Dtm Wheel and Tyre Limited was launched on 20 Oct 1986 and issued an NZ business number of 9429039733139. The registered LTD company has been run by 4 directors: Brendon Tordoff - an active director whose contract began on 16 Feb 2005,
Mark Tordoff - an active director whose contract began on 16 Feb 2005,
Julian Clark Tordoff - an inactive director whose contract began on 20 Oct 1986 and was terminated on 19 May 2015,
Bronwyn Mavis Tordoff - an inactive director whose contract began on 20 Oct 1986 and was terminated on 16 Feb 2005.
As stated in BizDb's database (last updated on 11 Apr 2024), this company registered 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (category: physical, registered).
Until 30 Jul 2018, Dtm Wheel and Tyre Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address.
BizDb found former names used by this company: from 20 Oct 1986 to 14 Aug 2013 they were called Toptown Spoiler World Limited.
A total of 1000 shares are allocated to 4 groups (7 shareholders in total). As far as the first group is concerned, 3 shares are held by 1 entity, namely:
Tordoff, Mark Julian (an individual) located at Saint Andrews, Hamilton postcode 3200.
The 2nd group consists of 2 shareholders, holds 49.7 per cent shares (exactly 497 shares) and includes
Tordoff, Brendon Scott - located at Flagstaff, Hamilton,
Foster & Milroy Trustee Company Limited - located at Hamilton Central, Hamilton.
The 3rd share allotment (3 shares, 0.3%) belongs to 1 entity, namely:
Tordoff, Brendon Scott, located at Flagstaff, Hamilton (an individual). Dtm Wheel and Tyre Limited was categorised as "Tyres or tubes wholesaling" (business classification F350440).
Principal place of activity
674c Te Rapa Road, Te Rapa, Hamilton, 3200 New Zealand
Previous addresses
Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 20 Dec 2012 to 30 Jul 2018
Address: 57 Bollard Road, Rd 3, Hamilton, 3283 New Zealand
Registered address used from 23 Aug 2011 to 20 Dec 2012
Address: 674c Te Rapa Road, Te Rapa, Hamilton, 3200 New Zealand
Physical address used from 23 Aug 2011 to 20 Dec 2012
Address: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Crn Bryce & Anglesea Streets, Hamilton New Zealand
Registered & physical address used from 19 Feb 2009 to 23 Aug 2011
Address: Deloitte, 80 London Street, Hamilton
Physical & registered address used from 05 Sep 2006 to 19 Feb 2009
Address: Herberts Road, R D 3, Hamilton
Registered address used from 08 Sep 1997 to 05 Sep 2006
Address: 527 Anglesea Street, Hamilton
Physical address used from 01 Jul 1997 to 05 Sep 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 03 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Tordoff, Mark Julian |
Saint Andrews Hamilton 3200 New Zealand |
20 Oct 1986 - |
Shares Allocation #2 Number of Shares: 497 | |||
Individual | Tordoff, Brendon Scott |
Flagstaff Hamilton 3210 New Zealand |
20 Oct 1986 - |
Entity (NZ Limited Company) | Foster & Milroy Trustee Company Limited Shareholder NZBN: 9429035471929 |
Hamilton Central Hamilton 3204 New Zealand |
19 May 2015 - |
Shares Allocation #3 Number of Shares: 3 | |||
Individual | Tordoff, Brendon Scott |
Flagstaff Hamilton 3210 New Zealand |
20 Oct 1986 - |
Shares Allocation #4 Number of Shares: 497 | |||
Individual | Chapman, Grant Ross |
Hamilton 3210 New Zealand |
16 Feb 2005 - |
Individual | Tordoff, Sarah Elizabeth |
Saint Andrews Hamilton 3200 New Zealand |
16 Feb 2005 - |
Individual | Tordoff, Mark Julian |
Saint Andrews Hamilton 3200 New Zealand |
20 Oct 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tordoff, Julian Clark |
Queenwood Hamilton 3210 New Zealand |
20 Oct 1986 - 19 May 2015 |
Individual | Crawford, Michael Wayne |
Hamilton |
16 Feb 2005 - 31 Jan 2007 |
Individual | Tordoff, Bronwyn Mavis |
Queenwood Hamilton 3210 New Zealand |
16 Feb 2005 - 19 May 2015 |
Brendon Tordoff - Director
Appointment date: 16 Feb 2005
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 17 Nov 2016
Mark Tordoff - Director
Appointment date: 16 Feb 2005
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 22 Sep 2009
Julian Clark Tordoff - Director (Inactive)
Appointment date: 20 Oct 1986
Termination date: 19 May 2015
Address: Hamilton, 3283, New Zealand
Address used since 01 Aug 2009
Bronwyn Mavis Tordoff - Director (Inactive)
Appointment date: 20 Oct 1986
Termination date: 16 Feb 2005
Address: R D 3, Tamahere, Hamilton,
Address used since 20 Oct 1986
Spraytech New Zealand Limited
6/671 Te Rapa Road
Design Builders (waikato) Limited
650 Te Rapa Road
Marra Properties Limited
650 Te Rapa Road
Arc Audio Visual Limited
650 Te Rapa Road
Arantis Limited
679 Te Rapa Road
Sharps Quarry Limited
716 Terapa Road
Alpha Kinetics Limited
16 Christensen Street
Easylaw 2015 Limited
115 Rewi Street
Gjs Trading Limited
10b Cypress Street
Hsm Tire Nz Limited
556 Cameron Road
Traction Tyres Limited
28b Bayfair Drive
Universal Tyres Limited
72 Lowry Road