Tsc No. 3 Limited was incorporated on 18 Feb 2016 and issued a New Zealand Business Number of 9429042191971. The registered LTD company has been managed by 7 directors: Ian Russell Jemmett - an active director whose contract started on 18 Feb 2016,
Andrew Robert Ford - an inactive director whose contract started on 16 Feb 2017 and was terminated on 15 Mar 2018,
Jason Roy Gowie - an inactive director whose contract started on 04 Dec 2017 and was terminated on 15 Mar 2018,
Rodney Howard Walker - an inactive director whose contract started on 18 Feb 2016 and was terminated on 31 Dec 2017,
John Hardy - an inactive director whose contract started on 06 Jul 2016 and was terminated on 04 Dec 2017.
As stated in our data (last updated on 28 Mar 2024), this company filed 1 address: 261 Seagrove Road, Rd 4, Pukekohe, 2679 (types include: registered, service).
Until 27 Jun 2023, Tsc No. 3 Limited had been using 10 Donnor Place, Mt Wellington, Auckland as their registered address.
BizDb found old names used by this company: from 01 Mar 2016 to 30 Nov 2020 they were called The Service Company Limited, from 16 Feb 2016 to 01 Mar 2016 they were called The Cleaning Products Company Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Tsc No. 2 Limited (an entity) located at Mount Wellington, Auckland postcode 1060. Tsc No. 3 Limited has been categorised as "Cleaning service" (business classification N731110).
Other active addresses
Address #4: 261 Seagrove Road, Rd 4, Pukekohe, 2679 New Zealand
Records & shareregister address used from 19 Jun 2023
Address #5: 261 Seagrove Road, Rd 4, Pukekohe, 2679 New Zealand
Registered & service address used from 27 Jun 2023
Previous addresses
Address #1: 10 Donnor Place, Mt Wellington, Auckland, 1072 New Zealand
Registered & service address used from 08 May 2018 to 27 Jun 2023
Address #2: 10 Donnor Place, Mt Wellington, Auckland, 1072 New Zealand
Physical & registered address used from 09 Mar 2017 to 08 May 2018
Address #3: 10 Donnor Place, Mt Wellington, Auckland, 1072 New Zealand
Physical & registered address used from 18 Feb 2016 to 09 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Tsc No. 2 Limited Shareholder NZBN: 9429046609113 |
Mount Wellington Auckland 1060 New Zealand |
21 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Vacuum Cleaner Company Limited Shareholder NZBN: 9429037130367 Company Number: 1075877 |
Shop K1, Manukau Super Centa, 17-21 Cavendish Drive, Manukau 2016 New Zealand |
18 Feb 2016 - 21 Mar 2018 |
Entity | New Zealand Vacuum Cleaner Company Limited Shareholder NZBN: 9429037130367 Company Number: 1075877 |
Shop K1, Manukau Super Centa, 17-21 Cavendish Drive, Manukau 2016 New Zealand |
18 Feb 2016 - 21 Mar 2018 |
Ultimate Holding Company
Ian Russell Jemmett - Director
Appointment date: 18 Feb 2016
Address: Pukekohe, 2679 New Zealand
Address used since 18 Feb 2016
Andrew Robert Ford - Director (Inactive)
Appointment date: 16 Feb 2017
Termination date: 15 Mar 2018
ASIC Name: Australian Vacuum Cleaner Co. Pty. Ltd.
Address: Hawthorn East, Victoria, 3123 Australia
Address used since 27 Feb 2018
Address: 530 Springvale Road, Glen Waverley, 3150 Australia
Address: 530 Springvale Road, Glen Waverley, 3150 Australia
Address: Hawthorn East, Victoria, 3123 Australia
Address used since 16 Feb 2017
Jason Roy Gowie - Director (Inactive)
Appointment date: 04 Dec 2017
Termination date: 15 Mar 2018
ASIC Name: Godfreys Group Limited
Address: Malvern East, Victoria, 3145 Australia
Address used since 04 Dec 2017
Address: 530 Springvale Road, Glen Waverley, 3150 Australia
Rodney Howard Walker - Director (Inactive)
Appointment date: 18 Feb 2016
Termination date: 31 Dec 2017
ASIC Name: Electrical Home-aids Pty. Limited
Address: Seaforth, Nsw, 2092 Australia
Address used since 26 May 2017
Address: Glen Waverley, Victoria, 3150 Australia
Address: Newtown, Nsw, 2042 Australia
Address used since 18 Feb 2016
Address: Glen Waverley, Victoria, 3150 Australia
John Hardy - Director (Inactive)
Appointment date: 06 Jul 2016
Termination date: 04 Dec 2017
ASIC Name: Godfreys Group Limited
Address: Wahroonga, 2076 Australia
Address used since 06 Jul 2016
Address: 530-540 Springvale Road, Glen Waverley, 3150 Australia
Address: 530-540 Springvale Road, Glen Waverley, 3150 Australia
Bernard John Bicknell - Director (Inactive)
Appointment date: 18 Feb 2016
Termination date: 16 Feb 2017
ASIC Name: Electrical Home-aids Pty. Limited
Address: Williamstown, Victoria, 3016 Australia
Address used since 18 Feb 2016
Address: Glen Waverley, Victoria, 3150 Australia
Address: Glen Waverley, Victoria, 3150 Australia
Kathleen Cocovski - Director (Inactive)
Appointment date: 18 Feb 2016
Termination date: 06 Jul 2016
ASIC Name: Godfreys Group Limited
Address: Glen Waverley, Victoria, 3150 Australia
Address: Glen Waverley, Victoria, 3150 Australia
Address: Middle Park, Victoria, 3206 Australia
Address used since 18 Feb 2016
Tsc No. 1 Limited
10 Donnor Place
Party Lights Company Limited
8e Donnor Place
Melco New Zealand Limited
8 Donnor Place
Bilums And Babies Company Limited
13 Matangi Road
A. & I. Electrical Limited
14 Matangi Road
3 A Property Limited
10a Matangi Road
B&c Service Limited
128 Ireland Road
Grand Cleaning Services Limited
16 Lynton Road
Longview Wood Flooring Limited
3/7 Roslyn Rd
Myhousemaid Limited
248 Mount Wellington Highway
New Dawn Enterprises Limited
4/24 Roslyn Road
Stosa Limited
Millen Avenue