Tvk Holdings Limited, a registered company, was started on 11 Jun 1990. 9429039209672 is the NZBN it was issued. This company has been supervised by 2 directors: Todd Victor Kilmister - an active director whose contract began on 12 Oct 1991,
Marlene Mary Partridge - an inactive director whose contract began on 16 Oct 1991 and was terminated on 05 Mar 2002.
Last updated on 07 Mar 2024, the BizDb database contains detailed information about 1 address: 56C Jack Boyd Drive, Mangawhai, 0573 (types include: registered, physical).
Tvk Holdings Limited had been using 8 Awanui Crescent, Matakana, Warkworth as their registered address until 21 Jul 2021.
Other names used by this company, as we identified at BizDb, included: from 29 Apr 2014 to 12 Oct 2021 they were called Edgesafe Limited, from 09 Aug 1990 to 29 Apr 2014 they were called Roofing Over Limited and from 11 Jun 1990 to 09 Aug 1990 they were called Authorized Version Eleven Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 999 shares (99.9%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.1%).
Principal place of activity
36 Awanui Crescent, Matakana, Warkworth, 0985 New Zealand
Previous addresses
Address #1: 8 Awanui Crescent, Matakana, Warkworth, 0985 New Zealand
Registered & physical address used from 13 Jul 2020 to 21 Jul 2021
Address #2: 36 Awanui Crescent, Matakana, Warkworth, 0985 New Zealand
Physical & registered address used from 21 Jul 2016 to 13 Jul 2020
Address #3: 89 Anderson Road, Rd 5, Warkworth, 0985 New Zealand
Registered address used from 30 Jul 2010 to 21 Jul 2016
Address #4: 89 Anderson Road, Rd 5, Warkworth, 0985 New Zealand
Physical address used from 29 Jul 2010 to 21 Jul 2016
Address #5: 91 Anderson Road, Rd 5, Warkworth, 0985 New Zealand
Registered address used from 21 Jul 2010 to 30 Jul 2010
Address #6: 91 Anderson Road, Rd 5, Warkworth, 0985 New Zealand
Physical address used from 21 Jul 2010 to 29 Jul 2010
Address #7: 31 Anson Avenue, Woodstock, Hamilton New Zealand
Registered address used from 19 Jun 2009 to 21 Jul 2010
Address #8: 31 Anson Avenue, Woodstock, Hamilton New Zealand
Physical address used from 08 Jun 2001 to 08 Jun 2001
Address #9: 1st Floor, Godfey Durham House, 2 Burns Avenue, Takapuna
Registered address used from 08 Jun 2001 to 19 Jun 2009
Address #10: 1st Floor, Godfey Durham House, 2 Burns Avenue, Takapuna
Physical address used from 08 Jun 2001 to 21 Jul 2010
Address #11: 17 Anzac Street, Takapuna, Auckland
Registered address used from 01 Mar 2001 to 08 Jun 2001
Address #12: 1st Floor, 17 Anzac Street, Takapuna, Auckland
Physical address used from 01 Mar 2001 to 08 Jun 2001
Address #13: 17 Anzac Street, Takapuna, Auckland
Physical address used from 17 Jul 1998 to 01 Mar 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Kilmister, Todd Victor |
Mangawhai 0573 New Zealand |
11 Jun 1990 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Tait, Lynley |
Mangawhai 0573 New Zealand |
11 Jun 1990 - |
Todd Victor Kilmister - Director
Appointment date: 12 Oct 1991
Address: Mangawhai, 0573 New Zealand
Address used since 13 Jul 2021
Address: Matakana, Warkworth, 0985 New Zealand
Address used since 03 Jul 2020
Address: Matakana, Warkworth, 0985 New Zealand
Address used since 13 Jul 2016
Marlene Mary Partridge - Director (Inactive)
Appointment date: 16 Oct 1991
Termination date: 05 Mar 2002
Address: Matua, Tauranga,
Address used since 16 Oct 1991
The Matakana Country Fire And Emergency Services Trustee Limited
28 Westminster Glen
Honeycombe Family Trust Limited
43 Anderson Road
Oceanic Group Limited
43 Anderson Road
Maric Medical Limited
47 Westminster Glen
Hospital Media Systems Limited
63a Westminster Glen
Ascension Vineyard Holdings Limited
480 Matakana Road