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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Tvh Parts Nv | 19 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Tvh Parts Holding N.v. | 09 Jun 2008 - 19 Jan 2021 | |
Individual | Chillingworth, Brendan |
Howick Auckland |
27 Jul 2005 - 27 Mar 2008 |
Individual | Smith, Melissa Erin |
Howick Auckland |
27 Jul 2005 - 27 Mar 2008 |
Individual | Smith, Lynne |
Howick Auckland |
27 Jul 2005 - 27 Mar 2008 |
Individual | Chillingworth, Kelly Robyn |
Howick Auckland |
27 Jul 2005 - 27 Mar 2008 |
Individual | Smith, Mason Chilton |
Half Moon Bay Auckland |
27 Jan 1999 - 27 Jul 2005 |
Individual | Smith, Mason Chilton |
Howick Auckland |
27 Jul 2005 - 27 Mar 2008 |
Individual | Graham, David John |
Panmure Auckland |
27 Mar 2008 - 27 Mar 2008 |
Ultimate Holding Company
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
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