Shortcuts

Tlnz Auckland Limited

Type: NZ Limited Company (Ltd)
9429040752280
NZBN
41244
Company Number
Registered
Company Status
Current address
50b Cross Road
Tauranga 3110
New Zealand
Service & physical & registered address used since 24 Dec 2013
50b Cross Road
Tauranga 3110
New Zealand
Office address used since 18 Apr 2023

Tlnz Auckland Limited was launched on 02 Oct 1916 and issued a number of 9429040752280. The registered LTD company has been managed by 21 directors: Gavin Dean Hudson - an active director whose contract began on 10 Jun 2020,
Brett Michael Grehan - an active director whose contract began on 27 Oct 2021,
Anthony Craig Jones - an inactive director whose contract began on 17 Jun 2020 and was terminated on 27 Oct 2021,
Michele La Riviere - an inactive director whose contract began on 24 May 2018 and was terminated on 17 Jun 2020,
Jeffrey Wayne Kendrew - an inactive director whose contract began on 01 Nov 2018 and was terminated on 17 Jun 2020.
As stated in BizDb's database (last updated on 30 Apr 2024), this company registered 1 address: 50B Cross Road, Tauranga, 3110 (types include: office, physical).
Up until 24 Dec 2013, Tlnz Auckland Limited had been using Maritime House, Rata Street, Mount Maunganui as their registered address.
BizDb identified more names used by this company: from 02 Oct 1916 to 03 Mar 2005 they were named Leonard and Dingley Limited, from 02 Oct 1916 to 03 Mar 2005 they were named Leonard and Dingley Limited.
A total of 369464 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 369464 shares are held by 1 entity, namely:
C 3 Limited (an entity) located at Tauranga postcode 3110.

Addresses

Previous addresses

Address #1: Maritime House, Rata Street, Mount Maunganui New Zealand

Registered & physical address used from 26 Jan 2005 to 24 Dec 2013

Address #2: Cnr Tooley & Plumer Street, Auckland

Physical address used from 23 May 1997 to 26 Jan 2005

Address #3: Harbour View Bldg, 52 Quay St, Auckland

Registered address used from 05 Sep 1996 to 26 Jan 2005

Financial Data

Basic Financial info

Total number of Shares: 369464

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 11 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 369464
Entity (NZ Limited Company) C 3 Limited
Shareholder NZBN: 9429035071266
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robinson, Marjorie Ellen Orakei
Auckland
Individual Welson, Raymond Paul Takapuna
Auckland
Individual Welson, Raymond Paul Takapuna
Auckland
Individual Poole, Stephen George St Heliers
Auckland
Entity Nz Global Express Logistics Limited
Shareholder NZBN: 9429036510801
Company Number: 1207903
Individual Anderson, William Hugh Milford
Auckland
Individual Helsop, James Edward Glenfield
Auckland
Entity Nz Global Express Logistics Limited
Shareholder NZBN: 9429036510801
Company Number: 1207903
Individual Clark, Charles Lister Glendowie
Auckland
Individual Poole, Stephen George St Heliers
Auckland
Individual Dingley, David George Avondale
Auckland
Individual Rear, Alan James Papatoetoe
Auckland
Entity Toll (new Zealand) Limited
Shareholder NZBN: 9429036510801
Company Number: 1207903
Individual Doubleday, Kenneth Laurence Glenfield
Auckland
Entity Toll (new Zealand) Limited
Shareholder NZBN: 9429036510801
Company Number: 1207903
Individual Humphrey, Henry Russell St Heliers
Auckland
Individual Storey, Leonard Johnstone Birkenhead
Auckland

