Tpl Access Limited was incorporated on 21 Sep 2015 and issued an NZ business identifier of 9429041986806. The registered LTD company has been managed by 3 directors: Nicholas James Mcmaster - an active director whose contract began on 21 Sep 2015,
Timothy Adair Mcmaster - an active director whose contract began on 27 Nov 2015,
Darcy William Harkness - an inactive director whose contract began on 21 Sep 2015 and was terminated on 01 Dec 2020.
As stated in our data (last updated on 29 May 2022), the company registered 1 address: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 (type: registered, physical).
Up to 28 Jun 2021, Tpl Access Limited had been using Suite 3, 27 Bath Street, Parnell, Auckland as their physical address.
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). In the first group, 428 shares are held by 1 entity, namely:
Timothy Mcmaster (an individual) located at Rd 1, Pukekohe postcode 2676.
The 2nd group consists of 1 shareholder, holds 57% shares (exactly 570 shares) and includes
Nicholas Mcmaster - located at Rd 2, Wellsford.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Nicholas Mcmaster, located at Rd 2, Wellsford (a director). Tpl Access Limited has been classified as "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (business classification L663947).
Principal place of activity
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 18 Dec 2015 to 28 Jun 2021
Address: Level 1, 1 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 21 Sep 2015 to 18 Dec 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 17 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 428 | |||
Individual | Timothy Adair Mcmaster |
Rd 1 Pukekohe 2676 New Zealand |
03 Dec 2015 - |
Shares Allocation #2 Number of Shares: 570 | |||
Director | Nicholas James Mcmaster |
Rd 2 Wellsford 0972 New Zealand |
21 Sep 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Nicholas James Mcmaster |
Rd 2 Wellsford 0972 New Zealand |
21 Sep 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Timothy Adair Mcmaster |
Rd 1 Pukekohe 2676 New Zealand |
03 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Darcy William Harkness |
Gleniti Timaru 7910 New Zealand |
21 Sep 2015 - 17 Dec 2020 |
Nicholas James Mcmaster - Director
Appointment date: 21 Sep 2015
Address: Waiwera, Auckland, 0873 New Zealand
Address used since 21 Sep 2015
Address: Rd 2, Wellsford, 0972 New Zealand
Address used since 12 Jul 2018
Address: Rd2, Wellsford, 0972 New Zealand
Address used since 11 Jul 2019
Timothy Adair Mcmaster - Director
Appointment date: 27 Nov 2015
Address: Rd1, Pukekohe, 2676 New Zealand
Address used since 11 Jul 2019
Address: Rd 1, Pukekohe, 2676 New Zealand
Address used since 20 Jul 2016
Address: Rd 1, Pukekohe, 2676 New Zealand
Address used since 12 Jul 2018
Darcy William Harkness - Director (Inactive)
Appointment date: 21 Sep 2015
Termination date: 01 Dec 2020
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 26 Feb 2020
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 21 Sep 2015
Address: Avondale, Auckland, 1026 New Zealand
Address used since 12 Jul 2018
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
Atf New Zealand Limited
C/-pkf Ross Melville
Crush And Screen Limited
Level 1, 46 Stanley Street
Edgecare Limited
Level 3, 27 Bath Street
Multispan Limited
26 Bradford Street
Onsite Hire (2016) Limited
27 Bath Street
Patiki Leasing Limited
Suite 3, 27 Bath Street