Tlnz Auckland Limited (issued an NZBN of 9429040752280) was launched on 02 Oct 1916. 3 addresses are in use by the company: 50B Cross Road, Tauranga, 3110 (type: office, physical). Maritime House, Rata Street, Mount Maunganui had been their registered address, up until 24 Dec 2013. Tlnz Auckland Limited used other aliases, namely: Leonard and Dingley Limited from 02 Oct 1916 to 03 Mar 2005, Leonard and Dingley Limited (02 Oct 1916 to 03 Mar 2005). 369464 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 369464 shares (100% of shares), namely:
C 3 Limited (an entity) located at Tauranga postcode 3110. Our database was last updated on 30 Apr 2024.
Current address | Type | Used since |
---|---|---|
50b Cross Road, Tauranga, 3110 | Service & physical & registered | 24 Dec 2013 |
50b Cross Road, Tauranga, 3110 | Office | 18 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Gavin Dean Hudson
Lake Okareka, Rd 5, Rotorua, 3076
Address used since 10 Jun 2020 |
Director | 10 Jun 2020 - current |
Brett Michael Grehan
Lavender Bay, Nsw, 2060
Address used since 27 Oct 2021 |
Director | 27 Oct 2021 - current |
Anthony Craig Jones
Woronora Heights, New South Wales, 2233
Address used since 17 Jun 2020 |
Director | 17 Jun 2020 - 27 Oct 2021 |
Michele La Riviere
Oropi, 3173
Address used since 01 Mar 2019
Beachlands, Auckland, 2018
Address used since 24 May 2018 |
Director | 24 May 2018 - 17 Jun 2020 |
Jeffrey Wayne Kendrew
St Ives, Nsw, 2075
Address used since 01 Nov 2018
476 St Kilda Road, Melbourne, Vic, 3004
Address used since 01 Jan 1970 |
Director | 01 Nov 2018 - 17 Jun 2020 |
Parke James Pittar
Tauriko, Tauranga, 3110
Address used since 29 Apr 2016 |
Director | 12 Apr 2013 - 01 Nov 2018 |
Michael Joseph Fletcher
Mount Maunganui, Mount Maunganui, 3116
Address used since 27 Sep 2016 |
Director | 27 Sep 2016 - 29 Nov 2017 |
Dean Geoffrey Camplin
Tauranga South, Tauranga, 3112
Address used since 03 Aug 2012 |
Director | 03 Aug 2012 - 25 Aug 2016 |
Joseph James Culling
Matua, Tauranga, 3110
Address used since 03 Aug 2012 |
Director | 03 Aug 2012 - 01 Mar 2013 |
John Suffield Parker
Rd 2, Otaki, 5582
Address used since 06 Apr 2010 |
Director | 14 Dec 2004 - 03 Aug 2012 |
Mark Cooper Cairns
Matua, Tauranga, 3110
Address used since 15 Dec 2005 |
Director | 15 Dec 2005 - 03 Aug 2012 |
Jonathan Irving Mayson
Mount Maunganui, 3116
Address used since 15 Jun 2007 |
Director | 15 Jun 2007 - 03 Aug 2012 |
Philip Geoffrey Tonks
Merewether, Newcastle, New South Wales, 2291
Address used since 21 Dec 2010 |
Director | 21 Dec 2010 - 03 Aug 2012 |
Steven John Ford
Speers Point, New South Wales 2284, Australia,
Address used since 13 Jun 2006 |
Director | 13 Jun 2006 - 21 Dec 2010 |
Philip Geoffrey Tonks
Tauranga,
Address used since 15 Dec 2005 |
Director | 05 Jan 2004 - 12 Jun 2007 |
Donald Macnichol Telford
North Sydney, Nsw 2060, Australia,
Address used since 14 Dec 2004 |
Director | 14 Dec 2004 - 12 Jun 2007 |
Jonathan Irving Mayson
Mt Maunganui,
Address used since 14 Dec 2004 |
