Shortcuts

Tp 2004 Limited

Type: NZ Limited Company (Ltd)
9429035487838
NZBN
1492195
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 14 Jan 2015

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 30000
Individual Stead, Christopher Lyall Scarborough
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackenzie, Ross Alexander Christchurch
Individual Mackenzie, Judith Anne Christchurch
Individual Hogarth, Katherine Anne Governors Bay, R D 1
Lyttelton
Individual Hermans, Paul Christchurch

New Zealand
Directors

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

Nearby companies

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