Shortcuts

Tm2 Limited

Type: NZ Limited Company (Ltd)
9429045948213
NZBN
6231287
Company Number
Registered
Company Status
122438759
GST Number
No Abn Number
Australian Business Number
N721120
Industry classification code
Employment Agency Operation (no On-hired Staff)
Industry classification description
Current address
99a Sefton Street
Wadestown
Wellington 6012
New Zealand
Postal & office & delivery address used since 19 Nov 2019
99a Sefton Street
Wadestown
Wellington 6012
New Zealand
Registered & physical & service address used since 27 Nov 2019

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).

Addresses

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

Contact info
61 03 91908904
19 Nov 2019 Phone
admin@tannermenzies.net.au
19 Nov 2019 nzbn-reserved-invoice-email-address-purpose
istacy@tannermenzies.net.au
07 Nov 2018 Email
www.tannermenzies.net.au
07 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Tanner, Peter Theodore Wallington Victoria
3221
Australia
Shares Allocation #2 Number of Shares: 1
Director Stacy, Ian Raymond Warragul Korumburra Road
Warragul
3820
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Taplow Australia Pty Ltd
Name
Company Pty Ltd
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 2
333 Kielor Road
Essendon Victoria 3040
Australia
Address
Directors

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

Nearby companies

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

Similar companies

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