Director | 14 Dec 2004 - 15 Dec 2005 |
Paul Alexander Little
65 Clendon Road, Toorak, Victoria, 3142 Australia,
Address used since 05 Jan 2004 |
Director | 05 Jan 2004 - 14 Dec 2004 |
Bruce Sterling Cole
Epsom,
Address used since 30 Oct 1991 |
Director | 30 Oct 1991 - 05 Jan 2004 |
Stephen George Poole
St Heliers,
Address used since 25 Nov 1991 |
Director | 25 Nov 1991 - 05 Jan 2004 |
Raymond Paul Welson
Takapuna, Auckland,
Address used since 25 Nov 1991 |
Director | 25 Nov 1991 - 05 Jan 2004 |
Previous address | Type | Period |
---|---|---|
Maritime House, Rata Street, Mount Maunganui | Registered & physical | 26 Jan 2005 - 24 Dec 2013 |
Cnr Tooley & Plumer Street, Auckland | Physical | 23 May 1997 - 26 Jan 2005 |
Harbour View Bldg, 52 Quay St, Auckland | Registered | 05 Sep 1996 - 26 Jan 2005 |
Shareholder Name | Address | Period |
---|---|---|
C 3 Limited Shareholder NZBN: 9429035071266 Entity (NZ Limited Company) |
Tauranga 3110 |
19 Jan 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Robinson, Marjorie Ellen Individual |
Orakei Auckland |
03 Jun 2004 - 03 Jun 2004 |
Welson, Raymond Paul Individual |
Takapuna Auckland |
03 Jun 2004 - 03 Jun 2004 |
Welson, Raymond Paul Individual |
Takapuna Auckland |
03 Jun 2004 - 03 Jun 2004 |
Poole, Stephen George Individual |
St Heliers Auckland |
03 Jun 2004 - 03 Jun 2004 |
NZ Global Express Logistics Limited Shareholder NZBN: 9429036510801 Company Number: 1207903 Entity |
03 Jun 2004 - 03 Jun 2004 | |
Anderson, William Hugh Individual |
Milford Auckland |
03 Jun 2004 - 03 Jun 2004 |
Helsop, James Edward Individual |
Glenfield Auckland |
03 Jun 2004 - 03 Jun 2004 |
NZ Global Express Logistics Limited Shareholder NZBN: 9429036510801 Company Number: 1207903 Entity |
03 Jun 2004 - 03 Jun 2004 | |
Clark, Charles Lister Individual |
Glendowie Auckland |
03 Jun 2004 - 03 Jun 2004 |
Poole, Stephen George Individual |
St Heliers Auckland |
03 Jun 2004 - 03 Jun 2004 |
Dingley, David George Individual |
Avondale Auckland |
03 Jun 2004 - 03 Jun 2004 |
Rear, Alan James Individual |
Papatoetoe Auckland |
03 Jun 2004 - 03 Jun 2004 |
Toll (new Zealand) Limited Shareholder NZBN: 9429036510801 Company Number: 1207903 Entity |
03 Jun 2004 - 03 Jun 2004 | |
Doubleday, Kenneth Laurence Individual |
Glenfield Auckland |
03 Jun 2004 - 03 Jun 2004 |
Toll (new Zealand) Limited Shareholder NZBN: 9429036510801 Company Number: 1207903 Entity |
03 Jun 2004 - 03 Jun 2004 | |
Humphrey, Henry Russell Individual |
St Heliers Auckland |
03 Jun 2004 - 03 Jun 2004 |
Storey, Leonard Johnstone Individual |
Birkenhead Auckland |
03 Jun 2004 - 03 Jun 2004 |
Effective Date | 23 May 2021 |
Name | Bapsh Pty Ltd |
Type | Company |
Country of origin | AU |
Pedersen Kinleith Limited 50b Cross Road |
|
Stanton Olive Harvesting Limited 101/50b Cross Raod |
|
C 3 Limited 50b Cross Road |
|
Cruise Line Services Limited 50b Cross Road |
|
Scaling Research International Limited 50b Cross Road |
|
Forestry Services N.z. Limited 50b Cross Road |