Shortcuts

Tsa Management Limited

Type: NZ Limited Company (Ltd)
9429031636919
NZBN
2427950
Company Number
Registered
Company Status
104267726
GST Number
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
Current address
Level 2, 88 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 13 Sep 2016
Po Box 26433
Epsom
Auckland 1023
New Zealand
Postal address used since 05 Jul 2020
Level 2, 88 Broadway
Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 05 Jul 2020

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.

Addresses

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

Contact info
64 9 5501427
27 Feb 2019 Phone
hello@tsamgt.com
02 Jul 2022 Email
accounts@tsamgt.com
05 Jul 2020 nzbn-reserved-invoice-email-address-purpose
www.tsamgt.com
27 Jul 2021 Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mallard, Pauline Elizabeth Paremata
Porirua
5024
New Zealand
Entity Gk Corporate Trustee Limited
Shareholder NZBN: 9429031154277
Company Number: 3340810
Entity Cubic Oldco Limited
Shareholder NZBN: 9429042501091
Company Number: 6066927
Individual Ward, Michael William Waimauku 0812
Auckland

New Zealand
Individual Sabourin, Malcolm Neil Devonport
Auckland
0624
New Zealand
Individual Sabourin, Andree Katherine Devonport
Auckland
0624
New Zealand
Entity Cubic Trustee Oldco Limited
Shareholder NZBN: 9429042501060
Company Number: 6069294
Individual Wilkie, David Reid Epsom
Auckland,
1023
New Zealand
Individual Griffin, Lauchlan Ronald Aro Valley
Wellington
6021
New Zealand
Entity Gk Corporate Trustee Limited
Shareholder NZBN: 9429031154277
Company Number: 3340810
Individual De Borchgrave D'altena, Jane Elizabeth Epsom
Auckland
1023
New Zealand
Entity Cubic Oldco Limited
Shareholder NZBN: 9429042501091
Company Number: 6066927
Entity Cubic Trustee Oldco Limited
Shareholder NZBN: 9429042501060
Company Number: 6069294
Individual Wilken, Glenn Barrie Point Chevalier
Auckland
1022
New Zealand
Entity Wbb Trustees Limited
Shareholder NZBN: 9429038221521
Company Number: 830088
Entity Wbb Trustees Limited
Shareholder NZBN: 9429038221521
Company Number: 830088
Director Andrew John Mallard Paremata
Porirua
5024
New Zealand
Individual Barclay, Gregor John Remuera
Auckland

New Zealand
Individual Livingston, Jeremy James Remuera
Auckland 1050

New Zealand
Individual Mallard, Andrew John Paremata
Porirua
5024
New Zealand

Ultimate Holding Company

28 Mar 2021
Effective Date
Crane Topco Pty Ltd
Name
Australian Proprietary Company
Type
622812186
Ultimate Holding Company Number
AU
Country of origin
Level 30
126 Phillip Street
Sydney NSW 2
Australia
Address
Directors

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

Nearby companies

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

Similar companies

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