Tdl 2017 Limited, a registered company, was started on 16 Nov 2007. 9429033045832 is the number it was issued. "Bar - licensed" (ANZSIC H452010) is how the company is classified. This company has been managed by 3 directors: David Joseph Warring - an active director whose contract started on 30 Sep 2017,
Daniel Ivan Button - an inactive director whose contract started on 16 Nov 2007 and was terminated on 14 Sep 2020,
Jason Gregory Winders - an inactive director whose contract started on 16 Nov 2007 and was terminated on 30 Aug 2013.
Updated on 08 Mar 2024, our data contains detailed information about 6 addresses the company registered, specifically: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (registered address),
Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (physical address),
Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (service address),
145 Victoria Street, Christchurch Central, Christchurch, 8013 (other address) among others.
Tdl 2017 Limited had been using 145 Victoria Street, Christchurch Central, Christchurch as their registered address up until 11 Feb 2021.
Previous names used by the company, as we managed to find at BizDb, included: from 03 Sep 2013 to 28 Sep 2017 they were named Magoxide Nz Limited, from 16 Nov 2007 to 03 Sep 2013 they were named Mainland Gps Limited.
A single entity controls all company shares (exactly 100 shares) - Mexicano's Group Limited - located at 8011, Christchurch Central, Christchurch.
Other active addresses
Address #4: 131 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Delivery address used from 25 Oct 2019
Address #5: 145 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 04 Aug 2020
Address #6: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical & service address used from 11 Feb 2021
Principal place of activity
132c Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 145 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 12 Aug 2020 to 11 Feb 2021
Address #2: 19 B Cracroft Terrace, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 28 Oct 2014 to 12 Aug 2020
Address #3: 11 Selleck Street, Mount Pleasant, Christchurch, 8081 New Zealand
Physical & registered address used from 11 Sep 2013 to 28 Oct 2014
Address #4: 13 Kissel Street, Templeton, Christchurch New Zealand
Registered & physical address used from 16 Nov 2007 to 11 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mexicano's Group Limited Shareholder NZBN: 9429041896525 |
Christchurch Central Christchurch 8011 New Zealand |
28 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Button, Daniel Ivan |
Cashmere Christchurch 8022 New Zealand |
16 Nov 2007 - 28 Sep 2017 |
Individual | Button, Elisabeth Rebekah |
Cashmere Christchurch 8022 New Zealand |
16 Nov 2007 - 28 Sep 2017 |
Individual | Winders, Jason Gregory |
Templeton Christchurch New Zealand |
16 Nov 2007 - 03 Sep 2013 |
Individual | Winders, Lisa Jane |
Templeton Christchurch New Zealand |
16 Nov 2007 - 23 Sep 2013 |
Other | Jde Castle Trust | 16 Nov 2007 - 28 Sep 2017 |
Ultimate Holding Company
David Joseph Warring - Director
Appointment date: 30 Sep 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 30 Sep 2017
Daniel Ivan Button - Director (Inactive)
Appointment date: 16 Nov 2007
Termination date: 14 Sep 2020
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 24 Oct 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 17 Oct 2014
Jason Gregory Winders - Director (Inactive)
Appointment date: 16 Nov 2007
Termination date: 30 Aug 2013
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 16 Nov 2007
Caroline Burt Events Limited
19 B Cracroft Terrace
Canterbury Property Developments Limited
19b Cracroft Terrace
Kidstuff Timaru Limited
19b Cracroft Terrace
V-mart Limited
19b Cracroft Terrace
Wild Earth Yarns Limited
19b Cracroft Terrace
Food Equip Superstore (1996) Limited
19b Cracroft Terrace
Cassels & Sons Brewery (woolston) Limited
223 Sparks Road
Gastronomy (cassels) Limited
223 Sparks Road
Snagged Hospitality Limited
Flat 2, 81 Edinburgh Street
Tai Tapu Hotel Limited
Canterbury Taxationservice Ltd
The Long Knight Limited
133 Ravensdale Rise
The Rendezvous On Barrington Limited
250d Barrington Street