General information

Tml Investments Trustee Limited

Type: NZ Limited Company (Ltd)
9429030589261
New Zealand Business Number
3916560
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

Tml Investments Trustee Limited (issued an NZBN of 9429030589261) was incorporated on 23 Jul 2012. 2 addresses are currently in use by the company: 173 Spey Street, Invercargill, Invercargill, 9810 (type: physical, registered). 173 Spey Street, Invercargill, Invercargill had been their registered address, up to 25 Sep 2019. 360 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 120 shares (33.33% of shares), namely:
Smith, Kingsley Clement (a director) located at Glenwood, Timaru postcode 7910. In the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 120 shares); it includes
Bishop, Peter John (a director) - located at Royal Oak, Auckland. Next there is the third group of shareholders, share allotment (120 shares, 33.33%) belongs to 1 entity, namely:
Mason, Gregory Charles, located at Mount Eden, Auckland (a director). "Trustee service" (business classification K641965) is the category the Australian Bureau of Statistics issued to Tml Investments Trustee Limited. Businesscheck's information was updated on 19 Apr 2024.

Current address Type Used since
173 Spey Street, Invercargill, Invercargill, 9810 Physical & registered & service 25 Sep 2019
Directors
Name and Address Role Period
Gregory Charles Mason
Mount Eden, Auckland, 1024
Address used since 11 Oct 2021
Director 11 Oct 2021 - current
Peter John Bishop
Royal Oak, Auckland, 1023
Address used since 11 Oct 2021
Director 11 Oct 2021 - current
Kingsley Clement Smith
Glenwood, Timaru, 7910
Address used since 11 Oct 2021
Director 11 Oct 2021 - current
Neville John Simmons
Greenlane, Auckland, 1051
Address used since 23 Jul 2012
Director 23 Jul 2012 - 11 Oct 2021
Andrew James Smith
Havelock North, Havelock North, 4130
Address used since 11 Sep 2015
Director 23 Jul 2012 - 11 Oct 2021
Peter Philip Hickmott
Windsor, Invercargill, 9810
Address used since 17 Nov 2017
Director 17 Nov 2017 - 11 Oct 2021
Warwick Adrian Joyce
Flagstaff Hill, South Australia, 5159
Address used since 23 Jul 2012
Richmond, Sa, 5033
Address used since 01 Jan 1970
Richmond, Sa, 5033
Address used since 01 Jan 1970
Director 23 Jul 2012 - 21 Nov 2017
Addresses
Previous address Type Period
173 Spey Street, Invercargill, Invercargill, 9810 Registered & physical 27 Nov 2017 - 25 Sep 2019
53 Church Street, Onehunga, Auckland, 1061 Physical & registered 23 Jul 2012 - 27 Nov 2017
Financial Data
Financial info
360
Total number of Shares
September
Annual return filing month
March
Financial report filing month
07 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 120
Shareholder Name Address Period
Smith, Kingsley Clement
Director
Glenwood
Timaru
7910
19 Oct 2021 - current
Shares Allocation #2 Number of Shares: 120
Shareholder Name Address Period
Bishop, Peter John
Director
Royal Oak
Auckland
1023
19 Oct 2021 - current
Shares Allocation #3 Number of Shares: 120
Shareholder Name Address Period
Mason, Gregory Charles
Director
Mount Eden
Auckland
1024
19 Oct 2021 - current

Historic shareholders

Shareholder Name Address Period
Hickmott, Peter Philip
Individual
Windsor
Invercargill
9810
27 Nov 2017 - 19 Oct 2021
Simmons, Neville John
Individual
Greenlane
Auckland
1051
23 Jul 2012 - 19 Oct 2021
Joyce, Warwick Adrian
Individual
Flagstaff Hill
South Australia
5159
23 Jul 2012 - 27 Nov 2017
Smith, Andrew James
Individual
Havelock North
Havelock North
4130
23 Jul 2012 - 19 Oct 2021
Warwick Adrian Joyce
Director
Flagstaff Hill
South Australia
5159
23 Jul 2012 - 27 Nov 2017
Location
Companies nearby
Similar companies