road
Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street
Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Signcraftsmen Hamilton Limited
Level 1, 6 Como Street
Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street