Trade Union Centre Taranaki Limited, a registered company, was started on 29 Sep 1981. 9429040155166 is the business number it was issued. "Non-residential property operation nec" (ANZSIC L671237) is how the company is categorised. This company has been managed by 21 directors: Maurice Sinclair Davis - an active director whose contract started on 04 Mar 2014,
Sheryl Cadman - an active director whose contract started on 06 Apr 2016,
Melissa Ansell-Bridges - an active director whose contract started on 29 Jan 2020,
Robert Popata - an active director whose contract started on 01 Jun 2020,
Sivapriya Baskaran - an active director whose contract started on 14 Apr 2023.
Updated on 30 Mar 2024, our database contains detailed information about 3 addresses the company registered, specifically: 109 Vivian Street, New Plymouth, New Plymouth, 4310 (office address),
109 Vivian Street, New Plymouth, New Plymouth, 4310 (registered address),
109 Vivian Street, New Plymouth, New Plymouth, 4310 (service address),
109 Vivian Street, New Plymouth (physical address) among others.
Trade Union Centre Taranaki Limited had been using 109 Vivian Street, New Plymouth as their service address up to 12 Apr 2023.
A total of 134000 shares are allotted to 6 shareholders (6 groups). The first group consists of 3658 shares (2.73 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 15161 shares (11.31 per cent). Finally there is the third share allotment (14474 shares 10.8 per cent) made up of 1 entity.
Principal place of activity
109 Vivian Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 109 Vivian Street, New Plymouth New Zealand
Service address used from 01 Jul 1997 to 12 Apr 2023
Address #2: 109 Vivian Street, New Plymouth New Zealand
Registered address used from 13 Feb 1993 to 12 Apr 2023
Address #3: 82 Gill St, New Plymouth
Registered address used from 12 Feb 1993 to 13 Feb 1993
Basic Financial info
Total number of Shares: 134000
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3658 | |||
Entity | First Union Incorporated |
Onehunga Auckland Null |
19 Mar 2013 - |
Shares Allocation #2 Number of Shares: 15161 | |||
Other (Other) | Etu Incorporated |
Stanway Business Park, 646 Great Sth Rd Ellerslie, Auckland 1051 6022 New Zealand |
28 Feb 2017 - |
Shares Allocation #3 Number of Shares: 14474 | |||
Other (Other) | Northern Amalgamated Workers Union New Zealand |
Grey Lynn Auckland |
17 Mar 2004 - |
Shares Allocation #4 Number of Shares: 3000 | |||
Other (Other) | Central Amalgamated Workers Union |
New Plymouth |
29 Sep 1981 - |
Shares Allocation #5 Number of Shares: 8947 | |||
Other (Other) | Nz Meat Workers Union & Related Trades Union Incorp |
Christchurch |
29 Sep 1981 - |
Shares Allocation #6 Number of Shares: 88760 | |||
Other (Other) | Nz Council Of Trade Unions |
79 Boulcout Street Wellington 6011 New Zealand |
29 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Nz Building Trades Union | 29 Sep 1981 - 19 Mar 2013 | |
Other | Central Clerical Workers Union | 29 Sep 1981 - 19 Mar 2013 | |
Other | National Distribution Union Incorp | 29 Sep 1981 - 19 Mar 2013 | |
Other | Null - Central Clerical Workers Union | 29 Sep 1981 - 19 Mar 2013 | |
Other | Null - National Distribution Union Incorp | 29 Sep 1981 - 19 Mar 2013 | |
Other | Null - Nz Building Trades Union | 29 Sep 1981 - 19 Mar 2013 | |
Other | Null - Timber Workers Union | 29 Sep 1981 - 19 Mar 2013 | |
Other | Null - Nz Dairy Workers Union Incorp | 29 Sep 1981 - 04 Feb 2016 | |
Entity | The New Zealand Amalgamated Engineering Printing & Manufacturing Union Incorporated Company Number: 508924 |
19 Mar 2013 - 28 Feb 2017 | |
Individual | Milne, Steven John |
Brooklyn Wellington |
17 Mar 2004 - 01 Sep 2009 |
Other | Timber Workers Union | 29 Sep 1981 - 19 Mar 2013 | |
Other | Nz Dairy Workers Union Incorp | 29 Sep 1981 - 04 Feb 2016 | |
Entity | The New Zealand Amalgamated Engineering Printing & Manufacturing Union Incorporated Company Number: 508924 |
