General information

T M Consultants Limited

Type: NZ Limited Company (Ltd)
9429031749251
New Zealand Business Number
2368172
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
103643783
GST Number
C249910 - General Engineering
Industry classification codes with description

T M Consultants Limited (issued an NZBN of 9429031749251) was started on 30 Nov 2009. 5 addresess are in use by the company: 14 Show Place, Addington, Christchurch, 8024 (type: postal, office). 5 Burdale Street, Riccarton, Christchurch had been their registered address, until 23 Aug 2023. 600 shares are issued to 8 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 6 shares (1% of shares), namely:
Stone, Patrick Joseph (an individual) located at Waltham, Christchurch postcode 8023. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (6 shares); it includes
Jensen, Marc Kristian Mejlhede (an individual) - located at Aranui, Christchurch. The next group of shareholders, share allotment (6 shares, 1%) belongs to 1 entity, namely:
Geayley, Benjamin Edward, located at Riccarton, Christchurch (an individual). "General engineering" (ANZSIC C249910) is the category the Australian Bureau of Statistics issued to T M Consultants Limited. The Businesscheck information was last updated on 18 Apr 2024.

Current address Type Used since
5 Burdale Street, Riccarton, Christchurch, 8011 Physical 24 Feb 2022
14 Show Place, Addington, Christchurch, 8024 Registered & service 23 Aug 2023
14 Show Place, Addington, Christchurch, 8024 Postal & office & delivery 12 Mar 2024
Contact info
64 3 3486066
Phone
64 21 737102
Phone (Phone)
engineering@tmco.co.nz
Email
nick@collinsjames.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
nick@collinsjames.co.nz
Email
tmco.co.nz
Website
Directors
Name and Address Role Period
Michael Peter Baker
Halswell, Christchurch, 8025
Address used since 01 Aug 2011
Director 01 Aug 2011 - current
Matthew Brian Blyth
Waimairi Beach, Christchurch, 8083
Address used since 01 May 2014
Director 01 May 2014 - current
Matthew Blyth
Waimairi Beach, Christchurch, 8083
Address used since 01 May 2014
Director 01 May 2014 - current
Colin Walter Baron Henderson
Hillsborough, Auckland, 1042
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
William Harry Shaw
Lincoln, Lincoln, 7608
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Timothy Richard Gwatkin
Rd 4, Christchurch, 7674
Address used since 12 Jan 2010
Director 30 Nov 2009 - 01 Apr 2022
Kevin Simcock
Papanui, Christchurch, 8052
Address used since 31 Mar 2011
Director 31 Mar 2011 - 01 May 2014
Addresses
Previous address Type Period
5 Burdale Street, Riccarton, Christchurch, 8011 Registered & service 24 Feb 2022 - 23 Aug 2023
7 Sandalwood Place, Waimairi Beach, Christchurch, 8083 Registered & physical 20 Feb 2014 - 24 Feb 2022
98 Aston Drive, Waimairi Beach, Christchurch, 8083 Registered & physical 23 Feb 2011 - 20 Feb 2014
69 Eastwood Rise, Waimairi Beach, Christchurch Registered & physical 30 Nov 2009 - 23 Feb 2011
Financial Data
Financial info
600
Total number of Shares
March
Annual return filing month
27 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 6
Shareholder Name Address Period
Stone, Patrick Joseph
Individual
Waltham
Christchurch
8023
30 Jun 2023 - current
Shares Allocation #2 Number of Shares: 6
Shareholder Name Address Period
Jensen, Marc Kristian Mejlhede
Individual
Aranui
Christchurch
8061
01 Apr 2022 - current
Shares Allocation #3 Number of Shares: 6
Shareholder Name Address Period
Geayley, Benjamin Edward
Individual
Riccarton
Christchurch
8011
01 Apr 2022 - current
Shares Allocation #4 Number of Shares: 6
Shareholder Name Address Period
Blackler, David Paul
Individual
Rolleston
Rolleston
7614
01 Apr 2022 - current
Shares Allocation #5 Number of Shares: 24
Shareholder Name Address Period
Henderson, Colin Walter Baron
Director
Hillsborough
Auckland
1042
01 Apr 2022 - current
Shares Allocation #6 Number of Shares: 24
Shareholder Name Address Period
Shaw, William Harry
Director
Lincoln
Lincoln
7608
01 Apr 2022 - current
Shares Allocation #7 Number of Shares: 208
Shareholder Name Address Period
Blyth, Matthew
Director
Waimairi Beach
Christchurch
8083
22 May 2014 - current
Shares Allocation #8 Number of Shares: 320
Shareholder Name Address Period
Baker, Michael Peter
Director
Halswell
Christchurch
8025
02 Aug 2012 - current

Historic shareholders

Shareholder Name Address Period
Necklen, Andrew David
Individual
Hornby
Christchurch
8042
01 Apr 2022 - 30 Jun 2023
Gwatkin, Timothy Richard
Individual
Rd 4
Christchurch
30 Nov 2009 - 01 Apr 2022
Simcock, Kevin
Individual
Papanui
Christchurch
8052
09 Jun 2011 - 22 May 2014
Location
Companies nearby
Nick James Limited
7 Sandalwood Place
Nick James Accounting Solutions Limited
7 Sandalwood Place
Crowded House Properties Limited
7 Sandalwood Place
Aquatic Environmental Sciences Limited
7 Sandalwood Place
Stenick Properties Limited
7 Sandalwood Place
Collins James Limited
7 Sandalwood Place
Similar companies
Brit Engineering Limited
4 Portnall Place
Rm Engineering & Design Limited
20 Thurso Place
Marks Pipe Fitting And Welding Limited
68 Bower Avenue
Smartweld Limited
1/70 Shortland Street
Penfold Property Limited
24 Taurus Place
Airtight Solutions Limited
19 Taurus Place