Shortcuts

Tbk Network Limited

Type: NZ Limited Company (Ltd)
9429035951421
NZBN
1318542
Company Number
Registered
Company Status
085538217
GST Number
085538217
GST Number
085538217
GST Number
No Abn Number
Australian Business Number
F373320
Industry classification code
Kitchenware Wholesaling
Industry classification description
F349440
Industry classification code
Kitchen Appliance Wholesaling - Household Electric
Industry classification description
Current address
293 Lincoln Road
Waitakere City
Auckland 0610
New Zealand
Registered & physical & service address used since 11 Mar 2011
293 Lincoln Road
Waitakere City
Auckland 0610
New Zealand
Office & delivery address used since 11 Feb 2020
P O Box 83182
Edmonton
Waitakere 0652 0652
New Zealand
Postal address used since 11 Feb 2020

Tbk Network Limited, a registered company, was registered on 26 Jun 2003. 9429035951421 is the number it was issued. "Kitchenware wholesaling" (ANZSIC F373320) is how the company has been categorised. The company has been run by 10 directors: Michael William Mclay - an active director whose contract began on 26 Jun 2003,
Mike Mclay - an active director whose contract began on 26 Jun 2003,
Neil Graeme Thomson - an active director whose contract began on 20 Aug 2014,
Karen Lee Ann Lupi - an active director whose contract began on 24 May 2021,
Karen Lupi - an active director whose contract began on 24 May 2021.
Updated on 03 Mar 2024, the BizDb database contains detailed information about 1 address: Unit I, 20 Te Pai Place, Henderson, Auckland, 0610 (category: delivery, office).
Tbk Network Limited had been using Vinery Lane, Whangarei as their physical address up to 11 Mar 2011.
A total of 6 shares are issued to 3 shareholders (3 groups). The first group includes 1 share (16.67%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (16.67%). Lastly we have the 3rd share allotment (1 share 16.67%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Unit I, 20 Te Pai Place, Henderson, Auckland, 0610 New Zealand

Office & delivery address used from 30 Oct 2023

Principal place of activity

293 Lincoln Road, Waitakere City, Auckland, 0610 New Zealand


Previous addresses

Address #1: Vinery Lane, Whangarei New Zealand

Physical address used from 02 Feb 2010 to 11 Mar 2011

Address #2: Vinery Lane, Whangarei New Zealand

Registered address used from 23 Jul 2009 to 11 Mar 2011

Address #3: 141 Victoria St West, Auckland City

Registered address used from 28 Feb 2005 to 23 Jul 2009

Address #4: 141 Victoria St West, Auckland City

Physical address used from 28 Feb 2005 to 02 Feb 2010

Address #5: 184 Bombay Road, Bombay, Auckland

Registered & physical address used from 03 Feb 2004 to 28 Feb 2005

Address #6: 184 Bombay Rd, Bombay, Auckland

Registered & physical address used from 04 Dec 2003 to 03 Feb 2004

Address #7: 155 Laingholm Drive, Laingholm, Auckland

Physical & registered address used from 26 Jun 2003 to 04 Dec 2003

Contact info
64 09 3020071
02 Feb 2024
64 274 893362
18 Feb 2019 Phone
admin@tbk.net.nz
11 Feb 2020 nzbn-reserved-invoice-email-address-purpose
admin@tbk.net.nz
18 Feb 2019 Email
www.tbk.net.nz
18 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 6

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Mclay, Michael William Napier
4140
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Lupi, Karen Te Atatu South
Auckland
0610
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Thomson, Neil Graeme Paraparaumu
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maehl, Warwick Auckland
Individual Mclay, Mike Napier
Individual Hutchings, Max Whangarei
Individual Swan, Geoff Queenstown
Individual Youl, Allan Douglas Waikanae
Waikanae
5036
New Zealand
Individual Bragger, James Paraparaumu
Directors

Michael William Mclay - Director

Appointment date: 26 Jun 2003

Address: Napier, 4140 New Zealand

Address used since 05 Feb 2016


Mike Mclay - Director

Appointment date: 26 Jun 2003

Address: Napier, 4140 New Zealand

Address used since 05 Feb 2016


Neil Graeme Thomson - Director

Appointment date: 20 Aug 2014

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 20 Aug 2014


Karen Lee Ann Lupi - Director

Appointment date: 24 May 2021

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 24 May 2021


Karen Lupi - Director

Appointment date: 24 May 2021

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 24 May 2021


Warwick Maehl - Director (Inactive)

Appointment date: 26 Jun 2003

Termination date: 12 Aug 2020

Address: Auckland, Auckland, 1010 New Zealand

Address used since 05 Feb 2016


Arthur Geoffrey Swan - Director (Inactive)

Appointment date: 26 Jun 2003

Termination date: 02 May 2019

Address: Queenstown, 9300 New Zealand

Address used since 05 Feb 2016


James Bragger - Director (Inactive)

Appointment date: 26 Jun 2003

Termination date: 13 Aug 2012

Address: Paraparaumu, 5032 New Zealand

Address used since 26 Jun 2003


Max Hutchings - Director (Inactive)

Appointment date: 26 Jun 2003

Termination date: 05 Mar 2010

Address: Whangarei,

Address used since 26 Jun 2003


Allan Douglas Youl - Director (Inactive)

Appointment date: 26 Jun 2003

Termination date: 02 Jul 2007

Address: Johnsonville,

Address used since 27 Feb 2007

Nearby companies

Premier Electrical Services Limited
293 Lincoln Road

Pimalai Limited
293 Lincoln Road, Henderson

Southey Trustee Limited
293 Lincoln Road

Trustee 803-3485 Limited
293 Lincoln Road

Stonyridge Investments Limited
293 Lincoln Road

K & J Family Investment Limited
293 Lincoln Road

Similar companies