General information

Tmf Corporate Services New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033802602
New Zealand Business Number
1877187
Company Number
Registered
Company Status

Tmf Corporate Services New Zealand Limited (New Zealand Business Number 9429033802602) was started on 15 Nov 2006. 2 addresses are in use by the company: Level 11, 41 Shortland Street, Auckland, 1010 (type: registered, physical). Level 12, 55 Shortland Street, Auckland had been their physical address, up until 12 Jun 2019. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 51 shares (51% of shares), namely:
Michael Gin, Vincent (an individual) located at Sandringham, Auckland postcode 1025. The Businesscheck database was updated on 02 May 2024.

Current address Type Used since
Level 11, 41 Shortland Street, Auckland, 1010 Registered & physical & service 12 Jun 2019
Contact info
www.TMF-Group.com
Website
Directors
Name and Address Role Period
Patrice Lo Min Chung
#01-14 Tree House, Singapore, 679520
Address used since 16 Mar 2023
Director 16 Mar 2023 - current
Vincent Michael Gin
Sandringham, Auckland, 1025
Address used since 16 Mar 2023
Director 16 Mar 2023 - current
Wiebe Wijnia
Duta Nusantara Jalan Sri Hartamas 1, Kuala Lumpur, 50480
Address used since 28 Aug 2023
Director 28 Aug 2023 - current
Chin Nan Soh
66 Goulburn Street, Sydney, Nsw 2000,
Address used since 01 Jan 1970
Gordon, Nsw 2072,
Address used since 13 Jan 2020
201 Elizabeth Street, Sydney, Nsw 2000,
Address used since 01 Jan 1970
Director 13 Jan 2020 - 16 Mar 2023
Paolo Alessandro Tavolato
Repulse Bay, Hong Kong,
Address used since 21 Dec 2020
22 Belleview Drive, Repulse Bay, Hong Kong,
Address used since 27 Jun 2018
Director 27 Jun 2018 - 29 Jul 2022
John Thorman
Hauraki, Auckland, 0622
Address used since 22 Jun 2017
Remuera, Auckland, 1050
Address used since 14 Nov 2019
Director 12 Mar 2012 - 13 Jan 2020
Vinod Kumar Chandra Kumar
Kecamatan Tanah Abang, Jakarta,
Address used since 16 Oct 2017
Director 16 Oct 2017 - 27 Jun 2018
Alvin Chin Yeow Tan
# 11-96, Singapore, 120333
Address used since 15 Apr 2016
Director 15 Apr 2016 - 16 Oct 2017
Jean-paul Max Alain Binot
Singapore, 456582
Address used since 19 Aug 2015
Director 19 Aug 2015 - 15 Apr 2016
Catherine Alfreda Caradus
Killara, 2071
Address used since 03 Dec 2014
Sydney, 2000
Address used since 01 Jan 1970
Director 03 Dec 2014 - 19 Aug 2015
Scott David Maclean
#15-04 St Regis Residence, Singapore, 247912
Address used since 29 Jun 2012
Director 29 Jun 2012 - 03 Dec 2014
Wai Bun Wong
Jalan Off Tanjung Purun, Labuan F.t., 87011
Address used since 15 Feb 2012
Director 15 Feb 2012 - 29 Jun 2012
Maria Christina Van Der Sluijs-plantz
2324na, Leiden, The Netherlands,
Address used since 15 Nov 2006
Director 15 Nov 2006 - 12 Mar 2012
Clayton Thomas Hebbard
Star Crest, 9 Star Street, Hong Kong,
Address used since 24 Jun 2011
Director 24 Jun 2011 - 08 Feb 2012
Ingmar Cornelis Franciscus Johannes Booij
15200 Praag, Czech Republic,
Address used since 15 Nov 2006
Director 15 Nov 2006 - 01 Jun 2011
Addresses
Previous address Type Period
Level 12, 55 Shortland Street, Auckland, 1010 Physical & registered 14 Nov 2014 - 12 Jun 2019
Level 10, 21 Queen Street, Auckland, 1010 Registered & physical 02 Jul 2012 - 14 Nov 2014
Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland Registered & physical 13 Nov 2007 - 02 Jul 2012
Level 22, 188 Quay Street, Auckland Registered & physical 15 Nov 2006 - 13 Nov 2007
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
December
Financial report filing month
07 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 51
Shareholder Name Address Period
Michael Gin, Vincent
Individual
Sandringham
Auckland
1025
24 Mar 2023 - current
Shares Allocation #2 Number of Shares: 49
Shareholder Name Address Period
Tmf Asia B. V.
Other (Other)
15 Nov 2006 - current

Historic shareholders

Shareholder Name Address Period
John Thorman
Director
Hauraki
Auckland
0622
16 Mar 2012 - 13 Jan 2020
Thorman, John
Individual
Hauraki
Auckland
0622
16 Mar 2012 - 13 Jan 2020

Ultimate Holding Company
Effective Date 12 Jan 2020
Name Sapphire Topco
Type B.v.
Country of origin NL
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street