Shortcuts

Tcl Management Limited

Type: NZ Limited Company (Ltd)
9429038398827
NZBN
702224
Company Number
Registered
Company Status
Current address
9th Floor, 45 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 21 May 2019

Tcl Management Limited, a registered company, was registered on 06 Nov 1995. 9429038398827 is the number it was issued. This company has been supervised by 9 directors: Samuel Gordon White - an active director whose contract started on 01 Apr 2011,
Stuart Ross Charlton - an active director whose contract started on 01 Apr 2011,
Wayne Leonard Birchall - an active director whose contract started on 11 Nov 2014,
Michael Brian Tiplady - an inactive director whose contract started on 20 Mar 1996 and was terminated on 16 Nov 2019,
Brian Dorset Wilken New - an inactive director whose contract started on 01 Apr 2011 and was terminated on 17 Feb 2017.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (type: physical, registered).
Tcl Management Limited had been using L4, 152 Fanshawe Street, Auckland as their physical address until 21 May 2019.
Past names for this company, as we found at BizDb, included: from 06 Nov 1995 to 07 Mar 1996 they were named Alamare Limited.
A total of 1000 shares are issued to 7 shareholders (4 groups). The first group consists of 333 shares (33.3 per cent) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 333 shares (33.3 per cent). Lastly we have the third share allotment (333 shares 33.3 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 14 Mar 2018 to 21 May 2019

Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 16 Sep 2011 to 14 Mar 2018

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 22 Apr 2010 to 16 Sep 2011

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 11 Jun 2008 to 22 Apr 2010

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 21 May 2007 to 11 Jun 2008

Address: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 13 Jun 2006 to 21 May 2007

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 22 Sep 2003 to 13 Jun 2006

Address: C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland

Physical & registered address used from 06 Nov 1995 to 22 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Entity (NZ Limited Company) Stamford Bridge Trustee Limited
Shareholder NZBN: 9429041394649
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 333
Entity (NZ Limited Company) Playing In The Sea Trustees Limited
Shareholder NZBN: 9429032339086
Onehunga
Auckland
1061
New Zealand
Individual Charlton, Robyn Rd 3
Warkworth
0983
New Zealand
Director Charlton, Stuart Ross Rd 3
Warkworth
0983
New Zealand
Shares Allocation #3 Number of Shares: 333
Entity (NZ Limited Company) Ngataringa Trustee Limited
Shareholder NZBN: 9429046035608
55-65 Shortland Street, Auckland Central
Auckland
1141
New Zealand
Individual White, Samuel Gordon Devonport
Auckland
0624
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Birchall, Wayne Leonard St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tiplady, Michael Brian Grey Lynn
Auckland
1021
New Zealand
Other Stamford Bridge Trustee Limited Grey Lynn
Auckland
1021
New Zealand
Individual Margison, Graham John Torbay
Auckland
Entity Bruce Scott Stevens Trustee Company 2010 Limited
Shareholder NZBN: 9429031622141
Company Number: 2436228
195 Main Highway
Ellerslie, Auckland
Null
New Zealand
Individual Stuhlmann, Ross Richard Gulf Harbour
Whangaparaoa 0930

New Zealand
Individual Eaton, Robyn Mae Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Clayton, Dianne Beverley Mount Eden
Auckland
1024
New Zealand
Individual Eaton, John Duncan Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Charlton, Robyn Rd 3
Warkworth
0983
New Zealand
Individual Tiplady, Gaye Maree Mount Eden
Auckland
1024
New Zealand
Other Stamford Bridge Trustee Limited Grey Lynn
Auckland
1021
New Zealand
Individual Bisset, Alistair Philip Remuera
Auckland
Entity Liston Trustee Services Limited
Shareholder NZBN: 9429037070649
Company Number: 1103391
Individual Bisset, John Douglas Epsom
Auckland
Individual Tiplady, Michael Brian Grey Lynn
Auckland
1021
New Zealand
Entity Liston Trustee Services Limited
Shareholder NZBN: 9429037070649
Company Number: 1103391
Entity Bruce Scott Stevens Trustee Company Limited
Shareholder NZBN: 9429035570714
Company Number: 1477576
Individual Stanford, Campbell John Torbay
Auckland
Entity Bruce Scott Stevens Trustee Company Limited
Shareholder NZBN: 9429035570714
Company Number: 1477576
Entity Bruce Scott Stevens Trustee Company 2010 Limited
Shareholder NZBN: 9429031622141
Company Number: 2436228
195 Main Highway
Ellerslie, Auckland
Null
New Zealand
Individual New, Brian Dorset Wilken Lynfield
Auckland
1042
New Zealand
Individual Stanford, Ann Shepley Torbay
Auckland
Directors

Samuel Gordon White - Director

Appointment date: 01 Apr 2011

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Apr 2011


Stuart Ross Charlton - Director

Appointment date: 01 Apr 2011

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 01 Apr 2011


Wayne Leonard Birchall - Director

Appointment date: 11 Nov 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 18 Mar 2016


Michael Brian Tiplady - Director (Inactive)

Appointment date: 20 Mar 1996

Termination date: 16 Nov 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Mar 2013


Brian Dorset Wilken New - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 17 Feb 2017

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 01 Apr 2011


John Duncan Eaton - Director (Inactive)

Appointment date: 20 Mar 1996

Termination date: 25 Mar 2013

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 15 Apr 2010


Alistair Philip Bisset - Director (Inactive)

Appointment date: 20 Mar 1996

Termination date: 31 Mar 2009

Address: Remuera, Auckland,

Address used since 02 Jun 2006


Campbell John Stanford - Director (Inactive)

Appointment date: 23 Jun 1999

Termination date: 06 Nov 2003

Address: Torbay, Auckland,

Address used since 23 Jun 1999


Peter William Russel - Director (Inactive)

Appointment date: 07 Nov 1995

Termination date: 20 Mar 1996

Address: Takapuna, Auckland,

Address used since 07 Nov 1995

Nearby companies

Gummerson Fabrics Limited
L4, 152 Fanshawe Street

Red Eagle Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Limited
L4, 152 Fanshawe Street

Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street

Epi-use New Zealand Limited
L4, 152 Fanshawe Street