Tm2 Limited, a registered company, was registered on 13 Feb 2017. 9429045948213 is the NZ business identifier it was issued. "Employment agency operation (no on-hired staff)" (ANZSIC N721120) is how the company is categorised. The company has been supervised by 2 directors: Ian Raymond Stacy - an active director whose contract started on 13 Feb 2017,
Peter Theodore Tanner - an active director whose contract started on 13 Feb 2017.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: 99A Sefton Street, Wadestown, Wellington, 6012 (types include: registered, physical).
Tm2 Limited had been using Flat 10, 31 Chester Street West, Christchurch Central, Christchurch as their registered address until 27 Nov 2019.
Previous names for this company, as we found at BizDb, included: from 08 Feb 2017 to 13 Oct 2020 they were named Tanner Menzies Nz Limited.
A total of 2 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (50 per cent).
Principal place of activity
99a Sefton Street, Wadestown, Wellington, 6012 New Zealand
Previous addresses
Address #1: Flat 10, 31 Chester Street West, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 26 Nov 2018 to 27 Nov 2019
Address #2: Flat 10, 31 Chester Street West, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 15 Nov 2018 to 27 Nov 2019
Address #3: 166b Hackthorne Road, Cashmere, Christchurch, 8022 New Zealand
Registered address used from 13 Feb 2017 to 26 Nov 2018
Address #4: 166b Hackthorne Road, Cashmere, Christchurch, 8022 New Zealand
Physical address used from 13 Feb 2017 to 15 Nov 2018
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 19 Nov 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Tanner, Peter Theodore |
Wallington Victoria 3221 Australia |
13 Feb 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Stacy, Ian Raymond |
Warragul Korumburra Road Warragul 3820 Australia |
13 Feb 2017 - |
Ultimate Holding Company
Ian Raymond Stacy - Director
Appointment date: 13 Feb 2017
ASIC Name: Taplow Australia Pty Ltd
Address: 333 Kielor Road, Essendon Victoria, 3040 Australia
Address: Warragul Korumburra Road, Warragul, 3820 Australia
Address used since 13 Feb 2017
Address: 333 Kielor Road, Essendon Victoria, 3040 Australia
Peter Theodore Tanner - Director
Appointment date: 13 Feb 2017
ASIC Name: Taplow Australia Pty Ltd
Address: Wallington Victoria, 3221 Australia
Address used since 13 Feb 2017
Address: 333 Kielor Road, Essendon Victoria, 3040 Australia
Address: 333 Kielor Road, Essendon Victoria, 3040 Australia
Rebuild Christchurch Foundation
168 Hackthorne Road
Johnson Matthews Limited
162a Hackthorne Road
Stenforce Limited
123 Dyers Pass Road
Rockingham Limited
123 Dyers Pass Road
O'neill Endeavours Limited
159 Hackthorne Road
Stratos Technology Partners Limited
158 Hackthorne Road
Back To Work Limited
64 Conway St
Canstaff Christchurch Limited
73 Mackenzie Avenue
Kathy Birk Limited
Level 1, 100 Moorhouse Avenue
Outsource Recruitment Limited
94 Disraeli Street
Personnel Solutions Limited
Same As Registered Office Address
R P Gibson Limited
49 Coleridge Street