Shortcuts

Tlj Switchbuild Limited

Type: NZ Limited Company (Ltd)
9429041674277
NZBN
5650949
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 30 Oct 2019

Tlj Switchbuild Limited, a registered company, was registered on 26 Mar 2015. 9429041674277 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was categorised. This company has been managed by 6 directors: Michael Peter Cumming - an active director whose contract began on 26 Mar 2015,
Karen Margaret Thomson - an active director whose contract began on 12 May 2015,
Paul Antony Farrelly - an active director whose contract began on 12 Nov 2021,
Kerry William David Herbert - an active director whose contract began on 12 Nov 2021,
Scott James Drake - an inactive director whose contract began on 26 Mar 2015 and was terminated on 12 Nov 2021.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (category: physical, registered).
Tlj Switchbuild Limited had been using 173 Spey Street, Invercargill, Invercargill as their physical address up until 30 Oct 2019.
A total of 610000 shares are allotted to 23 shareholders (12 groups). The first group includes 100208 shares (16.43%) held by 3 entities. Moving on the second group consists of 2 shareholders in control of 99959 shares (16.39%). Lastly the third share allocation (99958 shares 16.39%) made up of 4 entities.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 18 Oct 2017 to 30 Oct 2019

Address: 22 Melbourne Street, South Dunedin, Dunedin, 9012 New Zealand

Registered & physical address used from 26 Mar 2015 to 18 Oct 2017

Financial Data

Basic Financial info

Total number of Shares: 610000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100208
Individual Herbert, Kerry William David Waverley
Dunedin
9013
New Zealand
Individual Herbert, Nicola Heath Waverley
Dunedin
9013
New Zealand
Entity (NZ Limited Company) Herbs Thyme Trustee Company Limited
Shareholder NZBN: 9429043423101
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 99959
Individual Farrelly, Paul Antony Merivale
Christchurch
8014
New Zealand
Individual Farrelly, Anna Claire Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 99958
Director Cumming, Michael Peter Caversham
Dunedin
9012
New Zealand
Individual Dorne, Philip Neal Ormond
Melbourne, Victoria
3204
Australia
Individual Dorne, Andrea Julie Caversham
Dunedin
9012
New Zealand
Individual Cumming, John Eric Pukerua Bay
Pukerua Bay
5026
New Zealand
Shares Allocation #4 Number of Shares: 99958
Individual Mackenzie, Michael Curran Rd 2
Mosgiel
9092
New Zealand
Individual Mackenzie, Jodine Carol Rd 2
Mosgiel
9092
New Zealand
Individual Willocks, Clayton Ralph Karori
Wellington
6012
New Zealand
Shares Allocation #5 Number of Shares: 99958
Individual Drake, Terry Louise Greymouth
Greymouth
7805
New Zealand
Individual Drake, Stuart James Greymouth
Greymouth
7805
New Zealand
Individual Drake, Scott James West Melton
West Melton
7618
New Zealand
Shares Allocation #6 Number of Shares: 99959
Individual Howell, Geoffrey Glyn Saint Clair
Dunedin
9012
New Zealand
Shares Allocation #7 Number of Shares: 1665
Individual Farrelly, Paul Antony Merivale
Christchurch
8014
New Zealand
Shares Allocation #8 Number of Shares: 1666
Individual Howell, Geoffrey Glyn Saint Clair
Dunedin
9012
New Zealand
Shares Allocation #9 Number of Shares: 1666
Director Cumming, Michael Peter Caversham
Dunedin
9012
New Zealand
Shares Allocation #10 Number of Shares: 1666
Individual Mackenzie, Jodine Carol Rd 2
Mosgiel
9092
New Zealand
Shares Allocation #11 Number of Shares: 1666
Individual Drake, Scott James West Melton
West Melton
7618
New Zealand
Director Scott James Drake West Melton
West Melton
7618
New Zealand
Shares Allocation #12 Number of Shares: 1671
Individual Herbert, Kerry William David Waverley
Dunedin
9013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mailit Trustees Limited
Shareholder NZBN: 9429046916822
Company Number: 6941033
Entity Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Dunedin
9016
New Zealand
Individual Wight, Margaret Lynaire Vauxhall
Dunedin
9013
New Zealand
Entity Mailit Trustees Limited
Shareholder NZBN: 9429046916822
Company Number: 6941033
Vauxhall
Dunedin
9013
New Zealand
Entity Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Dunedin
9016
New Zealand
Entity Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Dunedin
9016
New Zealand
Entity South City Law Trustee Limited
Shareholder NZBN: 9429033391991
Company Number: 1943265
Entity South City Law Trustee Limited
Shareholder NZBN: 9429033391991
Company Number: 1943265
Directors

Michael Peter Cumming - Director

Appointment date: 26 Mar 2015

Address: Caversham, Dunedin, 9012 New Zealand

Address used since 26 Mar 2015


Karen Margaret Thomson - Director

Appointment date: 12 May 2015

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 01 Nov 2015

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 12 May 2015


Paul Antony Farrelly - Director

Appointment date: 12 Nov 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 12 Nov 2021


Kerry William David Herbert - Director

Appointment date: 12 Nov 2021

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 12 Nov 2021


Scott James Drake - Director (Inactive)

Appointment date: 26 Mar 2015

Termination date: 12 Nov 2021

Address: West Melton, West Melton, 7618 New Zealand

Address used since 18 Aug 2020

Address: Russley, Christchurch, 8042 New Zealand

Address used since 13 Jul 2018

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 26 Mar 2015


Margaret Lynaire Wight - Director (Inactive)

Appointment date: 26 Mar 2015

Termination date: 31 Aug 2021

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 26 Mar 2015

Nearby companies
Similar companies