Target Franchise Holdings (Thorndon Quay) Limited was launched on 15 Sep 2014 and issued a number of 9429041397961. This registered LTD company has been managed by 2 directors: Robert Matthew Bielby - an active director whose contract started on 15 Sep 2014,
Vaughan Montgomery Bielby - an active director whose contract started on 15 Sep 2014.
As stated in BizDb's database (updated on 09 Mar 2024), the company registered 1 address: 320 Ti Rakau Drive, Burswood, Auckland, 2013 (type: physical, registered).
Up until 03 Jul 2019, Target Franchise Holdings (Thorndon Quay) Limited had been using Suite 3, 27 Bath Street, Parnell, Auckland as their physical address.
BizDb identified more names used by the company: from 04 Sep 2014 to 06 Oct 2014 they were named Target Furniture Holdings Limited.
A total of 1000 shares are allocated to 4 groups (7 shareholders in total). In the first group, 699 shares are held by 2 entities, namely:
Mdl Trustee (2018) Limited (an entity) located at Herne Bay, Auckland postcode 1011,
Bielby, Vaughan Montgomery (a director) located at Kohimarama, Auckland postcode 1071.
The second group consists of 3 shareholders, holds 29.9% shares (exactly 299 shares) and includes
Bielby, Paula Jean - located at Bucklands Beach, Auckland,
Bielby, Robert Matthew - located at Bucklands Beach, Auckland,
Bielby Trustee 2017 Limited - located at Auckland Central, Auckland.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Bielby, Vaughan Montgomery, located at Kohimarama, Auckland (a director). Target Franchise Holdings (Thorndon Quay) Limited is classified as "Furniture retailing" (ANZSIC G421150).
Previous addresses
Address: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 11 May 2016 to 03 Jul 2019
Address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 20 Apr 2015 to 11 May 2016
Address: 92 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 15 Sep 2014 to 20 Apr 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 699 | |||
Entity (NZ Limited Company) | Mdl Trustee (2018) Limited Shareholder NZBN: 9429047105140 |
Herne Bay Auckland 1011 New Zealand |
28 Jun 2021 - |
Director | Bielby, Vaughan Montgomery |
Kohimarama Auckland 1071 New Zealand |
15 Sep 2014 - |
Shares Allocation #2 Number of Shares: 299 | |||
Individual | Bielby, Paula Jean |
Bucklands Beach Auckland 2012 New Zealand |
28 Jun 2021 - |
Director | Bielby, Robert Matthew |
Bucklands Beach Auckland 2012 New Zealand |
15 Sep 2014 - |
Entity (NZ Limited Company) | Bielby Trustee 2017 Limited Shareholder NZBN: 9429032976656 |
Auckland Central Auckland 1010 New Zealand |
21 Aug 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Bielby, Vaughan Montgomery |
Kohimarama Auckland 1071 New Zealand |
15 Sep 2014 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Bielby, Robert Matthew |
Bucklands Beach Auckland 2012 New Zealand |
15 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bartlett, Graeme Ronald |
Papatoetoe Auckland 2025 New Zealand |
15 Sep 2014 - 28 Jun 2021 |
Robert Matthew Bielby - Director
Appointment date: 15 Sep 2014
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 03 May 2016
Vaughan Montgomery Bielby - Director
Appointment date: 15 Sep 2014
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Jun 2021
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 15 Sep 2014
Rmb Trading Limited
Suite 3, 27 Bath Street
Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street
Uniled Limited
Suite 3, 27 Bath Street
New-b Plants Limited
Suite 3, 27 Bath Street
Privateer Property Limited
Suite 3, 27 Bath Street
The Addmore Group Limited
Suite 3, 27 Bath Street
Ccl Lifestyle Limited
11 York Street
Furnbay Holdings Limited
Suite 3, 27 Bath Street
Lc Distribution Limited
11 York Street
Target Furniture Porirua Limited
Suite 3, 27 Bath Street
Target Furniture Tauranga Limited
Suite 3, 27 Bath Street
Target New Zealand Limited
Suite 3, 27 Bath Street