General information

Tcl Hunt Group Limited

Type: NZ Limited Company (Ltd)
9429039650467
New Zealand Business Number
331693
Company Number
Registered
Company Status
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

Tcl Hunt Group Limited (issued a New Zealand Business Number of 9429039650467) was started on 11 Jun 1987. 8 addresess are in use by the company: Po Box 132166, Sylvia Park, Auckland, 1644 (type: postal, office). Level 3, 14 Viaduct Harbour Ave, Maritime Square, Auckland had been their registered address, up until 01 Apr 2014. Tcl Hunt Group Limited used other aliases, namely: United Pacific Business Investments Limited from 11 May 2004 to 04 Feb 2014, Tcl Investments Limited (30 Jun 1997 to 11 May 2004) and United Pacific Investments Limited (11 Jun 1987 - 30 Jun 1997). 3720145 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 3720145 shares (100 per cent of shares), namely:
Twilight Sky Limited (an entity) located at Mt Wellington, Auckland postcode 1060. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the Australian Bureau of Statistics issued Tcl Hunt Group Limited. The Businesscheck database was updated on 19 Mar 2024.

Current address Type Used since
7 Fisher Crescent, Mount Wellington, Auckland, 1060 Other (Address For Share Register) & records & shareregister (Address For Share Register) 24 Mar 2014
7 Fisher Crescent, Mount Wellington, Auckland, 1060 Registered & physical & service 01 Apr 2014
7 Fisher Crescent, Mount Wellington, Auckland, 1060 Office & delivery 06 Mar 2020
Po Box 132166, Sylvia Park, Auckland, 1644 Postal 30 Mar 2022
Contact info
64 9 5262700
Phone (Phone)
t.wallace@tclhunt.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Cornelis Philibertus Maria Vissers
Singapore, 139839
Address used since 15 Sep 2022
Director 01 Oct 2018 - current
Timothy John Wallace
Somerville, Auckland, 2014
Address used since 25 Mar 2022
Director 25 Mar 2022 - current
Camille D. Director 27 Sep 2023 - current
Axel R. Director 01 Oct 2018 - 27 Sep 2023
Timothy Warren Fraser
Remuera, Auckland, 1050
Address used since 27 May 2004
Director 27 May 2004 - 25 Mar 2022
Timothy John Wallace
Somerville, Auckland, 2014
Address used since 30 Jan 2014
Director 30 Jan 2014 - 01 Oct 2018
Joseph Damien Hancock
Victoria, 3204
Address used since 01 Feb 2014
Braeside, Victoria, 3195
Address used since 01 Jan 1970
Braeside, Victoria, 3195
Address used since 01 Jan 1970
Director 01 Feb 2014 - 01 Oct 2018
Michael John Reid
Saint Heliers, Auckland, 1071
Address used since 29 Mar 2010
Director 09 Jun 1989 - 30 Jan 2014
Allan Ronald Laing
Takapuna, Auckland, 0630
Address used since 30 Apr 2013
Director 30 Apr 2013 - 30 Jan 2014
Bryn Alexander Jamieson
Milford, 3116
Address used since 21 Jan 1993
Director 21 Jan 1993 - 30 Apr 2013
Pauline Mary Reid
Auckland 5,
Address used since 09 Jun 1989
Director 09 Jun 1989 - 21 Jan 1993
Addresses
Other active addresses
Type Used since
Po Box 132166, Sylvia Park, Auckland, 1644 Postal 30 Mar 2022
Principal place of activity
7 Fisher Crescent , Mount Wellington , Auckland , 1060
Previous address Type Period
Level 3, 14 Viaduct Harbour Ave, Maritime Square, Auckland Registered & physical 21 Feb 2002 - 01 Apr 2014
Level 19, 1 Queen Street, Auckland Registered 20 Feb 2001 - 21 Feb 2002
Level 3, 626 Great South Road, Penrose, Auckland Physical 20 Feb 2001 - 21 Feb 2002
Level 19, 1 Queen Street, Auckland Physical 20 Feb 2001 - 20 Feb 2001
Level 33, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Physical 06 Jul 1999 - 20 Feb 2001
Level 33, 23-29 Albert Street, Auckland Registered 06 Jul 1999 - 20 Feb 2001
7th Level, 110 Symonds Street, Auckland 1 Registered 26 Aug 1994 - 06 Jul 1999
- Physical 20 Feb 1992 - 06 Jul 1999
Hamelyn Upc Limited, 19th Level Bnz Tower, 125 Queen Street, Auckland Registered 03 Dec 1991 - 03 Dec 1991
7th Level, 110 Symonds Street, Auckland Registered 03 Dec 1991 - 26 Aug 1994
Financial Data
Financial info
3720145
Total number of Shares
March
Annual return filing month
04 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 3720145
Shareholder Name Address Period
Twilight Sky Limited
Shareholder NZBN: 9429032201307
Entity (NZ Limited Company)
Mt Wellington
Auckland
1060
04 Feb 2014 - current

Historic shareholders

Shareholder Name Address Period
Fraser, Timothy Warren
Individual
Remuera
Auckland
15 Mar 2005 - 04 Feb 2014
United Pacific Corporation Limited
Shareholder NZBN: 9429036749409
Company Number: 1166173
Entity
31 Mar 2004 - 30 Jan 2014
United Pacific Corporation Limited
Shareholder NZBN: 9429036749409
Company Number: 1166173
Entity
31 Mar 2004 - 30 Jan 2014
United Pacific Corporation Limited
Shareholder NZBN: 9429036749409
Company Number: 1166173
Entity
30 Jan 2014 - 04 Feb 2014
Twilight Sky Limited
Shareholder NZBN: 9429032201307
Company Number: 2261670
Entity
30 Jan 2014 - 30 Jan 2014
United Pacific Corporation Limited
Shareholder NZBN: 9429036749409
Company Number: 1166173
Entity
30 Jan 2014 - 04 Feb 2014
Twilight Sky Limited
Shareholder NZBN: 9429032201307
Company Number: 2261670
Entity
30 Jan 2014 - 30 Jan 2014

Ultimate Holding Company
Effective Date 23 Mar 2022
Name Ravago Sa
Type Overseas Company
Ultimate Holding Company Number 2261670
Country of origin LU
Address 642 Great South Road
Ellerslie
Auckland 1051
Location
Companies nearby
Space Industries Limited
7 Fisher Crescent
Tcl Hunt Limited
7 Fisher Crescent
Meridian Aquatic Technology Australasia Limited
7 Fisher Crescent
Gea Avapac Limited
8 Fisher Crescent
Gea New Zealand Limited
8 Fisher Crescent
Lovens Building Supplies Limited
1 Rakino Way
Similar companies
Ceres Organics Investments Limited
82 Carbine Road
Shweta Enterprises (nz) Limited
8/4 Clemow Drive
Bundaberg Brewed Drinks NZ Holdings Limited
Unit C3 , 4 Pacific Rise
Go Holdings Limited
8a Sylvia Park Road
Ninja Capital Limited
Level 2, 15b Vestey Drive
Mckenzie Maurice Partner Limited
Suite 2, 10a Aylesbury Street