Tpp Contracting Limited, a registered company, was registered on 28 Feb 1979. 9429040804712 is the NZ business identifier it was issued. The company has been managed by 3 directors: Russell Neal Le Quesne - an active director whose contract began on 30 Apr 1995,
Kerry Theresa Le Quesne - an inactive director whose contract began on 10 Nov 2000 and was terminated on 23 Aug 2018,
Trevor G Le Quesne - an inactive director whose contract began on 08 Sep 1980 and was terminated on 30 Apr 1995.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 1076 Pukaki Street, Rotorua, Rotorua, 3010 (category: physical, registered).
Tpp Contracting Limited had been using Deloitte, 2Nd Floor Pukeroa Oruawhata House, 1176 Amohau Street, Rotorua as their physical address up until 31 Jan 2018.
Previous aliases for the company, as we found at BizDb, included: from 28 Feb 1979 to 17 Dec 1992 they were named Kouturoa Land Company Limited.
A total of 3000 shares are allotted to 3 shareholders (3 groups). The first group includes 275 shares (9.17 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25 shares (0.83 per cent). Lastly the next share allotment (2700 shares 90 per cent) made up of 1 entity.
Previous addresses
Address: Deloitte, 2nd Floor Pukeroa Oruawhata House, 1176 Amohau Street, Rotorua, 3010 New Zealand
Physical & registered address used from 16 Apr 2013 to 31 Jan 2018
Address: Hulton Patchell, 2nd Floor Pukeroa Oruawhata House, 1176 Amohau Street, Rotorua New Zealand
Physical & registered address used from 18 Jun 2003 to 16 Apr 2013
Address: E P Casey Aca, Tanga Road, Piriaka, Taumarunui
Registered address used from 30 Apr 1998 to 18 Jun 2003
Address: Tanga Road, Piriaka, Taurunui
Physical address used from 30 Apr 1998 to 30 Apr 1998
Address: C/-iles Casey, 1081 Hinemoa Street, Rotorua
Physical address used from 30 Apr 1998 to 30 Apr 1998
Basic Financial info
Total number of Shares: 3000
Annual return filing month: April
Annual return last filed: 18 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 275 | |||
Individual | Le Quesne, Laura |
Rd 2 Taumarunui 3992 New Zealand |
02 Apr 2024 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Le Quesne, Kerry Theresa |
Piriaka Taumarunui |
28 Feb 1979 - |
Shares Allocation #3 Number of Shares: 2700 | |||
Individual | Le Quesne, Russell Neal |
Piriaka Taumarunui |
28 Feb 1979 - |
Russell Neal Le Quesne - Director
Appointment date: 30 Apr 1995
Address: Piriaka, Taumarunui, 3920 New Zealand
Address used since 02 May 2016
Kerry Theresa Le Quesne - Director (Inactive)
Appointment date: 10 Nov 2000
Termination date: 23 Aug 2018
Address: Piriaka, Taumarunui, 3920 New Zealand
Address used since 02 May 2016
Trevor G Le Quesne - Director (Inactive)
Appointment date: 08 Sep 1980
Termination date: 30 Apr 1995
Address: Taumarunui,
Address used since 08 Sep 1980
Linchpin Machinery Limited
1076 Pukaki Street
Newmanz Limited
1076 Pukaki Street
Hamo Holdings Limited
1076 Pukaki Street
Ray Holmes Builders Limited
1076 Pukaki Street
Draftech Limited
1076 Pukaki Street
Jonic Holdings Limited
1076 Pukaki Street