Tmed Communications Limited, a registered company, was registered on 15 Apr 2002. 9429036535668 is the business number it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company has been classified. The company has been run by 2 directors: Gregory Lee Town - an active director whose contract started on 15 Apr 2002,
Jeffrey Lee Town - an inactive director whose contract started on 23 Oct 2015 and was terminated on 27 Jan 2016.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 10 Kahu Drive, Mangawhai, Northland, 0505 (types include: registered, physical).
Tmed Communications Limited had been using 1/24 Eltham Road, Kohimaramara, Auckland as their registered address up to 27 Nov 2019.
Previous names for this company, as we found at BizDb, included: from 23 Feb 2004 to 02 Apr 2010 they were named Town Media Limited, from 15 Apr 2002 to 23 Feb 2004 they were named Gregory George Limited.
A single entity controls all company shares (exactly 100 shares) - Town, Gregory Lee - located at 0505, Mangawhai, Mangawhai.
Principal place of activity
10 Kahu Drive, Mangawhai, Mangawhai, 0505 New Zealand
Previous addresses
Address #1: 1/24 Eltham Road, Kohimaramara, Auckland, 1071 New Zealand
Registered & physical address used from 23 Feb 2016 to 27 Nov 2019
Address #2: 11 San Fernando Way, Palm Heights, Auckland 0612 New Zealand
Physical & registered address used from 02 Jun 2009 to 23 Feb 2016
Address #3: #408 Zenith Apartments, 10 Fox Street, Parnell, Auckland
Registered & physical address used from 09 Jun 2008 to 02 Jun 2009
Address #4: 28s The Avenue, Albany, Auckland 0632
Registered & physical address used from 18 Jan 2008 to 09 Jun 2008
Address #5: Unit 1211, 9-13 Tamariki Avenue, Orewa 0931
Registered & physical address used from 03 Apr 2007 to 18 Jan 2008
Address #6: 2/6 Keys Terrace, St Heliers, Auckland 1740
Registered & physical address used from 10 Jan 2007 to 03 Apr 2007
Address #7: 3 Margaret Place, Westlake, Auckland
Physical & registered address used from 20 Jan 2005 to 10 Jan 2007
Address #8: 92 Piha Road, Piha, Auckland
Registered & physical address used from 14 Nov 2003 to 20 Jan 2005
Address #9: 2c Cotter Avenue, Remuera, Auckland, New Zealand
Registered address used from 19 Jul 2002 to 14 Nov 2003
Address #10: Level 2 Queens Arcade Building, 34-40 Queen Street, Auckland 01, New Zealand
Registered address used from 15 Apr 2002 to 19 Jul 2002
Address #11: 2c Cotter Avenue, Remuera, Auckland, New Zealand
Physical address used from 15 Apr 2002 to 14 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Town, Gregory Lee |
Mangawhai Mangawhai 0505 New Zealand |
15 Apr 2002 - |
Gregory Lee Town - Director
Appointment date: 15 Apr 2002
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 19 Nov 2019
Address: Kohimaramara, Auckland, 1071 New Zealand
Address used since 27 Jan 2016
Jeffrey Lee Town - Director (Inactive)
Appointment date: 23 Oct 2015
Termination date: 27 Jan 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Oct 2015
Don Alfredo Pizzeria Limited
5 Averill Avenue
Der Metz Restaurant Limited
7 Averill Avenue
Riddell Trust Limited
237c Tamaki Drive
Green Fever Limited
237c Tamaki Road
Tamaki Drive Limited
237 Tamaki Drive
J L Shelf Co Limited
237c Tamaki Drive
Colibri Consulting Limited
33a Marau Crescent
Earth Consult Limited
2/18 Geraldine Place
M. R. & Associates Limited
8 Dudley Road
Nano-care New Zealand Limited
10 Maheke Street
Novo Education Consulting Limited
41b Ronaki Road
Te Moengahau Limited
9c Baddeley Avenue