Tbm Nelson Limited was registered on 19 Sep 2011 and issued a number of 9429030945388. The registered LTD company has been run by 3 directors: Grant Owen Blanchet - an active director whose contract began on 19 Sep 2011,
Nigel Joseph Kelly - an inactive director whose contract began on 19 Sep 2011 and was terminated on 29 Jun 2022,
Paul Tange Jensen - an inactive director whose contract began on 19 Sep 2011 and was terminated on 29 Jun 2022.
As stated in our database (last updated on 02 Apr 2024), this company uses 6 addresess: 62 Gladstone Road, Richmond, 7020 (registered address),
62 Gladstone Road, Richmond, 7020 (service address),
Po Box 3730, Richmond, Richmond, 7050 (postal address),
62 Gladstone Road, Richmond, Richmond, 7020 (office address) among others.
Up until 11 Aug 2020, Tbm Nelson Limited had been using 53 Teapot Valley Road, Rd 1, Brightwater as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Blanchet, Grant Owen (a director) located at Rd 1 Brightwater, Nelson postcode 7091.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Blanchet, Joanne Marie - located at Rd 1 Brightwater, Nelson. Tbm Nelson Limited has been classified as ""Tool, household, retailing"" (business classification G423160).
Other active addresses
Address #4: 62 Gladstone Road, Richmond, Richmond, 7020 New Zealand
Office address used from 09 Mar 2021
Address #5: 62a Gladstone Road, Richmond, 7020 New Zealand
Delivery address used from 09 Mar 2021
Address #6: 62 Gladstone Road, Richmond, 7020 New Zealand
Registered & service address used from 18 Apr 2023
Principal place of activity
62 Gladstone Road, Richmond, Richmond, 7020 New Zealand
Previous address
Address #1: 53 Teapot Valley Road, Rd 1, Brightwater, 7091 New Zealand
Physical address used from 19 Sep 2011 to 11 Aug 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Blanchet, Grant Owen |
Rd 1 Brightwater Nelson 7091 New Zealand |
19 Sep 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Blanchet, Joanne Marie |
Rd 1 Brightwater Nelson 7091 New Zealand |
19 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kelly, Nigel Joseph |
Rd1 Brightwater Nelson 7091 New Zealand |
19 Sep 2011 - 29 Jun 2022 |
Individual | Jensen, Paul Tange |
Richmond Nelson 7081 New Zealand |
19 Sep 2011 - 29 Jun 2022 |
Individual | Hahn, Kellie Lynn |
Rd 1 Brightwater Nelson 7091 New Zealand |
19 Sep 2011 - 29 Jun 2022 |
Individual | Wicken, Ann Mary |
Richmond Nelson 7081 New Zealand |
19 Sep 2011 - 29 Jun 2022 |
Grant Owen Blanchet - Director
Appointment date: 19 Sep 2011
Address: Rd 1 Brightwater, Nelson, 7091 New Zealand
Address used since 19 Sep 2011
Nigel Joseph Kelly - Director (Inactive)
Appointment date: 19 Sep 2011
Termination date: 29 Jun 2022
Address: Rd1 Brightwater, Nelson, 7091 New Zealand
Address used since 19 Sep 2011
Paul Tange Jensen - Director (Inactive)
Appointment date: 19 Sep 2011
Termination date: 29 Jun 2022
Address: Richmond, Nelson, 7081 New Zealand
Address used since 19 Sep 2011
Climbmax Equipment Limited
53 Teapot Valley Road
Teawest Investment Limited
53 Teapot Valley Road
Sh6 Resources Limited
53 Teapot Valley Road
Kelly Logging Company Limited
53 Teapot Valley Road
Total Harvest Management Limited
53 Teapot Valley Road
Climbmax International Limited
53 Teapot Valley Road
A C Bilham Limited
52 Ngahere Street
Hallz Limited
17 Grace Nicholls Grove
Joiners Shop Limited
110 Heyders Road
Sifco Distributors Limited
8 Holt Place
Thomson Retail Group Limited
85 Richmond Street
Timbertech Wellington Limited
69 Rutherford Street