Shortcuts

Tlb Training Limited

Type: NZ Limited Company (Ltd)
9429040294599
NZBN
150182
Company Number
Registered
Company Status
Current address
Level 4, Forsyth Barr House
The Octagon
Dunedin 9016
New Zealand
Registered & physical & service address used since 21 May 2021

Tlb Training Limited was incorporated on 24 May 1979 and issued a business number of 9429040294599. The registered LTD company has been run by 2 directors: Peter James Thomson - an active director whose contract began on 05 Jun 1991,
Marjorie Helen Thomson - an inactive director whose contract began on 05 Jun 1991 and was terminated on 20 Jun 1996.
According to our information (last updated on 09 Apr 2024), this company registered 1 address: Level 4, Forsyth Barr House, The Octagon, Dunedin, 9016 (category: registered, physical).
Until 21 May 2021, Tlb Training Limited had been using Carnegie Centre, 110 Moray Place, Dunedin Central, Dunedin as their registered address.
BizDb identified former names for this company: from 16 May 1996 to 22 Jun 2021 they were named Agrispray & Equipment Limited, from 24 May 1979 to 16 May 1996 they were named Agrispray Equipment Limited.
A total of 500 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Thomson, Peter James (an individual) located at R.d.1, Outram 9073.

Addresses

Previous addresses

Address: Carnegie Centre, 110 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 15 Feb 2019 to 21 May 2021

Address: Carnegie Centre, 110 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 01 May 2009 to 15 Feb 2019

Address: Wayne J French & Associates Ltd, Business Consultants, 110 Moray Place , Dunedin

Registered & physical address used from 03 Jun 2005 to 01 May 2009

Address: C/- Wayne J French, 409 Princes Street, Dunedin

Registered address used from 15 Mar 1993 to 03 Jun 2005

Address: 40 Wilson Rd, Balclutha

Registered address used from 02 Feb 1993 to 15 Mar 1993

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: 36 Filleul Street, Dunedin

Physical address used from 17 Feb 1992 to 03 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Thomson, Peter James R.d.1
Outram 9073

New Zealand
Directors

Peter James Thomson - Director

Appointment date: 05 Jun 1991

Address: R.d.1, Outram, 9073 New Zealand

Address used since 06 Jun 1991


Marjorie Helen Thomson - Director (Inactive)

Appointment date: 05 Jun 1991

Termination date: 20 Jun 1996

Address: Outram,

Address used since 05 Jun 1991

Nearby companies

Dunedin Civic Orchestra Incorporated
1st Floor, Carnegie Centre

The Foundation For The Dunedin Civic Orchestra
C/o Dunedin Sinfonia

The Blue Oyster Arts Trust
112a Moray Place

Vertical Torque Limited
110 Moray Place

Ghost Hairdressing Limited
110 Moray Place

Dunback Stores Limited
110 Moray Place