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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Mclay, Michael William |
Napier 4140 New Zealand |
27 May 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Lupi, Karen |
Te Atatu South Auckland 0610 New Zealand |
20 Oct 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Thomson, Neil Graeme |
Paraparaumu Paraparaumu 5032 New Zealand |
16 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maehl, Warwick |
Auckland |
26 Jun 2003 - 29 Apr 2021 |
Individual | Mclay, Mike |
Napier |
26 Jun 2003 - 27 May 2022 |
Individual | Hutchings, Max |
Whangarei |
26 Jun 2003 - 29 Apr 2021 |
Individual | Swan, Geoff |
Queenstown |
26 Jun 2003 - 29 Apr 2021 |
Individual | Youl, Allan Douglas |
Waikanae Waikanae 5036 New Zealand |
26 Jun 2003 - 29 Apr 2021 |
Individual | Bragger, James |
Paraparaumu |
26 Jun 2003 - 16 Aug 2012 |
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
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
Fackelmann Housewares (nz) Limited
18 Viaduct Harbour Avenue
Green Mountain Grills Limited
89b Monarch Avenue
Milly's Merchants Distributors Limited
243 Jervois Road
The Mix New Zealand Limited
22 Catherine Street
Trade Delight Limited
111 Newton Road
West Auckland Clean Service Limited
52a Roberts Road