Tp Trustees 2015 Limited was incorporated on 01 Jul 2015 and issued an NZ business identifier of 9429041823774. The registered LTD company has been supervised by 10 directors: Mark Jonathan Tavendale - an active director whose contract started on 01 Jul 2015,
Andrew Jason Leete - an active director whose contract started on 01 Jul 2015,
Olivia Louise Macgregor - an active director whose contract started on 15 Oct 2021,
Kirsten Linda Todd - an active director whose contract started on 15 Oct 2021,
Alana Maree Crampton - an active director whose contract started on 15 Oct 2021.
According to BizDb's data (last updated on 16 Mar 2024), the company registered 2 addresses: 329 Durham Street North, Christchurch, 8013 (registered address),
329 Durham Street North, Christchurch, 8013 (service address),
243 Tancred Street, Ashburton, Ashburton, 7700 (physical address).
Up to 05 Jan 2023, Tp Trustees 2015 Limited had been using 243 Tancred Street, Ashburton, Ashburton as their registered address.
A total of 5 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Tp Trust Management Limited (an entity) located at Christchurch postcode 8013. Tp Trustees 2015 Limited has been categorised as "Trustee service" (business classification K641965).
Previous address
Address #1: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Registered & service address used from 01 Jul 2015 to 05 Jan 2023
Basic Financial info
Total number of Shares: 5
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5 | |||
Entity (NZ Limited Company) | Tp Trust Management Limited Shareholder NZBN: 9429046895097 |
Christchurch 8013 New Zealand |
21 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Evatt, Thomas William |
Sumner Christchurch 8081 New Zealand |
01 Jul 2015 - 28 Mar 2018 |
Individual | Silva, Timothy Michael |
Rd 7 Ashburton 7777 New Zealand |
01 Jul 2015 - 21 Nov 2018 |
Director | Tavendale, Mark Jonathan |
Merivale Christchurch 8014 New Zealand |
01 Jul 2015 - 21 Nov 2018 |
Individual | Dineen, Mark John |
Merivale Christchurch 8014 New Zealand |
01 Jul 2015 - 21 Nov 2018 |
Director | Thomas William Evatt |
Sumner Christchurch 8081 New Zealand |
01 Jul 2015 - 28 Mar 2018 |
Director | Mark John Dineen |
Merivale Christchurch 8014 New Zealand |
01 Jul 2015 - 21 Nov 2018 |
Director | Leete, Andrew Jason |
Allenton Ashburton 7700 New Zealand |
01 Jul 2015 - 21 Nov 2018 |
Mark Jonathan Tavendale - Director
Appointment date: 01 Jul 2015
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Jul 2015
Andrew Jason Leete - Director
Appointment date: 01 Jul 2015
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 19 Mar 2021
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 01 Jul 2015
Olivia Louise Macgregor - Director
Appointment date: 15 Oct 2021
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 14 Dec 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 15 Oct 2021
Kirsten Linda Todd - Director
Appointment date: 15 Oct 2021
Address: Rd 7, Burnham, 7677 New Zealand
Address used since 15 Oct 2021
Alana Maree Crampton - Director
Appointment date: 15 Oct 2021
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 02 May 2022
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 15 Oct 2021
William John Dwyer - Director (Inactive)
Appointment date: 12 Jul 2019
Termination date: 15 Oct 2021
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 12 Jul 2019
Mark John Dineen - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 26 Jul 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Jul 2015
Timothy Michael Silva - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 09 May 2019
Address: Rd 7, Ashburton, 7777 New Zealand
Address used since 01 Jul 2015
Thomas William Evatt - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 27 Mar 2018
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Jan 2016
Angela Jean Mckay - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 10 Aug 2016
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 01 Jul 2015
Dorie Charitable Trust Board
243 Tancred Street
Methven Rodeo Club Incorporated
C/o Nicoll Cooney Silva Ltd
Ashburton Centennial Sports Hall Society Incorporated
Tancred Street
Kiwizimba Limited
247 Tancred Street
The Ashburton College Charitable Foundation
Gabites Sinclair & Partners Limited
Ashburton Aquafest Charitable Trust
Gabites Sinclair & Partners Ltd
Chris Green Trustees Limited
54 Cass Street
Cse Trustees 2012 Limited
243 Tancred Street
Dsf Trustees Limited
54 Cass Street
Gallagher Trustees Limited
54 Cass Street
Jb Bell Trustee Limited
54 Cass Street
Yollom Trustee Limited
54 Cass Street