19 Mar 2013 - 28 Feb 2017 |
Maurice Sinclair Davis - Director
Appointment date: 04 Mar 2014
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 04 Mar 2014
Sheryl Cadman - Director
Appointment date: 06 Apr 2016
Address: New Plymouth, 4340 New Zealand
Address used since 06 Apr 2016
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 07 Jun 2019
Melissa Ansell-bridges - Director
Appointment date: 29 Jan 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 29 Jan 2020
Robert Popata - Director
Appointment date: 01 Jun 2020
Address: Paremata, Porirua, 5026 New Zealand
Address used since 01 Jun 2020
Sivapriya Baskaran - Director
Appointment date: 14 Apr 2023
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 14 Apr 2023
Samuel Brendon Jones - Director (Inactive)
Appointment date: 14 May 2021
Termination date: 14 Apr 2023
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 14 May 2021
Ross Henderson - Director (Inactive)
Appointment date: 08 Mar 2013
Termination date: 14 May 2021
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 08 Mar 2013
Wayne William Warren Mclaughlan - Director (Inactive)
Appointment date: 16 Mar 2017
Termination date: 01 Jun 2020
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 16 Mar 2017
Sam Huggard - Director (Inactive)
Appointment date: 03 Mar 2015
Termination date: 29 Jan 2020
Address: 178 Willis Street, Wellington, 6141 New Zealand
Address used since 03 Mar 2015
Christopher Ian Flatt - Director (Inactive)
Appointment date: 08 Mar 2013
Termination date: 21 Aug 2018
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 08 Mar 2013
Harold Ashley Lewis - Director (Inactive)
Appointment date: 01 Apr 2002
Termination date: 16 Mar 2017
Address: Greytown, 5712 New Zealand
Address used since 08 Apr 2016
Peter Lindsay Conway - Director (Inactive)
Appointment date: 08 Mar 2013
Termination date: 03 Mar 2015
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 08 Mar 2013
Raymond Thomas Bianchi - Director (Inactive)
Appointment date: 14 Apr 1994
Termination date: 04 Mar 2014
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 14 Apr 1994
Ellen June Sullivan - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 31 Mar 2009
Address: Masonic Village, New Plymouth,
Address used since 01 Mar 2005
Steven John Milne - Director (Inactive)
Appointment date: 25 Mar 1992
Termination date: 28 Feb 2009
Address: Kelson, Lower Hutt,
Address used since 16 Mar 2004
Stephen Harris - Director (Inactive)
Appointment date: 09 Mar 2001
Termination date: 27 Feb 2004
Address: Hataitai, Wellington,
Address used since 09 Mar 2001
Jackson Smith - Director (Inactive)
Appointment date: 31 Mar 1995
Termination date: 31 Mar 2002
Address: Te Horo,
Address used since 31 Mar 1995
William James Boreham - Director (Inactive)
Appointment date: 04 May 1994
Termination date: 20 Mar 2001
Address: Mount Cook, Wellington,
Address used since 04 May 1994
Alan Henry Gardner - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 31 Mar 1995
Address: New Plymouth,
Address used since 31 Mar 1992
Judy Lois O'connor - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 01 Mar 1994
Address: New Plymouth,
Address used since 31 Mar 1992
Brian Anthony Wooller - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 01 Mar 1994
Address: Inglewood,
Address used since 31 Mar 1992
Ccs Disability Action North Taranaki Incorporated
Mckendrick House
Hannam & Co Trustees Limited
119 Vivian Street
Longridge Limited
98 Vivian Street
A Glenny Orthopaedics Limited
64 Fulford Street
S Hadlow Orthopaedics Limited
64 Fulford Street
Fulford Orthopaedic Clinic Limited
64 Fulford Street
Axiom Developments Limited
Short Lane
Nzec Holdings Limited
Level 2, 119-125 Devon Street East
Nzec Manaia Limited
Level 2, 119-125 Devon Street East
Nzec Ngaere Limited
Level 2, 119-125 Devon Street East
Nzec Stratford Limited
Level 2, 119-125 Devon Street East
Nzec Tariki Limited
Level 2, 119-125 Devon Street East