Tnl International Limited, a registered company, was started on 22 Dec 1989. 9429039276421 is the NZBN it was issued. The company has been managed by 15 directors: John Charles Lowden - an active director whose contract began on 14 Jan 1992,
Shayne Cedric Miers - an active director whose contract began on 31 Mar 2015,
Craig Arthur Evans - an active director whose contract began on 01 Feb 2023,
Anthony John Browne - an active director whose contract began on 28 Nov 2023,
Mario Francis Di Leva - an inactive director whose contract began on 27 Oct 2021 and was terminated on 28 Nov 2023.
Updated on 15 Mar 2024, our database contains detailed information about 1 address: 24-30 Paraite Road, Bell Block, New Plymouth, 4312 (category: service, registered).
Tnl International Limited had been using 330 Devon Street, New Plymouth, New Plymouth as their registered address up until 02 Jun 2016.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 20 shares (20 per cent). Finally there is the 3rd share allocation (30 shares 30 per cent) made up of 1 entity.
Previous addresses
Address #1: 330 Devon Street, New Plymouth, New Plymouth, 4312 New Zealand
Registered & physical address used from 17 Jun 2014 to 02 Jun 2016
Address #2: 15 Artillery Place, Richmond, 7081 New Zealand
Registered & physical address used from 18 Jul 2013 to 17 Jun 2014
Address #3: 15 Artillery Place, Richmond, 7020 New Zealand
Registered & physical address used from 14 Jul 2011 to 18 Jul 2013
Address #4: C/- T N L Group Ltd, 72 Vickerman St, Nelson New Zealand
Physical address used from 07 Aug 2000 to 14 Jul 2011
Address #5: C/- Tnl Group Ltd, 72 Vickerman St, Nelson
Physical address used from 07 Aug 2000 to 07 Aug 2000
Address #6: C/- Tnl Group Limited, Low Street, Nelson
Physical address used from 28 Jul 2000 to 07 Aug 2000
Address #7: 72 Vickerman Street, Nelson New Zealand
Registered address used from 04 Aug 1999 to 14 Jul 2011
Address #8: C/- Tnl Group Limited, Low Street, Port Nelson
Registered address used from 04 Aug 1999 to 04 Aug 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Move Investments Limited Shareholder NZBN: 9429046407832 |
Bell Block New Plymouth 4312 New Zealand |
14 Dec 2017 - |
Shares Allocation #2 Number of Shares: 20 | |||
Entity (NZ Limited Company) | H2m Holdings Limited Shareholder NZBN: 9429036677238 |
301s Botany Road Botany Downs, Auckland New Zealand |
31 Mar 2015 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Lowden, John Charles |
Nelson Nelson 7010 New Zealand |
22 Dec 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bowker Holdings 99 Limited Shareholder NZBN: 9429038933745 Company Number: 561121 |
31 Mar 2015 - 14 Dec 2017 | |
Entity | Bowker Holdings 99 Limited Shareholder NZBN: 9429038933745 Company Number: 561121 |
31 Mar 2015 - 14 Dec 2017 |
Ultimate Holding Company
John Charles Lowden - Director
Appointment date: 14 Jan 1992
Address: Nelson, Nelson, 7010 New Zealand
Address used since 01 Jul 2015
Shayne Cedric Miers - Director
Appointment date: 31 Mar 2015
Address: Pukekohe, 2120 New Zealand
Address used since 01 Jul 2015
Craig Arthur Evans - Director
Appointment date: 01 Feb 2023
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 01 Feb 2023
Anthony John Browne - Director
Appointment date: 28 Nov 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 Nov 2023
Mario Francis Di Leva - Director (Inactive)
Appointment date: 27 Oct 2021
Termination date: 28 Nov 2023
Address: Rd 1, Wainui, 0994 New Zealand
Address used since 27 Oct 2021
Christopher Shaun Dunphy - Director (Inactive)
Appointment date: 03 Aug 2021
Termination date: 01 Feb 2023
ASIC Name: Speedmark Australia Pty Ltd
Address: Melbourne, Australia
Address: Glen Iris, Victoria, Australia
Address used since 03 Aug 2021
Clayton Mcdonald Imbs - Director (Inactive)
Appointment date: 31 Mar 2015
Termination date: 15 Oct 2021
Address: Lower Vogeltown, New Plymouth, 4310 New Zealand
Address used since 04 Jul 2018
Address: New Plymouth, 4310 New Zealand
Address used since 01 Jul 2015
Alan John Pearson - Director (Inactive)
Appointment date: 15 Jul 2020
Termination date: 03 Aug 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Jul 2020
Lee Stacey Banks - Director (Inactive)
Appointment date: 20 Aug 2019
Termination date: 15 Jul 2020
Address: Rd 9, Inglewood, 4389 New Zealand
Address used since 20 Aug 2019
Alan Paul Terris - Director (Inactive)
Appointment date: 05 Jun 2014
Termination date: 19 Aug 2019
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 02 May 2018
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 05 Jun 2014
Jonathan Collin Kyle - Director (Inactive)
Appointment date: 15 Jun 2012
Termination date: 05 Jun 2014
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 15 Jun 2012
Rodger Andrew Croft - Director (Inactive)
Appointment date: 18 Jan 2011
Termination date: 26 Jun 2013
Address: Stoke, Nelson, 7011 New Zealand
Address used since 18 Jan 2011
Neil Reid - Director (Inactive)
Appointment date: 14 Jan 1992
Termination date: 18 Jan 2011
Address: Blenheim, 7201 New Zealand
Address used since 14 Jan 1992
Rodger Andrew Croft - Director (Inactive)
Appointment date: 20 Dec 1995
Termination date: 20 Mar 1998
Address: Stoke, Nelson,
Address used since 20 Dec 1995
Robert William Johnston - Director (Inactive)
Appointment date: 14 Jan 1992
Termination date: 09 Nov 1994
Address: Paramatta, Wellington,
Address used since 14 Jan 1992
Move Logistics Group Limited
330 Devon Street East
Alpha Customs Services Limited
330 Devon St East
Move Freight Limited
330 Devon Street East
Move Fuel Limited
330 Devon Street East
Move Specialist Lifting & Transport Limited
330 Devon Street East
Pacific Asset Leasing Limited
330 Devon Street East