Shortcuts

Tdx Limited

Type: NZ Limited Company (Ltd)
9429036551132
NZBN
1201129
Company Number
Registered
Company Status
082269924
GST Number
No Abn Number
Australian Business Number
F341120
Industry classification code
Construction Machinery Or Equipment Wholesaling
Industry classification description
Current address
533 Halswell Junction Road
Hornby South
Christchurch 8042
New Zealand
Physical & registered & service address used since 21 Mar 2011
533 Halswell Junction Road
Hornby South
Christchurch 8042
New Zealand
Office address used since 09 Mar 2020
P.o.box 16325
Hornby
Christchurch 8441
New Zealand
Postal address used since 09 Mar 2020

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.

Addresses

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

Contact info
mark.titheridge@transdiesel.co.nz
09 Mar 2020 nzbn-reserved-invoice-email-address-purpose
mark.titheridge@transdiesel.co.nz
22 Mar 2019 Email
www.transdiesel.com
22 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 500
Entity (NZ Limited Company) Terrequipe Limited
Shareholder NZBN: 9429033133799
Hornby South
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wooff, David Alan Christchurch
Entity Tdx Limited
Shareholder NZBN: 9429036551132
Company Number: 1201129
Individual Wooff, Stephen John Christchurch
Individual Mclaughlin, Alister Trevor Christchurch
Individual Wooff, David Alan Christchurch
Entity Tdx Limited
Shareholder NZBN: 9429036551132
Company Number: 1201129
Individual Wooff, David Alan Christchurch 8022
Individual Mclaughlin, Alister Trevor Christchurch
Individual Wooff, Stephen John Christchurch
Entity Transdiesel Limited
Shareholder NZBN: 9429036551132
Company Number: 1201129
Individual Mclaughlin, Alister Trevor Christchurch 8052
Individual Wooff, Stephen John Christchurch 8971
Entity Transdiesel Limited
Shareholder NZBN: 9429036551132
Company Number: 1201129

Ultimate Holding Company

21 Jul 1991
Effective Date
Terrequipe Limited
Name
Ltd
Type
1985739
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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