Tbk Network Limited (issued a New Zealand Business Number of 9429035951421) was registered on 26 Jun 2003. 7 addresess are currently in use by the company: Unit I, 20 Te Pai Place, Henderson, Auckland, 0610 (type: delivery, office). Vinery Lane, Whangarei had been their physical address, up to 11 Mar 2011. 6 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (16.67% of shares), namely:
Mclay, Michael William (a director) located at Napier postcode 4140. In the second group, a total of 1 shareholder holds 16.67% of all shares (1 share); it includes
Lupi, Karen (a director) - located at Te Atatu South, Auckland. The 3rd group of shareholders, share allotment (1 share, 16.67%) belongs to 1 entity, namely:
Thomson, Neil Graeme, located at Paraparaumu, Paraparaumu (an individual). "Kitchenware wholesaling" (ANZSIC F373320) is the category the Australian Bureau of Statistics issued to Tbk Network Limited. Businesscheck's database was last updated on 12 Apr 2024.
Current address | Type | Used since |
---|---|---|
293 Lincoln Road, Waitakere City, Auckland, 0610 | Registered & physical & service | 11 Mar 2011 |
293 Lincoln Road, Waitakere City, Auckland, 0610 | Office & delivery | 11 Feb 2020 |
P O Box 83182, Edmonton, Waitakere 0652, 0652 | Postal | 11 Feb 2020 |
Unit I, 20 Te Pai Place, Henderson, Auckland, 0610 | Office & delivery | 30 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Michael William Mclay
Napier, 4140
Address used since 05 Feb 2016 |
Director | 26 Jun 2003 - current |
Mike Mclay
Napier, 4140
Address used since 05 Feb 2016 |
Director | 26 Jun 2003 - current |
Neil Graeme Thomson
Paraparaumu Beach, Paraparaumu, 5032
Address used since 20 Aug 2014 |
Director | 20 Aug 2014 - current |
Karen Lee Ann Lupi
Te Atatu South, Auckland, 0610
Address used since 24 May 2021 |
Director | 24 May 2021 - current |
Karen Lupi
Te Atatu South, Auckland, 0610
Address used since 24 May 2021 |
Director | 24 May 2021 - current |
Warwick Maehl
Auckland, Auckland, 1010
Address used since 05 Feb 2016 |
Director | 26 Jun 2003 - 12 Aug 2020 |
Arthur Geoffrey Swan
Queenstown, 9300
Address used since 05 Feb 2016 |
Director | 26 Jun 2003 - 02 May 2019 |
James Bragger
Paraparaumu, 5032
Address used since 26 Jun 2003 |
Director | 26 Jun 2003 - 13 Aug 2012 |
Max Hutchings
Whangarei,
Address used since 26 Jun 2003 |
Director | 26 Jun 2003 - 05 Mar 2010 |
Allan Douglas Youl
Johnsonville,
Address used since 27 Feb 2007 |
Director | 26 Jun 2003 - 02 Jul 2007 |
Type | Used since | |
---|---|---|
Unit I, 20 Te Pai Place, Henderson, Auckland, 0610 | Office & delivery | 30 Oct 2023 |
293 Lincoln Road , Waitakere City , Auckland , 0610 |
Previous address | Type | Period |
---|---|---|
Vinery Lane, Whangarei | Physical | 02 Feb 2010 - 11 Mar 2011 |
Vinery Lane, Whangarei | Registered | 23 Jul 2009 - 11 Mar 2011 |
141 Victoria St West, Auckland City | Registered | 28 Feb 2005 - 23 Jul 2009 |
141 Victoria St West, Auckland City | Physical | 28 Feb 2005 - 02 Feb 2010 |
184 Bombay Road, Bombay, Auckland | Registered & physical | 03 Feb 2004 - 28 Feb 2005 |
184 Bombay Rd, Bombay, Auckland | Registered & physical | 04 Dec 2003 - 03 Feb 2004 |
155 Laingholm Drive, Laingholm, Auckland | Physical & registered | 26 Jun 2003 - 04 Dec 2003 |
Shareholder Name | Address | Period |
---|---|---|
Mclay, Michael William Director |
Napier 4140 |
27 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Lupi, Karen Director |
Te Atatu South Auckland 0610 |
20 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomson, Neil Graeme Individual |
Paraparaumu Paraparaumu 5032 |
16 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Maehl, Warwick Individual |
Auckland |
26 Jun 2003 - 29 Apr 2021 |
Mclay, Mike Individual |
Napier |
26 Jun 2003 - 27 May 2022 |
Hutchings, Max Individual |
Whangarei |
26 Jun 2003 - 29 Apr 2021 |
Swan, