Tcc Trustee Limited, a registered company, was incorporated on 27 Sep 2007. 9429033146935 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company is categorised. This company has been run by 5 directors: Jok Kee Tan - an active director whose contract began on 27 Sep 2007,
Christina Cheng Choo Tan - an active director whose contract began on 27 Sep 2007,
Christina Tan - an active director whose contract began on 27 Sep 2007,
Hon Meng Tan - an active director whose contract began on 25 May 2018,
Ngeeok Wan Kong - an inactive director whose contract began on 27 Sep 2007 and was terminated on 25 May 2018.
Updated on 18 Mar 2024, our database contains detailed information about 3 addresses the company registered, namely: Level 1, 89 Grafton Road, Grafton, Auckland, 1010 (registered address),
Level 1, 89 Grafton Road, Grafton, Auckland, 1010 (service address),
Level 1, 96 New North Road, Eden Terrace, Auckland, 1021 (registered address),
Level 1, 96 New North Road, Eden Terrace, Auckland, 1021 (physical address) among others.
Tcc Trustee Limited had been using Mezzanine Floor, 27 To 35 Victoria Street West, Auckland Central, Auckland as their registered address until 25 Sep 2020.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 10 shares (10 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 80 shares (80 per cent). Finally there is the next share allotment (10 shares 10 per cent) made up of 1 entity.
Principal place of activity
C/- Christi Law, Level 1, 96 New North Road, Eden Terrace, Auckland, 1021 New Zealand
Previous addresses
Address #1: Mezzanine Floor, 27 To 35 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 23 May 2017 to 25 Sep 2020
Address #2: Unit 2, 43 High Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 06 Oct 2014 to 23 May 2017
Address #3: Unit 2, 43 High Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 06 Oct 2014 to 25 Sep 2020
Address #4: Level 1, 18 Shortland Street, Auckland City New Zealand
Registered & physical address used from 26 Nov 2007 to 06 Oct 2014
Address #5: Level 6, High Street, Auckland City, Auckland, New Zealand
Physical address used from 27 Sep 2007 to 26 Nov 2007
Address #6: Level 6, 5 High Street, Auckland City, Auckland, New Zealand
Registered address used from 27 Sep 2007 to 26 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Kong, Ngeook Wan |
Petaling Jaya Selangor 46000 Malaysia |
27 Sep 2007 - |
Shares Allocation #2 Number of Shares: 80 | |||
Director | Tan, Christina Cheng Choo |
Greenlane Auckland 1051 New Zealand |
18 Sep 2018 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Tan, Jok Kee |
Petaling Jaya Selangor 46000 Malaysia |
27 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tan, Christina |
Greenlane Auckland New Zealand |
27 Sep 2007 - 18 Sep 2018 |
Jok Kee Tan - Director
Appointment date: 27 Sep 2007
Address: 46000 Petaling Jaya, Selangor, Malaysia
Address used since 17 Sep 2020
Address: 46000 Petaling Jaya, Selangor, Malaysia
Address used since 29 Aug 2008
Christina Cheng Choo Tan - Director
Appointment date: 27 Sep 2007
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 11 Sep 2015
Christina Tan - Director
Appointment date: 27 Sep 2007
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 11 Sep 2015
Hon Meng Tan - Director
Appointment date: 25 May 2018
Address: Petaling Jaya, Selangor, 46000 Malaysia
Address used since 25 May 2018
Ngeeok Wan Kong - Director (Inactive)
Appointment date: 27 Sep 2007
Termination date: 25 May 2018
Address: 46000 Petaling Jaya, Selangor, Malaysia
Address used since 27 Sep 2007
Fh Lj Fortune Trustee Limited
Mezzanine Floor, 27 To 35 Victoria Street West
Wenzhou Finance Group Limited
No.35 Victoria Street West
City Photo Services Limited
47 Victoria Street West
Isis Beauty Salon Limited
43a Victoria Street West,
Cnc Property Holdings Limited
Level 11, Brookfields House
Karpik Holdings Limited
19 Victoria Street West
Christi Holdings Limited
Mezzanine Floor, 27 To 35 Victoria Street West
Fh Lj Fortune Trustee Limited
Mezzanine Floor, 27 To 35 Victoria Street West
Fh Yaos Trustee Limited
Mezzanine Floor, 27 To 35 Victoria Street West
Hf Wolong Trustee Limited
Mezzanine Level, 27 To 35 Victoria Street West
Jqy Trustee Limited
Mezzanine Floor, 27 To 35 Victoria Street West
Ly&es Trustee Limited
Mezzanine Floor, 27 To 35 Victoria Street West