Shortcuts

Tvh New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037678302
NZBN
942206
Company Number
Registered
Company Status
Current address
80 Lady Ruby Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 25 May 2017

Tvh New Zealand Limited, a registered company, was incorporated on 27 Jan 1999. 9429037678302 is the business number it was issued. The company has been supervised by 9 directors: Dominiek V. - an active director whose contract began on 01 Apr 2008,
Brendan Chillingworth - an active director whose contract began on 11 Dec 2012,
Mark O. - an active director whose contract began on 04 Dec 2018,
Grant Adam - an active director whose contract began on 27 Sep 2022,
John L. - an inactive director whose contract began on 22 Mar 2018 and was terminated on 04 Dec 2018.
Last updated on 23 Feb 2024, the BizDb data contains detailed information about 1 address: 80 Lady Ruby Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Tvh New Zealand Limited had been using 208 Rocky Cutting Road, Rd 5, Tauranga as their physical address until 25 May 2017.
Previous aliases used by this company, as we managed to find at BizDb, included: from 27 Jan 1999 to 01 May 2008 they were named Lynmar Limited.

Addresses

Previous addresses

Address: 208 Rocky Cutting Road, Rd 5, Tauranga, 3175 New Zealand

Physical & registered address used from 07 Jul 2016 to 25 May 2017

Address: C/- Keith J Appleton (chartered Accounta, Suite 4 1st Floor Anz Bank House, 10 Aylsebury Str, The Plaza, Pakuranga

Physical & registered address used from 11 Sep 2001 to 11 Sep 2001

Address: 292 Pakuranga Rd, Pakuranga New Zealand

Physical & registered address used from 11 Sep 2001 to 07 Jul 2016

Address: C/- Keith J Appleton (chartered Accounta, Suite 4 1st Floor Anz Bank House, 10 Aylsebury Str, The Plaza, Pakuranga

Registered address used from 12 Apr 2000 to 11 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Financial report filing month: September

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Tvh Parts Nv

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Tvh Parts Holding N.v.
Individual Chillingworth, Brendan Howick
Auckland
Individual Smith, Melissa Erin Howick
Auckland
Individual Smith, Lynne Howick
Auckland
Individual Chillingworth, Kelly Robyn Howick
Auckland
Individual Smith, Mason Chilton Half Moon Bay
Auckland
Individual Smith, Mason Chilton Howick
Auckland
Individual Graham, David John Panmure
Auckland

Ultimate Holding Company

30 Sep 2021
Effective Date
Tvh Global Nv
Name
Limited Liability Company
Type
763469875
Ultimate Holding Company Number
BE
Country of origin
Directors

Dominiek V. - Director

Appointment date: 01 Apr 2008


Brendan Chillingworth - Director

Appointment date: 11 Dec 2012

Address: Howick, Auckland, 2014 New Zealand

Address used since 11 Dec 2012


Mark O. - Director

Appointment date: 04 Dec 2018


Grant Adam - Director

Appointment date: 27 Sep 2022

Address: Paradise Point, 4216 Australia

Address used since 28 Nov 2023

Address: Paradise Point, 4216 Australia

Address used since 27 Sep 2022


John L. - Director (Inactive)

Appointment date: 22 Mar 2018

Termination date: 04 Dec 2018


Pascal V. - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 22 Mar 2018


Bernard D. - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 22 Mar 2018


Mason Chilton Smith - Director (Inactive)

Appointment date: 27 Jan 1999

Termination date: 31 Dec 2017

Address: Howick, Auckland, 2014 New Zealand

Address used since 01 Jun 2016


Lynne Smith - Director (Inactive)

Appointment date: 01 Jul 2001

Termination date: 01 Apr 2008

Address: Howick, Auckland,

Address used since 01 Mar 2007

Nearby companies

Fremato New Zealand Limited
80 Lady Ruby Drive

Jrs Motors Limited
83e Lady Ruby Drive

Superstart Childcare Limited
88 Lady Ruby Drive

Heat And Control Limited
Unit 1, 32 Barmac Place

Pro Touring Garage Limited
Suite 3, 32 Barmac Place

Award Concepts Limited
70 Lady Ruby Drive