T and T Property Management Limited was started on 29 Jul 2015 and issued an NZBN of 9429041875704. The registered LTD company has been run by 2 directors: Tony Robert Mennell - an active director whose contract started on 15 Aug 2017,
Natasha Tracey Mennell - an inactive director whose contract started on 29 Jul 2015 and was terminated on 15 Aug 2017.
According to our information (last updated on 24 Mar 2022), the company filed 1 address: 101 Don Street, Invercargill, Invercargill, 9810 (category: physical, registered).
Until 31 Aug 2020, T and T Property Management Limited had been using Level 1, 20 Don Street, Invercargill as their physical address.
A total of 120 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Tony Mennell (an individual) located at Invercargill, Invercargill postcode 9810.
The 2nd group consists of 2 shareholders, holds 98.33% shares (exactly 118 shares) and includes
Emma Lindsay - located at Rd 9, Invercargill,
Tony Mennell - located at Invercargill, Invercargill. T and T Property Management Limited is categorised as "Building, residential - renting or leasing - other than holiday" (business classification L671120).
Previous addresses
Address: Level 1, 20 Don Street, Invercargill, 9810 New Zealand
Physical & registered address used from 13 Dec 2018 to 31 Aug 2020
Address: Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown, 9300 New Zealand
Physical & registered address used from 11 Oct 2018 to 13 Dec 2018
Address: Spencer House Mall, 31 Dunmore Street, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 06 Nov 2015 to 11 Oct 2018
Address: 121 Cunningham Crescent, Grasmere, Invercargill, 9810 New Zealand
Registered & physical address used from 29 Jul 2015 to 06 Nov 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 09 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Tony Robert Mennell |
Invercargill Invercargill 9810 New Zealand |
29 Jul 2015 - |
Shares Allocation #2 Number of Shares: 118 | |||
Individual | Emma Lindsay |
Rd 9 Invercargill 9879 New Zealand |
26 Apr 2019 - |
Individual | Tony Robert Mennell |
Invercargill Invercargill 9810 New Zealand |
29 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Natasha Tracey Mennell |
Grasmere Invercargill 9810 New Zealand |
29 Jul 2015 - 26 Apr 2019 |
Individual | Natasha Tracey Mennell |
Grasmere Invercargill 9810 New Zealand |
29 Jul 2015 - 26 Apr 2019 |
Tony Robert Mennell - Director
Appointment date: 15 Aug 2017
Address: Invercargill, Invercargill, 9810 New Zealand
Address used since 20 Jun 2019
Address: Grasmere, Invercargill, 9810 New Zealand
Address used since 15 Aug 2017
Natasha Tracey Mennell - Director (Inactive)
Appointment date: 29 Jul 2015
Termination date: 15 Aug 2017
Address: Grasmere, Invercargill, 9810 New Zealand
Address used since 29 Jul 2015
Riverton Butchery Limited
Level 1
Quality Towing Limited
Level 1
Martyn Farming Limited
Level 1
Southland Copier Company Limited
Level 1
Tardis Properties Limited
Level 1
Opio Carter Farms Limited
Level 1
Albe Limited
101 Don Street
Greenlips Limited
C/ -whk Cook Adam
Johnstone Installments Limited
Unit 1, 2 Ardwick Steet
Kearsley Group Limited
163 Venus Street
Princes 267 Limited
163 Venus Street
Venus 163 Limited
163 Venus Street