Tcl Hunt Limited was registered on 06 May 1988 and issued a business number of 9429039477590. The registered LTD company has been run by 14 directors: Cornelis Philibertus Maria Vissers - an active director whose contract started on 01 Oct 2018,
Timothy John Wallace - an active director whose contract started on 25 Mar 2022,
Camille D. - an active director whose contract started on 27 Sep 2023,
Axel R. - an inactive director whose contract started on 01 Oct 2018 and was terminated on 27 Sep 2023,
Timothy Warren Fraser - an inactive director whose contract started on 01 Feb 2002 and was terminated on 25 Mar 2022.
As stated in BizDb's information (last updated on 16 Apr 2024), the company filed 1 address: 7 Fisher Crescent, Mount Wellington, Auckland, 1060 (category: shareregister, postal).
Up to 09 Jan 2009, Tcl Hunt Limited had been using Level 3, 14 Viaduct Harbour Ave, Maritime Square, Auckland as their registered address.
BizDb identified previous aliases used by the company: from 06 May 1988 to 01 Apr 2010 they were named Tcl Marketing Limited.
A total of 3100000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 3100000 shares are held by 1 entity, namely:
Tcl Hunt Group Limited (an entity) located at Mount Wellington, Auckland postcode 1060. Tcl Hunt Limited is classified as "Plastic block, rod, plate or other unfinished form wholesaling" (business classification F332360).
Other active addresses
Address #4: 7 Fisher Crescent, Mt Wellington, Auckland, 1060 New Zealand
Office & delivery address used from 06 Mar 2020
Address #5: 7 Fisher Crescent, Mount Wellington, Auckland, 1060 New Zealand
Shareregister address used from 22 Mar 2023
Principal place of activity
7 Fisher Crescent, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: Level 3, 14 Viaduct Harbour Ave, Maritime Square, Auckland
Registered address used from 21 Feb 2002 to 09 Jan 2009
Address #2: Level 19, 1 Queen Street, Auckland
Registered address used from 20 Feb 2001 to 21 Feb 2002
Address #3: Level 3, 626 Great South Road, Penrose, Auckland
Physical address used from 20 Feb 2001 to 09 Jan 2009
Address #4: Level 19, 1 Queen Street, Auckland
Physical address used from 20 Feb 2001 to 20 Feb 2001
Address #5: Level 33, 23-29 Albert Street, Auckland 1
Registered address used from 06 Jul 1999 to 20 Feb 2001
Address #6: Level 33, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 06 Jul 1999 to 20 Feb 2001
Address #7: 7th Floor, 110 Symonds Street, Auckland 1
Registered address used from 26 Aug 1994 to 06 Jul 1999
Address #8: Level 5, 50 Anzac Ave, Auckland
Registered address used from 04 Feb 1993 to 26 Aug 1994
Basic Financial info
Total number of Shares: 3100000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3100000 | |||
Entity (NZ Limited Company) | Tcl Hunt Group Limited Shareholder NZBN: 9429039650467 |
Mount Wellington Auckland 1060 New Zealand |
05 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | United Pacific Business Investments Limited | 06 May 1988 - 05 Feb 2014 | |
Entity | United Pacific Corporation Limited Shareholder NZBN: 9429036749409 Company Number: 1166173 |
06 May 1988 - 05 Feb 2014 | |
Other | Null - United Pacific Business Investments Limited | 06 May 1988 - 05 Feb 2014 | |
Entity | United Pacific Corporation Limited Shareholder NZBN: 9429036749409 Company Number: 1166173 |
06 May 1988 - 05 Feb 2014 |
Ultimate Holding Company
Cornelis Philibertus Maria Vissers - Director
Appointment date: 01 Oct 2018
Address: Singapore, 139839 Singapore
Address used since 15 Sep 2022
Timothy John Wallace - Director
Appointment date: 25 Mar 2022
Address: Somerville, Auckland, 2014 New Zealand
Address used since 25 Mar 2022
Camille D. - Director
Appointment date: 27 Sep 2023
Axel R. - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 27 Sep 2023
Timothy Warren Fraser - Director (Inactive)
Appointment date: 01 Feb 2002
Termination date: 25 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2002
Joseph Damien Hancock - Director (Inactive)
Appointment date: 12 May 2010
Termination date: 01 Oct 2018
ASIC Name: Tcl Australia Pty Limited
Address: Bentleigh, Melbourne, Vic 3204, Australia
Address used since 12 May 2010
Address: Braeside, Vistoria, 3195 Australia
Address: Braeside, Vistoria, 3195 Australia
Timothy John Wallace - Director (Inactive)
Appointment date: 30 Jan 2014
Termination date: 01 Oct 2018
Address: Somerville, Auckland, 2014 New Zealand
Address used since 30 Jan 2014
Michael John Reid - Director (Inactive)
Appointment date: 11 Nov 1992
Termination date: 30 Jan 2014
Address: St Heliers, Auckland 1071,
Address used since 18 Feb 2010
Allan Laing - Director (Inactive)
Appointment date: 01 Feb 2002
Termination date: 30 Jan 2014
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 05 Mar 2010
Graham Andrew Colley - Director (Inactive)
Appointment date: 06 Aug 1999
Termination date: 30 Sep 2013
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 19 Dec 2011
Bryn Alexander Jamieson - Director (Inactive)
Appointment date: 11 Dec 1992
Termination date: 30 Apr 2013
Address: Milford, 3116 New Zealand
Address used since 11 Dec 1992
William Moreland Bell - Director (Inactive)
Appointment date: 06 May 1988
Termination date: 01 Mar 2002
Address: Parnell, Auckland,
Address used since 06 May 1988
Roger Andrew Delisle Everest - Director (Inactive)
Appointment date: 09 May 1997
Termination date: 07 Feb 2002
Address: St Heliers, Auckland,
Address used since 09 May 1997
Peter Edward Cropper - Director (Inactive)
Appointment date: 06 May 1988
Termination date: 09 Jul 1999
Address: Remuera, Auckland,
Address used since 06 May 1988
Space Industries Limited
7 Fisher Crescent
Meridian Aquatic Technology Australasia Limited
7 Fisher Crescent
Tcl Hunt Group Limited
7 Fisher Crescent
Gea Avapac Limited
8 Fisher Crescent
Gea New Zealand Limited
8 Fisher Crescent
Lovens Building Supplies Limited
1 Rakino Way
Kitz Investments Limited
30 Sir William Pickering Drive
Macplas Limited
6 Woodson Place
Solution.se Limited
Level 2, Chamber Of Commerce Building