Tdx Limited, a registered company, was launched on 07 May 2002. 9429036551132 is the number it was issued. "Construction machinery or equipment wholesaling" (business classification F341120) is how the company was categorised. The company has been run by 8 directors: Stephen John Wooff - an active director whose contract began on 07 May 2002,
Alister Trevor Mclaughlin - an active director whose contract began on 07 May 2002,
Michael Paul Mckessar - an active director whose contract began on 11 Mar 2011,
Cyril Warren Mckenzie - an active director whose contract began on 11 Mar 2011,
Colin Robert Clay - an active director whose contract began on 31 Mar 2011.
Last updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: 533 Halswell Junction Road, Hornby South, Christchurch, 8042 (types include: office, postal).
Tdx Limited had been using Level 16, 119 Armagh Street, Christchurch as their registered address up to 21 Mar 2011.
More names for the company, as we established at BizDb, included: from 08 Jun 2004 to 16 May 2022 they were named Transdiesel Limited, from 07 May 2002 to 08 Jun 2004 they were named Transmissions & Diesels Holdings Limited.
One entity controls all company shares (exactly 500 shares) - Terrequipe Limited - located at 8042, Hornby South, Christchurch.
Principal place of activity
533 Halswell Junction Road, Hornby South, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 26 Oct 2007 to 21 Mar 2011
Address #2: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch
Registered & physical address used from 16 Apr 2005 to 26 Oct 2007
Address #3: Mckenzie Associates, 287 Durham Street, Christchurch
Registered & physical address used from 07 May 2002 to 16 Apr 2005
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Entity (NZ Limited Company) | Terrequipe Limited Shareholder NZBN: 9429033133799 |
Hornby South Christchurch 8042 New Zealand |
01 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wooff, David Alan |
Christchurch |
07 May 2002 - 01 Jul 2009 |
Entity | Tdx Limited Shareholder NZBN: 9429036551132 Company Number: 1201129 |
25 Mar 2011 - 25 Mar 2011 | |
Individual | Wooff, Stephen John |
Christchurch |
07 May 2002 - 01 Jul 2009 |
Individual | Mclaughlin, Alister Trevor |
Christchurch |
07 May 2002 - 01 Jul 2009 |
Individual | Wooff, David Alan |
Christchurch |
07 May 2002 - 01 Jul 2009 |
Entity | Tdx Limited Shareholder NZBN: 9429036551132 Company Number: 1201129 |
25 Mar 2011 - 25 Mar 2011 | |
Individual | Wooff, David Alan |
Christchurch 8022 |
16 Nov 2009 - 25 Mar 2011 |
Individual | Mclaughlin, Alister Trevor |
Christchurch |
07 May 2002 - 01 Jul 2009 |
Individual | Wooff, Stephen John |
Christchurch |
07 May 2002 - 01 Jul 2009 |
Entity | Transdiesel Limited Shareholder NZBN: 9429036551132 Company Number: 1201129 |
25 Mar 2011 - 25 Mar 2011 | |
Individual | Mclaughlin, Alister Trevor |
Christchurch 8052 |
16 Nov 2009 - 27 Jul 2018 |
Individual | Wooff, Stephen John |
Christchurch 8971 |
16 Nov 2009 - 27 Jul 2018 |
Entity | Transdiesel Limited Shareholder NZBN: 9429036551132 Company Number: 1201129 |
25 Mar 2011 - 25 Mar 2011 |
Ultimate Holding Company
Stephen John Wooff - Director
Appointment date: 07 May 2002
Address: Rd1, Lyttelton, 8971 New Zealand
Address used since 23 May 2016
Alister Trevor Mclaughlin - Director
Appointment date: 07 May 2002
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 19 Jun 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 19 Feb 2016
Michael Paul Mckessar - Director
Appointment date: 11 Mar 2011
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 31 Jan 2014
Cyril Warren Mckenzie - Director
Appointment date: 11 Mar 2011
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 Mar 2011
Colin Robert Clay - Director
Appointment date: 31 Mar 2011
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 31 Jan 2014
Gregory Shane Campbell - Director
Appointment date: 01 Feb 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Feb 2021
Craig David Boyce - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 31 Dec 2022
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 19 Feb 2016
David Alan Wooff - Director (Inactive)
Appointment date: 07 May 2002
Termination date: 16 Mar 2011
Address: Christchurch, 8022 New Zealand
Address used since 07 May 2002
Terrequipe Limited
533 Halswell Junction Road
Equipment Hire Company Limited
533 Halswell Junction Road
Napoleon Properties Limited
533 Halswell Junction Road
Hymet Imports Limited
50 Columbia Avenue
Integrated Hydraulics Limited
50 Columbia Avenue
Integrated Precision Limited
50 Columbia Avenue
Chain Protection Services(2011)nz Limited
25 Birmingham Drive
Glenwood Akaroa Bush Retreat Limited
Unit F, Level 3, Clock Tower Building 1
Hitchon International Limited
32 Hammersmith Drive
Oktopus (nz) Limited
9 Francella Street
Phoenix Trading 2002 Limited
15 Trices Road
Terra Industrial New Zealand Limited
24-26 Amyes Rd Hornby