Trans Tasman Bloodstock Limited, a registered company, was registered on 17 Jul 1990. 9429039220264 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was categorised. The company has been supervised by 3 directors: Stewart Maxwell Reid - an active director whose contract started on 05 Jun 1992,
Andrew Stewart Reid - an active director whose contract started on 28 Nov 2005,
Maurice Leicester Chatfield - an inactive director whose contract started on 05 Jun 1992 and was terminated on 28 Nov 2005.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: Floor 7/57 Symonds Street, Grafton, Auckland, 1010 (type: registered, service).
Trans Tasman Bloodstock Limited had been using Level 10, Newcall Tower, 44 Khyber Pass Road, Auckland as their physical address until 01 Mar 2017.
A total of 60000 shares are allocated to 2 shareholders (2 groups). The first group consists of 600 shares (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 59400 shares (99%).
Other active addresses
Address #4: Floor 7/57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & service address used from 22 Nov 2023
Principal place of activity
Level 7,, 57 Symonds St, Auckand, 1141 New Zealand
Previous addresses
Address #1: Level 10, Newcall Tower, 44 Khyber Pass Road, Auckland, 1001 New Zealand
Physical address used from 19 May 2003 to 01 Mar 2017
Address #2: Level 10, Newcall Tower, 44 Khyber Pass Rd, Auckand, 1001 New Zealand
Registered address used from 19 May 2003 to 01 Mar 2017
Address #3: 139 Newton Road, Newton, Auckland
Physical address used from 31 Jul 1997 to 31 Jul 1997
Address #4: Chatfield & Co, 1st Floor, 10 Turner Street, Auckland
Physical address used from 31 Jul 1997 to 19 May 2003
Address #5: 139 Newton Road, Newton, Auckland
Registered address used from 31 Jul 1997 to 19 May 2003
Address #6: 139 Newton Road, Newtonuth Road, Auckland
Registered address used from 07 May 1992 to 07 May 1992
Address #7: Clarendon, Old South Road, R.d.1., Bombay.
Registered address used from 07 May 1992 to 31 Jul 1997
Basic Financial info
Total number of Shares: 60000
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: 600 | |||
Individual | Reid, Andrew Stewart |
Epsom Auckland New Zealand |
17 Jul 1990 - |
Shares Allocation #2 Number of Shares: 59400 | |||
Individual | Reid, Stewart Maxwell |
Epsom Auckland |
17 Jul 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chatfield, Maurice Leicester |
10 Turner Street Auckland |
17 Jul 1990 - 22 Dec 2005 |
Stewart Maxwell Reid - Director
Appointment date: 05 Jun 1992
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Mar 2010
Andrew Stewart Reid - Director
Appointment date: 28 Nov 2005
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Mar 2010
Maurice Leicester Chatfield - Director (Inactive)
Appointment date: 05 Jun 1992
Termination date: 28 Nov 2005
Address: Greenlane, Auckland,
Address used since 05 Jun 1992
Truscreen Group Limited
Level 6, Equitable House
Burak Trustee Limited
Level 6
Richard Gill Trustees Limited
Level 7
Forstar Limited
Level 6
Northern Debt Recoveries Limited
Level 7
Sailing Away Limited
Level 5
Bellagio Management Limited
Level Five Grafton Oak
Hunter Classics New Zealand Limited
Level Five
Otago Bees Limited
Level 6
Rfg Master Lease (nz) Limited
Level 5
Sbi Limited
71 Symonds St
Tcg Trust Limited
Level 5