Shortcuts

Tpl 2 Limited

Type: NZ Limited Company (Ltd)
9429037018078
NZBN
1113912
Company Number
Registered
Company Status
Current address
Level 30, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical address used since 11 Jun 2013
Level 30, Vero Centre
48 Shortland Street
Auckland 1140
New Zealand
Registered address used since 21 Aug 2014

Tpl 2 Limited, a registered company, was incorporated on 02 Feb 2001. 9429037018078 is the NZBN it was issued. The company has been managed by 16 directors: Brenton K. - an active director whose contract began on 01 May 2015,
William Kenneth John Mccallum - an active director whose contract began on 01 Oct 2015,
Wilfred S. - an active director whose contract began on 01 Oct 2015,
William P. - an inactive director whose contract began on 01 Apr 2011 and was terminated on 01 Oct 2015,
Daniel C. - an inactive director whose contract began on 01 Dec 2006 and was terminated on 01 May 2015.
Updated on 06 Nov 2019, our data contains detailed information about 2 addresses this company uses, namely: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 (registered address),
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 (physical address).
Tpl 2 Limited had been using Level 30, Vero Centre, 48 Shortland Street, Auckland as their registered address up until 21 Aug 2014.
Previous names used by this company, as we identified at BizDb, included: from 30 Nov 2004 to 04 Dec 2006 they were named Carter Holt Harvey Forest Holdings Limited, from 02 Feb 2001 to 30 Nov 2004 they were named Carter Holt Harvey Loop Limited.
One entity owns all company shares (exactly 79648520 shares) - Taumata Plantations Limited - located at 1140, 48 Shortland Street, Auckland.

Addresses

Previous addresses

Address #1: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Registered address used from 07 Jun 2013 to 21 Aug 2014

Address #2: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Physical address used from 27 Jan 2011 to 11 Jun 2013

Address #3: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Registered address used from 27 Jan 2011 to 07 Jun 2013

Address #4: Attn: Garth Sinclair, C/-russell, Mcveagh, Level 30, Vero Centre, 48, Shortland Str, Auckland New Zealand

Registered & physical address used from 31 Mar 2010 to 27 Jan 2011

Address #5: Attn: Grant Kemble, C/-russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland

Registered & physical address used from 11 Dec 2006 to 31 Mar 2010

Address #6: 640 Great South Road, Manukau City

Physical & registered address used from 02 Feb 2001 to 11 Dec 2006

Financial Data

Basic Financial info

Total number of Shares: 79648520

Annual return filing month: August

Annual return last filed: 18 Aug 2019


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 79648520
Entity (NZ Limited Company) Taumata Plantations Limited
Shareholder NZBN: 9429033890074
48 Shortland Street
Auckland
1140
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Carter Holt Harvey Limited
Shareholder NZBN: 9429040573250
Company Number: 82279
Entity Carter Holt Harvey Limited
Shareholder NZBN: 9429040573250
Company Number: 82279

Ultimate Holding Company

21 Jul 1991
Effective Date
Taumata Plantations Limited
Name
Ltd
Type
1861621
Ultimate Holding Company Number
NZ
Country of origin
Directors

Brenton K. - Director

Appointment date: 01 May 2015

Address: Scituate Ma, 02066 United States

Address used since 01 May 2015


William Kenneth John Mccallum - Director

Appointment date: 01 Oct 2015

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 01 Oct 2015


Wilfred S. - Director

Appointment date: 01 Oct 2015

Address: Apartment # 1907, Boston, MA 02111 United States

Address used since 06 Oct 2015

Address: Apartment # 2507, Boston, MA 02111 United States

Address used since 30 Sep 2018


William P. - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 01 Oct 2015

Address: Boston, Massachusetts, 02116 United States

Address used since 29 Jul 2011


Daniel C. - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 01 May 2015

Address: Hampshire 03053-6104, United States, Of America, United States

Address used since 01 Jun 2007


Michael Joseph Morgan - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 01 Apr 2011

Address: Boston, Massachusetts 02210, United States Of America,

Address used since 03 Feb 2010


John Anthony Payne - Director (Inactive)

Appointment date: 11 Oct 2005

Termination date: 01 Dec 2006

Address: Remuera, Auckland,

Address used since 11 Oct 2005


Nicolas William Garrick Short - Director (Inactive)

Appointment date: 11 Oct 2005

Termination date: 01 Dec 2006

Address: Epsom, Auckland,

Address used since 11 Oct 2005


Shehnaz Hajati - Director (Inactive)

Appointment date: 02 Feb 2001

Termination date: 03 Jul 2006

Address: Bucklands Beach, Auckland,

Address used since 18 Oct 2003


Gavin Scott - Director (Inactive)

Appointment date: 11 Aug 2003

Termination date: 18 Nov 2005

Address: Herne Bay, Auckland,

Address used since 11 Aug 2003


Richard Denver Franklin Simpson - Director (Inactive)

Appointment date: 26 Sep 2005

Termination date: 11 Oct 2005

Address: Remuera, Auckland,

Address used since 26 Sep 2005


Nicola Jane Cooper - Director (Inactive)

Appointment date: 26 Sep 2005

Termination date: 11 Oct 2005

Address: Clevedon, Auckland,

Address used since 26 Sep 2005


Nicolas William Garrick Short - Director (Inactive)

Appointment date: 02 Feb 2001

Termination date: 26 Sep 2005

Address: Epsom, Auckland,

Address used since 02 Feb 2001


John Anthony Payne - Director (Inactive)

Appointment date: 02 Oct 2003

Termination date: 26 Sep 2005

Address: Remuera, Auckland,

Address used since 02 Oct 2003


Patrick Raymond Connolly - Director (Inactive)

Appointment date: 28 Sep 2001

Termination date: 02 Oct 2003

Address: St Heliers, Auckland,

Address used since 28 Sep 2001


William Murray Clent - Director (Inactive)

Appointment date: 02 Feb 2001

Termination date: 28 Sep 2001

Address: Howick, Auckland,

Address used since 02 Feb 2001

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre