Tse Value Limited (issued an NZ business identifier of 9429031333658) was started on 22 Oct 2010. 6 addresess are currently in use by the company: 36 Harbour View Road, Northland, Wellington, 6012 (type: registered, service). 36 Harbour View Road, Northland, Wellington had been their physical address, up until 08 Apr 2022. Tse Value Limited used more names, namely: Tse Valuation and Property Consultants Limited from 21 Oct 2010 to 23 Aug 2012. 100 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group consists of 4 entities and holds 98 shares (98% of shares), namely:
Tonks, Anna Patricia (an individual) located at Northland, Wellington postcode 6012,
Tonks, Katherine Elizabeth (an individual) located at Northland, Wellington postcode 6012,
Tonks, Kenneth John (a director) located at Northland, Wellington postcode 6012. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Tonks, Kenneth John (a director) - located at Northland, Wellington. The next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Tonks, Elizabeth, located at Northland, Wellington (an individual). "Valuing service - real estate" (business classification L672080) is the classification the ABS issued to Tse Value Limited. Businesscheck's database was updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
L2, 148 Cuba Street,, Te Aro, Wellington, 6011 | Registered | 30 Mar 2021 |
Po Box 6619, Marion Square, Wellington, 6141 | Postal | 31 Mar 2022 |
36 Harbour View Road, Northland, Wellington, 6012 | Physical & service | 08 Apr 2022 |
36 Harbour View Road, Northland, Wellington, 6012 | Postal | 29 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Kenneth John Tonks
Northland, Wellington, 6012
Address used since 07 Sep 2012 |
Director | 07 Sep 2012 - current |
Miriam Anne Simpson
Petone, Lower Hutt, 5012
Address used since 21 Mar 2012 |
Director | 22 Oct 2010 - 11 Sep 2012 |
Ann Humpries
Kelvin Heights, Queenstown, 9300
Address used since 22 Oct 2010 |
Director | 22 Oct 2010 - 03 Sep 2012 |
Type | Used since | |
---|---|---|
36 Harbour View Road, Northland, Wellington, 6012 | Postal | 29 Mar 2023 |
36 Harbour View Road, Northland, Wellington, 6012 | Registered & service | 06 Apr 2023 |
L6 69 Boulcott Street Wellington 6011 , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
36 Harbour View Road, Northland, Wellington, 6012 | Physical | 01 Apr 2021 - 08 Apr 2022 |
148 Cuba Street, Te Aro, Wellington, 6011 | Physical | 30 Mar 2021 - 01 Apr 2021 |
148 Cuba Street, Te Aro, Wellington, 6011 | Registered | 20 Mar 2020 - 30 Mar 2021 |
69 Boulcott St, Wellington, 6011 | Registered | 31 Jan 2013 - 20 Mar 2020 |
69 Boulcott St, Wellington, 6011 | Physical | 31 Jan 2013 - 30 Mar 2021 |
36 Harbour View Road, Harbour View, Lower Hutt, 5010 | Registered | 19 Sep 2012 - 31 Jan 2013 |
36 Harbour View Road, Harbour View, Lower Hutt, 5010 | Physical | 18 Sep 2012 - 31 Jan 2013 |
13 Riddlers Crescent, Petone, Lower Hutt, 5012 | Registered | 29 Mar 2012 - 19 Sep 2012 |
8 Barr Street, Balclutha, Balclutha, 9230 | Registered | 12 Nov 2010 - 29 Mar 2012 |
36 Harbourview Rd, Wellington, 6012 | Physical | 22 Oct 2010 - 18 Sep 2012 |
36 Harbourview Rd, Wellington, 6012 | Registered | 22 Oct 2010 - 12 Nov 2010 |
Shareholder Name | Address | Period |
---|---|---|
Tonks, Anna Patricia Individual |
Northland Wellington 6012 |
09 Jun 2023 - current |
Tonks, Katherine Elizabeth Individual |
Northland Wellington 6012 |
09 Jun 2023 - current |
Tonks, Kenneth John Director |
Northland Wellington 6012 |
28 Mar 2013 - current |
Tonks, Elizabeth Individual |
Northland Wellington 6012 |
28 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Tonks, Kenneth John Director |
Northland Wellington 6012 |
28 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Tonks, Elizabeth Individual |
Northland Wellington 6012 |
28 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
James, Kathryn Dawn Individual |
Hataitai Wellington 6021 |
07 Feb 2018 - 09 Jun 2023 |
Simpson, Miriam Anne Individual |
Balclutha Balclutha 9230 |
22 Oct 2010 - 28 Mar 2013 |
Humpries, Ann Individual |
Pegasus Canterbury 7691 |
22 Oct 2010 - 28 Mar 2013 |
Ann Humpries Director |
Pegasus Canterbury 7691 |
22 Oct 2010 - 28 Mar 2013 |
Miriam Anne Simpson Director |
Balclutha Balclutha 9230 |
22 Oct 2010 - 28 Mar 2013 |
Tonks Family Trust Company Number: 93413241 Other |
28 Mar 2013 - 07 Feb 2018 |
Effective Date | 21 Mar 2021 |
Name | Tse Value Limited |
Type | Ltd_partner_incorp |
Ultimate Holding Company Number | 3177485 |
Country of origin | NZ |
Address |
148 Cuba Street Te Aro Wellington 6011 |
T3 Group Limited L 6, 69 Boulcott Street |
|
The Mercia Barnes Trust Level 3 -navigate House |
|
Very Impressive Software Limited Level 9 |
|
Philanthropic Charitable Trust Level 4 |
|
Big Fishers Investment Trustee Limited Level 6, 276 Lambton Quay |
T3 Group Limited 36 Harbour View Road |
Stokes & Associates Limited First Floor |
Valuation Consultants Limited 99 Webb Street |
Abbott Kavanagh Rolle Limited 300b Oriental Parade |
Quotable Value Limited Qv House |
Dr Registered Valuer Limited 84 Main Road |