Tce Holdings Limited was registered on 23 Dec 2013 and issued an NZBN of 9429041038505. This registered LTD company has been supervised by 3 directors: Robert Anthony East - an active director whose contract started on 23 Dec 2013,
Stewart Edward Taylor - an active director whose contract started on 23 Dec 2013,
Karl John Challis - an active director whose contract started on 23 Dec 2013.
As stated in BizDb's information (updated on 27 Mar 2024), this company filed 1 address: 48 St Andrews Road, Havelock North, Hastings, 4130 (type: registered, physical).
Until 19 Nov 2018, Tce Holdings Limited had been using 37 Buchanans Road, Hei Hei, Christchurch as their physical address.
BizDb identified old names used by this company: from 26 May 2015 to 30 Oct 2019 they were called Ect Logistics Limited, from 17 Dec 2013 to 26 May 2015 they were called Ect Holdings Limited.
A total of 3000 shares are issued to 5 groups (5 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Challis, Karl John (a director) located at Prebbleton, Prebbleton postcode 7604.
Another group consists of 1 shareholder, holds 16.67% shares (exactly 500 shares) and includes
East, Robert Anthony - located at Havelock North, Havelock North.
The third share allotment (500 shares, 16.67%) belongs to 1 entity, namely:
Challis, Vicki Lisa, located at Prebbleton, Prebbleton (an individual). Tce Holdings Limited is categorised as "Freight transport operation nec" (ANZSIC I502910).
Previous addresses
Address #1: 37 Buchanans Road, Hei Hei, Christchurch, 8042 New Zealand
Physical & registered address used from 08 Mar 2016 to 19 Nov 2018
Address #2: 48 St Andrews Road, Havelock North, Havelock North, 4130 New Zealand
Physical address used from 23 Dec 2013 to 08 Mar 2016
Address #3: 20 James Hight Drive, Halswell, Christchurch, 8025 New Zealand
Registered address used from 23 Dec 2013 to 08 Mar 2016
Basic Financial info
Total number of Shares: 3000
Annual return filing month: September
Annual return last filed: 10 Oct 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Challis, Karl John |
Prebbleton Prebbleton 7604 New Zealand |
23 Dec 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | East, Robert Anthony |
Havelock North Havelock North 4130 New Zealand |
23 Dec 2013 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Challis, Vicki Lisa |
Prebbleton Prebbleton 7604 New Zealand |
23 Dec 2013 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Tomoana Warehousing Limited Shareholder NZBN: 9429038491726 |
Palmerston North 4410 New Zealand |
23 Dec 2013 - |
Shares Allocation #5 Number of Shares: 500 | |||
Individual | East, Vanessa Ann |
Havelock North Havelock North 4130 New Zealand |
23 Dec 2013 - |
Robert Anthony East - Director
Appointment date: 23 Dec 2013
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 23 Dec 2013
Stewart Edward Taylor - Director
Appointment date: 23 Dec 2013
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 23 Dec 2013
Karl John Challis - Director
Appointment date: 23 Dec 2013
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 23 Dec 2013
Lot 11 Birch Manor Limited
39 Buchanans Road
Jt's Consulting Limited
28 Buchanans Road
Robinson Racing Limited
4 Kumai Place
The Lions Club Of Riccarton - Waimairi Incorporated
41 Showgate Avenue
Byktec 2001 Limited
46 Buchanans Road
Hire A Holden, Company Limited
22 Buchanans Road
A M Contracting & Pilot Service Limited
30 Ruru Road
Caddy Haulage Limited
12 Sayers Crescent
Complete Freight Limited
50-58 Parkhouse Road
Mike Harper Livestock Limited
44 Mandeville Street
Njp Logistics Limited
23 Matangi Street
Pegasus Bay Transport - Storage Limited
25 Britannia Street