Tmf Trustee Services (Creo) Limited was registered on 15 Jul 2010 and issued an NZ business identifier of 9429031457996. The registered LTD company has been supervised by 7 directors: Julius James Maskell - an active director whose contract started on 01 Apr 2016,
Robert Francis Metcalf - an active director whose contract started on 01 Jul 2022,
Maritsa Cousins - an active director whose contract started on 01 Jul 2022,
Beverley Eileen Roche - an inactive director whose contract started on 15 Jul 2010 and was terminated on 31 Mar 2023,
David Edward Murphy - an inactive director whose contract started on 15 Jul 2010 and was terminated on 14 Jul 2022.
As stated in BizDb's data (last updated on 11 Apr 2024), the company filed 1 address: Po Box 5003, Wellington, 6140 (types include: postal, office).
Up to 30 Oct 2014, Tmf Trustee Services (Creo) Limited had been using 38-42 Waring Taylor Street, Wellington as their registered address.
A total of 4 shares are issued to 1 group (1 sole shareholder). When considering the first group, 4 shares are held by 1 entity, namely:
Tmf Lawyers Limited (an entity) located at Wellington Central, Wellington postcode 6011. Tmf Trustee Services (Creo) Limited was classified as "Unit trust operation (investment type, in predominantly financial assets)" (business classification K624070).
Principal place of activity
Floor 2 Petherick Towers, 38 Waring Taylor Street, Wellington Central, Wellington, 6011 New Zealand
Previous address
Address #1: 38-42 Waring Taylor Street, Wellington, 6011 New Zealand
Registered & physical address used from 15 Jul 2010 to 30 Oct 2014
Basic Financial info
Total number of Shares: 4
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4 | |||
Entity (NZ Limited Company) | Tmf Lawyers Limited Shareholder NZBN: 9429051109387 |
Wellington Central Wellington 6011 New Zealand |
10 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Metcalf, Robert Francis |
Waiwhetu Lower Hutt 5010 New Zealand |
18 Jul 2022 - 10 Apr 2023 |
Director | Cousins, Maritsa |
Woodridge Wellington 6037 New Zealand |
18 Jul 2022 - 10 Apr 2023 |
Director | Maskell, Julius James |
Johnsonville Wellington 6037 New Zealand |
23 May 2016 - 10 Apr 2023 |
Director | Maskell, Julius James |
Johnsonville Wellington 6037 New Zealand |
23 May 2016 - 10 Apr 2023 |
Director | Maskell, Julius James |
Johnsonville Wellington 6037 New Zealand |
23 May 2016 - 10 Apr 2023 |
Individual | Roche, Beverley Eileen |
Brooklyn Wellington 6021 New Zealand |
15 Jul 2010 - 10 Apr 2023 |
Individual | Roche, Beverley Eileen |
Brooklyn Wellington 6021 New Zealand |
15 Jul 2010 - 10 Apr 2023 |
Individual | Murphy, David Edward |
Kaiwharawhara Wellington 6035 New Zealand |
15 Jul 2010 - 18 Jul 2022 |
Individual | Batt, Christine Dorothea |
Karori Wellington 6012 New Zealand |
15 Oct 2012 - 11 Apr 2018 |
Individual | Feist, Russell Talbot |
Wellington 6011 New Zealand |
15 Jul 2010 - 15 Oct 2012 |
Director | Peter Gerald Mcmenamin |
Wellington 6011 New Zealand |
15 Jul 2010 - 23 May 2016 |
Individual | Mcmenamin, Peter Gerald |
Wellington 6011 New Zealand |
15 Jul 2010 - 23 May 2016 |
Julius James Maskell - Director
Appointment date: 01 Apr 2016
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 Apr 2016
Robert Francis Metcalf - Director
Appointment date: 01 Jul 2022
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 01 Jul 2022
Maritsa Cousins - Director
Appointment date: 01 Jul 2022
Address: Woodridge, Wellington, 6037 New Zealand
Address used since 01 Jul 2022
Beverley Eileen Roche - Director (Inactive)
Appointment date: 15 Jul 2010
Termination date: 31 Mar 2023
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 31 Oct 2018
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 28 Jul 2015
David Edward Murphy - Director (Inactive)
Appointment date: 15 Jul 2010
Termination date: 14 Jul 2022
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 05 Oct 2011
Christine Dorothea Batt - Director (Inactive)
Appointment date: 05 Oct 2011
Termination date: 31 Mar 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 05 Oct 2011
Peter Gerald Mcmenamin - Director (Inactive)
Appointment date: 15 Jul 2010
Termination date: 31 Mar 2016
Address: Wellington, 6011 New Zealand
Address used since 15 Jul 2010
Maritime Medical Limited
38/42
Cl Trustee Company Limited
Level 5, Petherick Tower
Tmf Trustee Services (2011) Limited
38-42 Waring Taylor Street
Level Eight On Victoria Limited
Level 2
Capital Law Limited
Level 5, Petherick Tower
Tengam Holdings Limited
Level 5, Petherick Tower
Country Theme (auckland) Limited
Level 7
Floell Limited
Morrison Kent
Lifetime Asset Management Limited
120 Featherston Street
Linq Staff Trustee Limited
Level 31, 2-6 Gilmer Terrace
Lululapopa Limited
4 Garrett Street