Tpl 1 Limited, a registered company, was launched on 25 Mar 1904. 9429032120318 is the number it was issued. The company has been run by 24 directors: Wilfred S. - an active director whose contract began on 01 Oct 2015,
Stephen Peter Nicholas Ping - an active director whose contract began on 31 Dec 2020,
Robert Bruce Mervyn Green - an active director whose contract began on 25 Jan 2021,
Anthony C. - an inactive director whose contract began on 06 Dec 2019 and was terminated on 30 Jun 2022,
William Kenneth John Mccallum - an inactive director whose contract began on 01 Oct 2015 and was terminated on 31 Dec 2020.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 (type: registered, physical).
Tpl 1 Limited had been using Level 30, Vero Centre, 48 Shortland Street, Auckland as their registered address up to 21 Aug 2014.
Former names for the company, as we established at BizDb, included: from 01 May 1995 to 04 Dec 2006 they were named Carter Holt Harvey Equities (No.12) Limited, from 25 Mar 1904 to 01 May 1995 they were named Smith & Smith Limited and from 25 Mar 1904 to 01 May 1995 they were named Smith & Smith Limited.
One entity controls all company shares (exactly 6000041 shares) - Taumata Plantations Limited - located at 1140, 48 Shortland Street, Auckland.
Previous addresses
Address #1: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Registered address used from 07 Jun 2013 to 21 Aug 2014
Address #2: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Physical address used from 27 Jan 2011 to 11 Jun 2013
Address #3: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Registered address used from 27 Jan 2011 to 07 Jun 2013
Address #4: Attn: Garth Sinclair, C/-russell, Mcveagh, Level 30, Vero Centre, 48, Shortland Str, Auckland New Zealand
Registered & physical address used from 31 Mar 2010 to 27 Jan 2011
Address #5: Attn: Grant Kemble , C/-russell, Mcveagh, Level 30, Vero Centre, 48, Shortland Str, Auckland
Physical address used from 11 Dec 2006 to 31 Mar 2010
Address #6: Attn: Grant Kemble, C/-russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland
Registered address used from 11 Dec 2006 to 31 Mar 2010
Address #7: 640 Great South Road, Manukau City, Auckland
Physical address used from 26 Mar 1998 to 11 Dec 2006
Address #8: 640 Great South Rd, Manukau City, Auckland
Registered address used from 23 May 1997 to 11 Dec 2006
Basic Financial info
Total number of Shares: 6000041
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6000041 | |||
Entity (NZ Limited Company) | Taumata Plantations Limited Shareholder NZBN: 9429033890074 |
48 Shortland Street Auckland 1140 New Zealand |
04 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Qeynos New Zealand Limited Shareholder NZBN: 9429040573250 Company Number: 82279 |
25 Mar 1904 - 04 Dec 2006 | |
Entity | Qeynos New Zealand Limited Shareholder NZBN: 9429040573250 Company Number: 82279 |
25 Mar 1904 - 04 Dec 2006 | |
Entity | Carter Holt Harvey Limited Shareholder NZBN: 9429040573250 Company Number: 82279 |
25 Mar 1904 - 04 Dec 2006 | |
Entity | Carter Holt Harvey Limited Shareholder NZBN: 9429040573250 Company Number: 82279 |
25 Mar 1904 - 04 Dec 2006 | |
Entity | Carter Holt Harvey Limited Shareholder NZBN: 9429040573250 Company Number: 82279 |
25 Mar 1904 - 04 Dec 2006 |
Ultimate Holding Company
Wilfred S. - Director
Appointment date: 01 Oct 2015
Address: Apartment # 2507, Boston, MA 02111 United States
Address used since 30 Sep 2018
Address: Apartment # 1907, Boston, MA 02111 United States
Address used since 06 Oct 2015
Stephen Peter Nicholas Ping - Director
Appointment date: 31 Dec 2020
ASIC Name: Hancock Natural Resource Group Australasia Pty Limited
