Ttm Training and Compliance Limited, a registered company, was started on 29 Aug 2017. 9429046321978 is the NZ business identifier it was issued. "Civil engineering - non building construction nec" (business classification E310910) is how the company has been categorised. This company has been managed by 2 directors: David Alexander Roberts - an active director whose contract began on 29 Aug 2017,
Jill Lynette Roberts - an active director whose contract began on 20 Mar 2020.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 6 addresses the company registered, namely: 27 Ohau Gravels Way, Rd 20, Ohau, 5570 (registered address),
27 Ohau Gravels Way, Rd 20, Ohau, 5570 (service address),
27 Ohau Gravels Way, Rd 20, Ohau, 5570 (records address),
27 Ohau Gravels Way, Rd 20, Ohau, 5570 (shareregister address) among others.
Ttm Training and Compliance Limited had been using 91 Buckley Road, Rd 4, Waikanae as their registered address up to 01 Nov 2022.
Former names used by the company, as we established at BizDb, included: from 25 Aug 2017 to 27 Jun 2018 they were called Stac New Zealand Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 91 Buckley Road, Rd 4, Palmerston North, 4474 New Zealand
Records & shareregister address used from 04 Mar 2023
Address #5: 27 Ohau Gravels Way, Rd 20, Ohau, 5570 New Zealand
Records & shareregister address used from 02 Feb 2024
Address #6: 27 Ohau Gravels Way, Rd 20, Ohau, 5570 New Zealand
Registered & service address used from 13 Feb 2024
Principal place of activity
11 Hicks Crescent, Waikanae Beach, Waikanae, 5036 New Zealand
Previous addresses
Address #1: 91 Buckley Road, Rd 4, Waikanae, 5036 New Zealand
Registered address used from 23 May 2022 to 01 Nov 2022
Address #2: 91 Buckley Road, Rd 4, Waikanae, 5036 New Zealand
Physical address used from 23 May 2022 to 02 Nov 2022
Address #3: 11 Hicks Crescent, Waikanae Beach, Waikanae, 5036 New Zealand
Registered & physical address used from 30 Mar 2020 to 23 May 2022
Address #4: 6 Rangiuru Road, Otaki Beach, Otaki, 5512 New Zealand
Registered & physical address used from 01 May 2019 to 30 Mar 2020
Address #5: 11 Ratanui Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 29 Aug 2017 to 01 May 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Roberts, David Alexander |
Ohau 5570 New Zealand |
29 Aug 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Roberts, Jill Lynette |
Ohau 5570 New Zealand |
29 Aug 2017 - |
David Alexander Roberts - Director
Appointment date: 29 Aug 2017
Address: Rd 20, Ohau, 5570 New Zealand
Address used since 12 Feb 2024
Address: Rd 4, Palmerston North, 4474 New Zealand
Address used since 01 Jan 2022
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 20 Mar 2020
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 29 Aug 2017
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 01 Apr 2019
Jill Lynette Roberts - Director
Appointment date: 20 Mar 2020
Address: Rd 20, Ohau, 5570 New Zealand
Address used since 12 Feb 2024
Address: Rd 4, Palmerston North, 4474 New Zealand
Address used since 01 Jan 2022
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 20 Mar 2020
Kangaroo Limited
16 Ratanui Road
Mineral Sands Royalty Limited
16 Ratanui Road
Mahaki Properties Limited
2 Caterer Lane
The Arbinger Institute 'down Under' Limited
191 Mazengarb Road
John Cosgrove & Associates Limited
191 Mazengarb Road
Alphanz Technology Group Limited
1 Te Nehu Drive
463 Contracting Limited
19a Chums Road
Crown Contractors Limited
116 Mana Esplanade
Interdrill Limited
Rear Suite, Level 1
Juno Holdings (2022) Limited
63 George Street
Peipi Civil Limited
7 Robert Grove
Scaife And Sons Limited
218 Mazengarb Road