Tbm Finance Limited, a registered company, was incorporated on 16 Jan 2009. 9429032420043 is the NZ business number it was issued. The company has been supervised by 4 directors: Vincent Michael Gin - an active director whose contract started on 16 Sep 2021,
Asheel Bharos - an inactive director whose contract started on 07 Aug 2019 and was terminated on 16 Sep 2021,
John Thorman - an inactive director whose contract started on 06 Aug 2012 and was terminated on 07 Aug 2019,
John Wilson Hart - an inactive director whose contract started on 16 Jan 2009 and was terminated on 06 Aug 2012.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (type: physical, registered).
Tbm Finance Limited had been using Level 12, 55 Shortland Street, Auckland as their registered address until 11 Jun 2019.
A single entity controls all company shares (exactly 1000 shares) - Tmf Trustees New Zealand Limited - located at 1010, Auckland 1010, Auckland.
Previous addresses
Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Nov 2014 to 11 Jun 2019
Address: Level 10, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 Aug 2012 to 14 Nov 2014
Address: C/-equity Trustees (new Zealand) Limited, Level 6, 36 Kitchener Street, Auckland 1010 New Zealand
Registered & physical address used from 16 Jan 2009 to 15 Aug 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Tmf Trustees New Zealand Limited Shareholder NZBN: 9429037547738 |
Auckland 1010 Auckland 1010 New Zealand |
16 Jan 2009 - |
Vincent Michael Gin - Director
Appointment date: 16 Sep 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 16 Mar 2023
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 16 Sep 2021
Asheel Bharos - Director (Inactive)
Appointment date: 07 Aug 2019
Termination date: 16 Sep 2021
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 07 Aug 2019
John Thorman - Director (Inactive)
Appointment date: 06 Aug 2012
Termination date: 07 Aug 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 22 Jun 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Sep 2015
John Wilson Hart - Director (Inactive)
Appointment date: 16 Jan 2009
Termination date: 06 Aug 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Jan 2009
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street