Ultimate Holding Company

23 May 2021
Effective Date
Bapsh Pty Ltd
Name
Company
Type
AU
Country of origin
Directors

Gavin Dean Hudson - Director

Appointment date: 10 Jun 2020

Address: Lake Okareka, Rd 5, Rotorua, 3076 New Zealand

Address used since 10 Jun 2020


Brett Michael Grehan - Director

Appointment date: 27 Oct 2021

Address: Lavender Bay, Nsw, 2060 Australia

Address used since 27 Oct 2021


Anthony Craig Jones - Director (Inactive)

Appointment date: 17 Jun 2020

Termination date: 27 Oct 2021

Address: Woronora Heights, New South Wales, 2233 Australia

Address used since 17 Jun 2020


Michele La Riviere - Director (Inactive)

Appointment date: 24 May 2018

Termination date: 17 Jun 2020

Address: Oropi, 3173 New Zealand

Address used since 01 Mar 2019

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 24 May 2018


Jeffrey Wayne Kendrew - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 17 Jun 2020

ASIC Name: C3 Australia Pty Ltd

Address: St Ives, Nsw, 2075 Australia

Address used since 01 Nov 2018

Address: 476 St Kilda Road, Melbourne, Vic, 3004 Australia


Parke James Pittar - Director (Inactive)

Appointment date: 12 Apr 2013

Termination date: 01 Nov 2018

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 29 Apr 2016


Michael Joseph Fletcher - Director (Inactive)

Appointment date: 27 Sep 2016

Termination date: 29 Nov 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 27 Sep 2016


Dean Geoffrey Camplin - Director (Inactive)

Appointment date: 03 Aug 2012

Termination date: 25 Aug 2016

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 03 Aug 2012


Joseph James Culling - Director (Inactive)

Appointment date: 03 Aug 2012

Termination date: 01 Mar 2013

Address: Matua, Tauranga, 3110 New Zealand

Address used since 03 Aug 2012


John Suffield Parker - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 03 Aug 2012

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 06 Apr 2010


Mark Cooper Cairns - Director (Inactive)

Appointment date: 15 Dec 2005

Termination date: 03 Aug 2012

Address: Matua, Tauranga, 3110 New Zealand

Address used since 15 Dec 2005


Jonathan Irving Mayson - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 03 Aug 2012

Address: Mount Maunganui, 3116 New Zealand

Address used since 15 Jun 2007


Philip Geoffrey Tonks - Director (Inactive)

Appointment date: 21 Dec 2010

Termination date: 03 Aug 2012

Address: Merewether, Newcastle, New South Wales, 2291 Australia

Address used since 21 Dec 2010


Steven John Ford - Director (Inactive)

Appointment date: 13 Jun 2006

Termination date: 21 Dec 2010

Address: Speers Point, New South Wales 2284, Australia,

Address used since 13 Jun 2006


Philip Geoffrey Tonks - Director (Inactive)

Appointment date: 05 Jan 2004

Termination date: 12 Jun 2007

Address: Tauranga,

Address used since 15 Dec 2005


Donald Macnichol Telford - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 12 Jun 2007

Address: North Sydney, Nsw 2060, Australia,

Address used since 14 Dec 2004


Jonathan Irving Mayson - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 15 Dec 2005

Address: Mt Maunganui,

Address used since 14 Dec 2004


Paul Alexander Little - Director (Inactive)

Appointment date: 05 Jan 2004

Termination date: 14 Dec 2004

Address: 65 Clendon Road, Toorak, Victoria, 3142 Australia,

Address used since 05 Jan 2004


Bruce Sterling Cole - Director (Inactive)

Appointment date: 30 Oct 1991

Termination date: 05 Jan 2004

Address: Epsom,

Address used since 30 Oct 1991


Stephen George Poole - Director (Inactive)

Appointment date: 25 Nov 1991

Termination date: 05 Jan 2004

Address: St Heliers,

Address used since 25 Nov 1991


Raymond Paul Welson - Director (Inactive)

Appointment date: 25 Nov 1991

Termination date: 05 Jan 2004

Address: Takapuna, Auckland,

Address used since 25 Nov 1991

Nearby companies