T C Marketing Limited (issued a New Zealand Business Number of 9429035446248) was incorporated on 18 May 2004. 4 addresses are in use by the company: 12B Sandown Rd, Rothesay Bay, Auckland, 0630 (type: service, postal). Unit 2, Level 6, 50 Kitchener Street, Auckland had been their registered address, until 06 Dec 2021. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (0.1% of shares), namely:
Campbell, Janine Pamela (an individual) located at Albany, Auckland postcode 0632. As far as the second group is concerned, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Campbell, Trevor Dons (an individual) - located at Rothesay Bay, Auckland. Next there is the 3rd group of shareholders, share allocation (998 shares, 99.8%) belongs to 1 entity, namely:
Jg Harris Corporate Trustee, Trevor Campbell, Janine Campbell, located at Rothesay Bay, Auckland (an other). "Business administrative service" (ANZSIC N729110) is the category the ABS issued to T C Marketing Limited. The Businesscheck data was updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit G2, 18 Triton Drive, Rosedale, Auckland, 0632 | Physical | 10 Jul 2014 |
Po Box 305247, Triton Plaza, Auckland, 0757 | Postal | 06 Nov 2019 |
26 Royal Doulton Drive, Rd 2, Pukekohe, 2677 | Registered | 06 Dec 2021 |
12b Sandown Rd, Rothesay Bay, Auckland, 0630 | Postal | 08 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Trevor Dons Campbell
Rothesay Bay, Auckland, 0630
Address used since 30 Sep 2011
Albany, Auckland, 0632
Address used since 02 Nov 2017
Rothesay Bay, Auckland, 0630
Address used since 07 Dec 2017 |
Director | 18 May 2004 - current |
Type | Used since | |
---|---|---|
12b Sandown Rd, Rothesay Bay, Auckland, 0630 | Postal | 08 Nov 2023 |
12b Sandown Rd, Rothesay Bay, Auckland, 0630 | Service | 16 Nov 2023 |
Unit G2, 18 Triton Drive , Rosedale , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
Unit 2, Level 6, 50 Kitchener Street, Auckland, 1010 | Registered | 08 Dec 2015 - 06 Dec 2021 |
Floor 31, Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered | 04 Dec 2014 - 08 Dec 2015 |
Unit G2, 18 Triton Drive, Rosedale, Auckland, 0632 | Service | 10 Jul 2014 - 16 Nov 2023 |
Unit G09, The Maisons, Corner Auburn And Huron Streets, Takapuna, North Shore | Physical | 01 Jul 2010 - 10 Jul 2014 |
Unit G09, The Maisons, Corner Auburn And Huron Streets, Takapuna, North Shore | Registered | 01 Jul 2010 - 04 Dec 2014 |
Level 1, Building 2, 5 Ceres Court, Mairangi Bay | Registered & physical | 30 Jun 2009 - 01 Jul 2010 |
Property House, 2a Wesley Street, Pukekohe | Physical & registered | 18 May 2004 - 30 Jun 2009 |
Shareholder Name | Address | Period |
---|---|---|
Campbell, Janine Pamela Individual |
Albany Auckland 0632 |
18 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Campbell, Trevor Dons Individual |
Rothesay Bay Auckland 0630 |
18 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Jg Harris Corporate Trustee, Trevor Campbell, Janine Campbell Other (Other) |
Rothesay Bay Auckland 0630 |
03 Nov 2011 - current |
Gtl Networks Limited Unit 2, Level 6 |
|
NZ Optimum Limited 50 Kitchener Street |
|
Pax International Limited C8, 50 Kitchener Street |
|
Westhaven Marina Users Association Incorporated Level 4 |
|
Campus Link Foundation Level 5 |
|
Gryphon Capital Limited 34 Courthouse Lane |
Sv. Nikola Limited Level 8, Aig Building |
Richmond Chambers Limited 33 Shortland Street |
Diageo New Zealand Limited 80 Queen Street |
Digital Cinema Integration Partners NZ Pty Limited Lumley Centre, 88 Shortland Street |
Forest Administration Limited Level 9, 191 Queen Street |
Mantelli Ventures Limited Level 1, 57 Symonds Street |