T C Marketing Limited was incorporated on 18 May 2004 and issued a New Zealand Business Number of 9429035446248. The registered LTD company has been supervised by 1 director, named Trevor Dons Campbell - an active director whose contract began on 18 May 2004.
As stated in BizDb's data (last updated on 21 Apr 2024), this company uses 5 addresess: 12B Sandown Rd, Rothesay Bay, Auckland, 0630 (service address),
12B Sandown Rd, Rothesay Bay, Auckland, 0630 (postal address),
26 Royal Doulton Drive, Rd 2, Pukekohe, 2677 (registered address),
Po Box 305247, Triton Plaza, Auckland, 0757 (postal address) among others.
Until 06 Dec 2021, T C Marketing Limited had been using Unit 2, Level 6, 50 Kitchener Street, Auckland as their registered address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Campbell, Janine Pamela (an individual) located at Albany, Auckland postcode 0632.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Campbell, Trevor Dons - located at Rothesay Bay, Auckland.
The third share allocation (998 shares, 99.8%) belongs to 1 entity, namely:
Jg Harris Corporate Trustee, Trevor Campbell, Janine Campbell, located at Rothesay Bay, Auckland (an other). T C Marketing Limited has been categorised as "Business administrative service" (ANZSIC N729110).
Other active addresses
Address #4: 12b Sandown Rd, Rothesay Bay, Auckland, 0630 New Zealand
Postal address used from 08 Nov 2023
Address #5: 12b Sandown Rd, Rothesay Bay, Auckland, 0630 New Zealand
Service address used from 16 Nov 2023
Principal place of activity
Unit G2, 18 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit 2, Level 6, 50 Kitchener Street, Auckland, 1010 New Zealand
Registered address used from 08 Dec 2015 to 06 Dec 2021
Address #2: Floor 31, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 04 Dec 2014 to 08 Dec 2015
Address #3: Unit G2, 18 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Service address used from 10 Jul 2014 to 16 Nov 2023
Address #4: Unit G09, The Maisons, Corner Auburn And Huron Streets, Takapuna, North Shore New Zealand
Physical address used from 01 Jul 2010 to 10 Jul 2014
Address #5: Unit G09, The Maisons, Corner Auburn And Huron Streets, Takapuna, North Shore New Zealand
Registered address used from 01 Jul 2010 to 04 Dec 2014
Address #6: Level 1, Building 2, 5 Ceres Court, Mairangi Bay New Zealand
Registered & physical address used from 30 Jun 2009 to 01 Jul 2010
Address #7: Property House, 2a Wesley Street, Pukekohe
Physical & registered address used from 18 May 2004 to 30 Jun 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Campbell, Janine Pamela |
Albany Auckland 0632 New Zealand |
18 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Campbell, Trevor Dons |
Rothesay Bay Auckland 0630 New Zealand |
18 May 2004 - |
Shares Allocation #3 Number of Shares: 998 | |||
Other (Other) | Jg Harris Corporate Trustee, Trevor Campbell, Janine Campbell |
Rothesay Bay Auckland 0630 New Zealand |
03 Nov 2011 - |
Trevor Dons Campbell - Director
Appointment date: 18 May 2004
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 30 Sep 2011
Address: Albany, Auckland, 0632 New Zealand
Address used since 02 Nov 2017
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 07 Dec 2017
Gtl Networks Limited
Unit 2, Level 6
Nz Optimum Limited
50 Kitchener Street
Pax International Limited
C8, 50 Kitchener Street
Westhaven Marina Users Association Incorporated
Level 4
Campus Link Foundation
Level 5
Gryphon Capital Limited
34 Courthouse Lane
Brg Limited
Whk
Jackson Creek Limited
L8, 55 Shortland Street
Richmond Chambers Limited
33 Shortland Street
Support 21 New Zealand Limited
48 Shortland Street
Sv. Nikola Limited
Level 8, Aig Building
The Business Connection Group Limited
Level 11, Shortland Tower One