Address: Williamstown, Victoria, 3016 Australia
Address used since 31 Dec 2020
Address: 18-38 Siddeley Street, Melbourne, 3005 Australia
Robert Bruce Mervyn Green - Director
Appointment date: 25 Jan 2021
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 25 Jan 2021
Anthony C. - Director (Inactive)
Appointment date: 06 Dec 2019
Termination date: 30 Jun 2022
William Kenneth John Mccallum - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 31 Dec 2020
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 01 Oct 2015
Brenton K. - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 06 Dec 2019
Address: Scituate Ma, 02066 United States
Address used since 01 May 2015
William P. - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 01 Oct 2015
Address: Boston, Massachusetts, 02116 United States
Address used since 29 Jul 2011
Daniel C. - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 01 May 2015
Address: Hampshire 03053-6104, United States, Of America, United States
Address used since 01 Jun 2007
Michael Joseph Morgan - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 01 Apr 2011
Address: Boston, Massachusetts 02210, United States Of America,
Address used since 03 Feb 2010
Nicolas William Garrick Short - Director (Inactive)
Appointment date: 07 Nov 1995
Termination date: 01 Dec 2006
Address: Epsom, Auckland,
Address used since 07 Nov 1995
John Anthony Payne - Director (Inactive)
Appointment date: 02 Oct 2003
Termination date: 01 Dec 2006
Address: Remuera, Auckland,
Address used since 02 Oct 2003
Shehnaz Hajati - Director (Inactive)
Appointment date: 16 Oct 2000
Termination date: 03 Jul 2006
Address: Bucklands Beach, Auckland,
Address used since 18 Oct 2003
Gavin Scott - Director (Inactive)
Appointment date: 11 Aug 2003
Termination date: 18 Nov 2005
Address: Herne Bay, Auckland,
Address used since 11 Aug 2003
Patrick Raymond Connolly - Director (Inactive)
Appointment date: 28 Sep 2001
Termination date: 02 Oct 2003
Address: St Heliers, Auckland,
Address used since 28 Sep 2001
William Murray Clent - Director (Inactive)
Appointment date: 01 Jun 1994
Termination date: 28 Sep 2001
Address: Howick, Auckland,
Address used since 01 Jun 1994
Mark Odell Godbold - Director (Inactive)
Appointment date: 24 Aug 1998
Termination date: 16 Oct 2000
Address: Remuera, Auckland,
Address used since 24 Aug 1998
Christopher Pell Liddell - Director (Inactive)
Appointment date: 07 Nov 1995
Termination date: 20 Apr 1998
Address: Remuera, Auckland,
Address used since 07 Nov 1995
Christopher John Gallaher - Director (Inactive)
Appointment date: 07 Nov 1995
Termination date: 18 Apr 1997
Address: Mt Eden, Auckland,
Address used since 07 Nov 1995
George Aloysius O'brien - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 07 Nov 1995
Address: Remuera, Auckland,
Address used since 30 Apr 1992
Bruce Barrington Waters - Director (Inactive)
Appointment date: 01 Apr 1993
Termination date: 07 Nov 1995
Address: Epsom, Auckland,
Address used since 01 Apr 1993
Bridget Mary Wickham - Director (Inactive)
Appointment date: 01 Apr 1993
Termination date: 07 Nov 1995
Address: Remuera, Auckland,
Address used since 01 Apr 1993
Denis Frank Willers - Director (Inactive)
Appointment date: 01 Jun 1994
Termination date: 18 Apr 1995
Address: Remuera, Auckland,
Address used since 01 Jun 1994
Richard John Cameron Forbes - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 01 Apr 1993
Address: St Heliers, Auckland,
Address used since 30 Apr 1992
Neville John Keen - Director (Inactive)
Appointment date: 20 Nov 1992
Termination date: 01 Apr 1993
Address: Po Box 34, Whitford, Auckland,
Address used since 20 Nov 1992
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre