Tsa Management Limited, a registered company, was incorporated on 10 Mar 2010. 9429031636919 is the number it was issued. "Construction project management service - fee or contract basis" (business classification M692325) is how the company has been categorised. The company has been run by 8 directors: David Reid Wilkie - an active director whose contract started on 10 Mar 2010,
Michael William Ward - an active director whose contract started on 12 Apr 2010,
Malcolm Neil Sabourin - an active director whose contract started on 22 Nov 2010,
Gerard Siva Krishnan - an active director whose contract started on 21 Feb 2011,
John Andrew Pengelly - an active director whose contract started on 01 Jul 2018.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: Level 6, Jarden House, 21 Queen Street, Auckland, 1010 (types include: registered, service).
Tsa Management Limited had been using Level 2, Aon House, 29 Customs Street West, Auckland as their registered address up to 23 Apr 2024.
Past names for the company, as we managed to find at BizDb, included: from 01 Aug 2012 to 01 Aug 2019 they were named Xigo Limited, from 17 Apr 2012 to 01 Aug 2012 they were named Matrix Group (Nz) Limited and from 17 Apr 2012 to 17 Apr 2012 they were named Xigo Limited.
One entity controls all company shares (exactly 9772000 shares) - Cubic Nz Bidco Limited - located at 1010, 29 Customs Street West, Auckland.
Other active addresses
Address #4: Level 6, Jarden House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & service address used from 23 Apr 2024
Principal place of activity
67 Davis Crescent, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 2, Aon House, 29 Customs Street West, Auckland, 1010 New Zealand
Registered & service address used from 28 Sep 2023 to 23 Apr 2024
Address #2: Level 1, 67 Davis Crescent, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 26 Jun 2012 to 13 Sep 2016
Address #3: 39 Golf Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 11 Jul 2011 to 26 Jun 2012
Address #4: 39 Golf Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 10 Mar 2010 to 11 Jul 2011
Basic Financial info
Total number of Shares: 9772000
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9772000 | |||
Entity (NZ Limited Company) | Cubic Nz Bidco Limited Shareholder NZBN: 9429047056404 |
29 Customs Street West Auckland 1010 New Zealand |
31 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mallard, Pauline Elizabeth |
Paremata Porirua 5024 New Zealand |
11 Dec 2014 - 30 Nov 2016 |
Entity | Gk Corporate Trustee Limited Shareholder NZBN: 9429031154277 Company Number: 3340810 |
22 Jun 2011 - 30 Nov 2016 | |
Entity | Cubic Oldco Limited Shareholder NZBN: 9429042501091 Company Number: 6066927 |
30 Nov 2016 - 31 Oct 2018 | |
Individual | Ward, Michael William |
Waimauku 0812 Auckland New Zealand |
26 Apr 2010 - 30 Nov 2016 |
Individual | Sabourin, Malcolm Neil |
Devonport Auckland 0624 New Zealand |
22 Jun 2011 - 30 Nov 2016 |
Individual | Sabourin, Andree Katherine |
Devonport Auckland 0624 New Zealand |
22 Jun 2011 - 30 Nov 2016 |
Entity | Cubic Trustee Oldco Limited Shareholder NZBN: 9429042501060 Company Number: 6069294 |
24 Jul 2017 - 31 Oct 2018 | |
Individual | Wilkie, David Reid |
Epsom Auckland, 1023 New Zealand |
10 Mar 2010 - 30 Nov 2016 |
Individual | Griffin, Lauchlan Ronald |
Aro Valley Wellington 6021 New Zealand |
11 Dec 2014 - 30 Nov 2016 |
Entity | Gk Corporate Trustee Limited Shareholder NZBN: 9429031154277 Company Number: 3340810 |
22 Jun 2011 - 30 Nov 2016 | |
Individual | De Borchgrave D'altena, Jane Elizabeth |
Epsom Auckland 1023 New Zealand |
10 Mar 2010 - 30 Nov 2016 |
Entity | Cubic Oldco Limited Shareholder NZBN: 9429042501091 Company Number: 6066927 |
30 Nov 2016 - 31 Oct 2018 | |
Entity | Cubic Trustee Oldco Limited Shareholder NZBN: 9429042501060 Company Number: 6069294 |
24 Jul 2017 - 31 Oct 2018 | |
Individual | Wilken, Glenn Barrie |
Point Chevalier Auckland 1022 New Zealand |
10 Mar 2010 - 30 Nov 2016 |
Entity | Wbb Trustees Limited Shareholder NZBN: 9429038221521 Company Number: 830088 |
22 Jun 2011 - 30 Nov 2016 | |
Entity | Wbb Trustees Limited Shareholder NZBN: 9429038221521 Company Number: 830088 |
22 Jun 2011 - 30 Nov 2016 | |
Director | Andrew John Mallard |
Paremata Porirua 5024 New Zealand |
11 Dec 2014 - 30 Nov 2016 |
Individual | Barclay, Gregor John |
Remuera Auckland New Zealand |
26 Apr 2010 - 30 Nov 2016 |
Individual | Livingston, Jeremy James |
Remuera Auckland 1050 New Zealand |
26 Apr 2010 - 30 Nov 2016 |
Individual | Mallard, Andrew John |
Paremata Porirua 5024 New Zealand |
11 Dec 2014 - 30 Nov 2016 |
Ultimate Holding Company
David Reid Wilkie - Director
Appointment date: 10 Mar 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Mar 2010
Michael William Ward - Director
Appointment date: 12 Apr 2010
Address: Waimauku, Auckland, 0812 New Zealand
Address used since 01 Jul 2013
Malcolm Neil Sabourin - Director
Appointment date: 22 Nov 2010
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 22 Nov 2010
Gerard Siva Krishnan - Director
Appointment date: 21 Feb 2011
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 21 Feb 2011
John Andrew Pengelly - Director
Appointment date: 01 Jul 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Jul 2018
Donald Andrew Mcdonald - Director
Appointment date: 01 Jul 2018
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 01 Jul 2018
Andrew Ian Wilson - Director
Appointment date: 31 Oct 2018
Address: Chatswood, Nsw, 2067 Australia
Address used since 31 Oct 2018
Andrew John Mallard - Director (Inactive)
Appointment date: 10 Dec 2014
Termination date: 31 Oct 2018
Address: Paremata, Porirua, 5024 New Zealand
Address used since 10 Dec 2014
Estudar Nz Limited
Room 12/ 53 Davis Crescent
Glenfield Coatings Limited
53 Davis Crescent
Global Coating Services Limited
53 Davis Cres
Dirathi Limited
53 Davis Crescent
Mandalay Body Corporate Limited
31-39 Davis Crescent
Take Nz Limited
3d Short Street
Construct Property Limited
Level 2, 142 Broadway
Goodhue Engineering Services Limited
Level 6, 135 Broadway
Indesco Limited
Level 3, 139 Carlton Gore Road
Milestone Projects Limited
6 Clayton Street
Millimetre Limited
Level 6, 135 Broadway
Pacific Property Group Limited
135 Broadway