Shortcuts

Tkoa Brands Limited

Type: NZ Limited Company (Ltd)
9429041892138
NZBN
5772518
Company Number
Registered
Company Status
117463753
GST Number
No Abn Number
Australian Business Number
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
Flat 2
82 Reelick Avenue, Pakuranga Heights
Auckland 2010
New Zealand
Physical & registered address used since 15 May 2019
25 Aspiring Avenue
Clover Park 2019
New Zealand
Service address used since 30 Oct 2023
25 Aspiring Avenue
Clover Park 2019
New Zealand
Registered address used since 31 Oct 2023

Tkoa Brands Limited was registered on 10 Aug 2015 and issued an NZ business identifier of 9429041892138. The registered LTD company has been managed by 2 directors: Gregory Vincent Longstaff - an active director whose contract started on 10 Aug 2015,
Kay-Maree Longstaff - an inactive director whose contract started on 10 Aug 2015 and was terminated on 25 Sep 2021.
As stated in BizDb's data (last updated on 24 Feb 2024), the company uses 1 address: 25 Aspiring Avenue, Clover Park, 2019 (category: registered, service).
Up to 31 Oct 2023, Tkoa Brands Limited had been using 25 Aspiring Avenue, Clover Park, Auckland as their registered address.
BizDb found former names used by the company: from 01 Apr 2016 to 17 Mar 2017 they were named Vip Management Limited, from 07 Aug 2015 to 01 Apr 2016 they were named The Franchise Manager Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Longstaff, Gregory Vincent (a director) located at Clover Park, Auckland postcode 2019. Tkoa Brands Limited has been classified as "Business management service nec" (business classification M696210).

Addresses

Principal place of activity

39 Pinehurst Place, Wattle Downs, Auckland, 2103 New Zealand


Previous addresses

Address #1: 25 Aspiring Avenue, Clover Park, Auckland, 2019 New Zealand

Registered address used from 30 Oct 2023 to 31 Oct 2023

Address #2: 2d Amera Place, Huntington Park, Auckland, 2013 New Zealand

Registered address used from 24 Nov 2022 to 30 Oct 2023

Address #3: 25 Aspiring Avenue, Clover Park, Auckland, 2019 New Zealand

Service address used from 24 Nov 2022 to 30 Oct 2023

Address #4: Suite 3, 739 Chapel Road, Dannemora, 2016 New Zealand

Physical & registered address used from 10 Aug 2015 to 15 May 2019

Contact info
64 21 839306
Phone
64 09 3077860
26 Jul 2022 Main Office contact
greg@tkoabrands.com
Email
No website
Website
www.franchiseaustralasia.com
26 Jul 2022 Website
www.thefranchisemanager.co.nz
26 Jul 2022 Website
www.tkoabrands.co.nz
26 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Longstaff, Gregory Vincent Clover Park
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Longstaff, Kay-maree Pakuranga Heights
Auckland
2010
New Zealand
Directors

Gregory Vincent Longstaff - Director

Appointment date: 10 Aug 2015

Address: Clover Park, Auckland, 2019 New Zealand

Address used since 10 Feb 2023

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 10 Aug 2015

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 31 May 2018

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 29 Oct 2016

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 06 Sep 2019


Kay-maree Longstaff - Director (Inactive)

Appointment date: 10 Aug 2015

Termination date: 25 Sep 2021

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 10 Aug 2015

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 31 May 2018

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 29 Oct 2016

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 06 Sep 2019

Nearby companies

Bristow Holdings Limited
77 Carnoustie Drive

Central Landscape Supplies (papakura) Limited
22 Pinehurst Place

Vanaheim Technologies Limited
20 Pinehurst Place

Beete Property Limited
23 Pinehurst Place

Zcb Limited
23 Pinehurst Place

Guffens Rentals Limited
98 Carnoustie Drive

Similar companies

Broadvision Consulting Limited
180 D Greatsouth Rd

Crystal Creek Limited
13 Strathaven Road

Delicious 2012 Limited
167 Carnoustie Drive

Esm Holdings Limited
12 Pinehurst Place

International Trade Expertise Limited
23 Landette Road

Kat Kelly Services Limited
6 Pohutukawa Place