Tmds Limited (NZBN 9429033339689) was launched on 20 Jun 2007. 4 addresses are in use by the company: 20 Oxford Street, Richmond, Richmond, 7020 (type: registered, service). 72 Trafalgar Street, Nelson had been their registered address, until 05 Sep 2019. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Rutherford, Alexander Douglas (an individual) located at Nelson. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Leaper, Christopher John (an individual) - located at Richmond, Nelson. The Businesscheck information was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
72 Trafalgar Street, Nelson, 7010 | Physical & registered & service | 05 Sep 2019 |
20 Oxford Street, Richmond, Richmond, 7020 | Registered & service | 18 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
Paul David Dukes
Stepneyville, Nelson, 7010
Address used since 31 Jul 2012 |
Director | 31 Jul 2012 - current |
Perry Charles Turner
Redwoodtown, Blenheim, 7201
Address used since 03 Sep 2012 |
Director | 03 Sep 2012 - current |
Nicola Valerie Hodgson
Britannia Heights, Nelson, 7010
Address used since 05 Sep 2013 |
Director | 05 Sep 2013 - current |
David John Rollston
The Wood, Nelson, 7010
Address used since 01 Aug 2023 |
Director | 01 Aug 2023 - current |
Julian David Clark
Moana, Nelson, 7011
Address used since 13 Jul 2020 |
Director | 13 Jul 2020 - 01 Aug 2023 |
Robert John Williams
Moana, Nelson, 7011
Address used since 28 Aug 2015 |
Director | 31 Jul 2012 - 13 Jul 2020 |
Alexander Douglas Rutherford
Stepneyville, Nelson, 7010
Address used since 31 Jul 2012 |
Director | 31 Jul 2012 - 04 Sep 2012 |
Christopher John Leaper
Richmond, Nelson, 7020
Address used since 08 Sep 2010 |
Director | 24 Oct 2007 - 31 Jul 2012 |
Benjamin Castle
Nelson, 7010
Address used since 17 Mar 2008 |
Director | 17 Mar 2008 - 31 Jul 2012 |
Karl James Hellyer
Mapua, 7005
Address used since 31 Jul 2012 |
Director | 31 Jul 2012 - 31 Jul 2012 |
Alexander Douglas Rutherford
Nelson,
Address used since 16 Nov 2007 |
Director | 24 Oct 2007 - 17 Mar 2008 |
Kevin Charles Rae
Nelson,
Address used since 20 Jun 2007 |
Director | 20 Jun 2007 - 24 Oct 2007 |
David Gordon Phillips
Nelson,
Address used since 20 Jun 2007 |
Director | 20 Jun 2007 - 06 Sep 2007 |
Previous address | Type | Period |
---|---|---|
72 Trafalgar Street, Nelson, 7010 | Registered & physical | 23 Aug 2013 - 05 Sep 2019 |
Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson, 7010 | Physical & registered | 16 Sep 2010 - 23 Aug 2013 |
Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson | Physical | 08 Oct 2008 - 16 Sep 2010 |
Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 | Registered | 24 Apr 2008 - 16 Sep 2010 |
C/-west Yates, 72 Trafalgar Street, Nelson | Registered | 20 Jun 2007 - 24 Apr 2008 |
C/-mcfadden Mcmeeken Phillips, 187 Bridge Street, Nelson | Physical | 20 Jun 2007 - 08 Oct 2008 |
Shareholder Name | Address | Period |
---|---|---|
Rutherford, Alexander Douglas Individual |
Nelson |
06 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Leaper, Christopher John Individual |
Richmond Nelson 7020 |
06 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Phillips, David Gordon Individual |
Nelson |
20 Jun 2007 - 27 Jun 2010 |
Rae, Kevin Charles Individual |
Nelson |
20 Jun 2007 - 27 Jun 2010 |
Star Keys Ii Limited 72 Trafalgar Street |
|
Oaklands Milk Limited 72 Trafalgar Street |
|
The Car Company Automotive Limited 72 Trafalgar Street |
|
Tk Anderson Trustee Services Limited 72 Trafalgar Street |
|
Port Hardy Farms Limited 72 Trafalgar Street |
|
Octagon (terrace Management) Limited 72 Trafalgar Street |