Tp 2004 Limited, a registered company, was started on 17 Mar 2004. 9429035487838 is the NZ business number it was issued. This company has been managed by 3 directors: Christopher Lyall Stead - an active director whose contract began on 17 Mar 2004,
Paul Hermans - an inactive director whose contract began on 17 Mar 2004 and was terminated on 07 Jun 2012,
Ross Alexander Mackenzie - an inactive director whose contract began on 17 Mar 2004 and was terminated on 05 May 2008.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical).
Tp 2004 Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address up until 14 Jan 2015.
Old names for this company, as we identified at BizDb, included: from 17 Mar 2004 to 02 Oct 2019 they were called Theme Productions Limited.
One entity owns all company shares (exactly 30000 shares) - Stead, Christopher Lyall - located at 8041, Scarborough, Christchurch.
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 07 May 2012 to 14 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 12 Mar 2007 to 07 May 2012
Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch
Registered & physical address used from 24 Mar 2005 to 12 Mar 2007
Address: Ami Building, 1st Floor, 116 Riccarton Road, Riccarton, Christchurch
Registered & physical address used from 17 Mar 2004 to 24 Mar 2005
Basic Financial info
Total number of Shares: 30000
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Individual | Stead, Christopher Lyall |
Scarborough Christchurch 8081 New Zealand |
17 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackenzie, Ross Alexander |
Christchurch |
17 Mar 2004 - 06 Mar 2008 |
Individual | Mackenzie, Judith Anne |
Christchurch |
17 Mar 2004 - 06 Mar 2008 |
Individual | Hogarth, Katherine Anne |
Governors Bay, R D 1 Lyttelton |
17 Mar 2004 - 05 Mar 2007 |
Individual | Hermans, Paul |
Christchurch New Zealand |
17 Mar 2004 - 13 Dec 2012 |
Christopher Lyall Stead - Director
Appointment date: 17 Mar 2004
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 27 Mar 2017
Paul Hermans - Director (Inactive)
Appointment date: 17 Mar 2004
Termination date: 07 Jun 2012
Address: Christchurch,
Address used since 06 Mar 2008
Ross Alexander Mackenzie - Director (Inactive)
Appointment date: 17 Mar 2004
Termination date: 05 May 2008
Address: Kennedy Bush, Christchurch,
Address used since 06 Mar 2008
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House