Tb and T Limited, a registered company, was launched on 03 Dec 2003. 9429035648826 is the New Zealand Business Number it was issued. This company has been managed by 8 directors: Christopher Mark Sutherland - an active director whose contract began on 22 Mar 2012,
David Michael Knight - an active director whose contract began on 18 Sep 2014,
Howard Lyndon Cattermole - an inactive director whose contract began on 15 Feb 2007 and was terminated on 01 Sep 2014,
Patrick Strange - an inactive director whose contract began on 21 Feb 2008 and was terminated on 03 Feb 2014,
John Brenchley Bishop - an inactive director whose contract began on 03 Dec 2003 and was terminated on 31 Aug 2011.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 22 Boulcott Street, Wellington Central, Wellington, 6011 (type: postal, office).
Tb and T Limited had been using Transpower House, 96 The Terrace, Wellington as their registered address up until 06 Nov 2017.
One entity owns all company shares (exactly 100000 shares) - Transpower New Zealand Limited - located at 6011, 22 Boulcott Street, Wellington.
Previous addresses
Address #1: Transpower House, 96 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 04 Sep 2012 to 06 Nov 2017
Address #2: Level 7, Transpower House, 96 The Terrace, Wellington, Attn: General Counsel New Zealand
Physical address used from 03 Dec 2003 to 04 Sep 2012
Address #3: Level 7, Transpower House, 96 The Terrace, Wellington New Zealand
Registered address used from 03 Dec 2003 to 04 Sep 2012
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Transpower New Zealand Limited Shareholder NZBN: 9429039514226 |
22 Boulcott Street Wellington 6011 New Zealand |
03 Dec 2003 - |
Ultimate Holding Company
Christopher Mark Sutherland - Director
Appointment date: 22 Mar 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 04 Mar 2014
David Michael Knight - Director
Appointment date: 18 Sep 2014
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 14 Feb 2020
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 18 Sep 2014
Howard Lyndon Cattermole - Director (Inactive)
Appointment date: 15 Feb 2007
Termination date: 01 Sep 2014
Address: Wellington, 6011 New Zealand
Address used since 29 Sep 2010
Patrick Strange - Director (Inactive)
Appointment date: 21 Feb 2008
Termination date: 03 Feb 2014
Address: Chaffers Street, Te Aro, Wellington, 6011 New Zealand
Address used since 05 Nov 2012
John Brenchley Bishop - Director (Inactive)
Appointment date: 03 Dec 2003
Termination date: 31 Aug 2011
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 03 Dec 2003
Ralph Howard Craven - Director (Inactive)
Appointment date: 03 Dec 2003
Termination date: 18 Oct 2007
Address: Wellington,
Address used since 10 May 2006
Kevin John Fox - Director (Inactive)
Appointment date: 31 Mar 2004
Termination date: 10 May 2006
Address: Karori, Wellington,
Address used since 31 Mar 2004
Allan Charles Carvell - Director (Inactive)
Appointment date: 03 Dec 2003
Termination date: 31 Mar 2004
Address: Ohariu, Wellington,
Address used since 03 Dec 2003
Halfway Bush Finance Limited
22 Boulcott Street
Emstradepoint Limited
22 Boulcott Street
Summerset Villages (lower Hutt) Limited
Level 27 Majestic Centre
Summerset Villages (ellerslie) Limited
Level 27 Majestic Centre
Summerset Villages (hobsonville) Limited
Level 27 Majestic Centre
Summerset Lti Trustee Limited
Level 27 Majestic Centre