Tmbc Limited was started on 18 Nov 2016 and issued an NZ business identifier of 9429043425778. This registered LTD company has been run by 4 directors: Simon Kyle Collett - an active director whose contract began on 18 Nov 2016,
Gary Stephen Donaldson - an active director whose contract began on 18 Nov 2016,
Andrew George Spittal - an active director whose contract began on 18 Nov 2016,
Graham John Vercoe - an active director whose contract began on 18 Nov 2016.
According to our data (updated on 11 Mar 2024), the company filed 1 address: 20 Oxford Street, Richmond, Nelson, 7020 (type: physical, service).
Up to 08 Aug 2019, Tmbc Limited had been using 20 Oxford Street, Richmond, Nelson as their registered address.
BizDb found other names for the company: from 11 Nov 2016 to 06 Aug 2019 they were named Hl Solutions Limited.
A total of 1000 shares are issued to 4 groups (8 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Spittal Properties Limited (an entity) located at Richmond, Nelson postcode 7020.
Another group consists of 3 shareholders, holds 25 per cent shares (exactly 250 shares) and includes
Gsv Trustee Limited - located at Nelson, Nelson,
Vercoe, Shirley - located at Nelson, Nelson,
Vercoe, Graham John - located at Nelson.
The third share allocation (250 shares, 25%) belongs to 3 entities, namely:
Collett, Kylie Maree, located at Richmond, Nelson (an individual),
S & K Collett Trustee Limited, located at Richmond, Richmond (an entity),
Collett, Simon Kyle, located at Richmond, Nelson (a director). Tmbc Limited was classified as "Investment - residential property" (ANZSIC L671150).
Previous address
Address: 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Registered & physical address used from 18 Nov 2016 to 08 Aug 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Spittal Properties Limited Shareholder NZBN: 9429036672332 |
Richmond Nelson 7020 New Zealand |
04 Mar 2024 - |
Shares Allocation #2 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Gsv Trustee Limited Shareholder NZBN: 9429047820166 |
Nelson Nelson 7010 New Zealand |
05 Aug 2020 - |
Individual | Vercoe, Shirley |
Nelson Nelson 7010 New Zealand |
16 Sep 2019 - |
Director | Vercoe, Graham John |
Nelson 7010 New Zealand |
16 Sep 2019 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Collett, Kylie Maree |
Richmond Nelson 7020 New Zealand |
18 Nov 2016 - |
Entity (NZ Limited Company) | S & K Collett Trustee Limited Shareholder NZBN: 9429041298329 |
Richmond Richmond 7020 New Zealand |
18 Nov 2016 - |
Director | Collett, Simon Kyle |
Richmond Nelson 7020 New Zealand |
18 Nov 2016 - |
Shares Allocation #4 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Nph Limited Shareholder NZBN: 9429030489875 |
Nelson Nelson 7010 New Zealand |
18 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Spittal Developments Limited Shareholder NZBN: 9429030482876 Company Number: 4051719 |
Richmond Nelson 7020 New Zealand |
18 Nov 2016 - 04 Mar 2024 |
Entity | Listel Subdivisions Limited Shareholder NZBN: 9429030138797 Company Number: 4547525 |
Nelson 7010 New Zealand |
18 Nov 2016 - 16 Sep 2019 |
Entity | Whitby House Trustee Limited Shareholder NZBN: 9429041502983 Company Number: 5503069 |
16 Sep 2019 - 05 Aug 2020 | |
Entity | Whitby House Trustee Limited Shareholder NZBN: 9429041502983 Company Number: 5503069 |
Nelson Nelson 7010 New Zealand |
16 Sep 2019 - 05 Aug 2020 |
Entity | Listel Subdivisions Limited Shareholder NZBN: 9429030138797 Company Number: 4547525 |
Nelson 7010 New Zealand |
18 Nov 2016 - 16 Sep 2019 |
Simon Kyle Collett - Director
Appointment date: 18 Nov 2016
Address: Richmond, Nelson, 7020 New Zealand
Address used since 18 Nov 2016
Gary Stephen Donaldson - Director
Appointment date: 18 Nov 2016
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 18 Nov 2016
Andrew George Spittal - Director
Appointment date: 18 Nov 2016
Address: Richmond, Nelson, 7020 New Zealand
Address used since 18 Nov 2016
Graham John Vercoe - Director
Appointment date: 18 Nov 2016
Address: Nelson, 7010 New Zealand
Address used since 18 Nov 2016
Ground Anchor Systems Limited
20 Oxford Street
Adcock Properties Limited
20 Oxford Street
Orauea Farm Management Limited
20 Oxford Street
Selbourne Limited
20 Oxford Street
Fried Eggs On Toast Limited
20 Oxford Street
Clements Windows And Doors Limited
20 Oxford Street
2020 Trustee Limited
20 Oxford Street
Abel Limited
14 Shearer Terrace
Anfield (nz) Limited
20 Oxford Street
Bts Property Group Limited
17 Edward Street
Greatrex Investments Limited
44 Oxford Street
Slagi Limited
20 Oxford Street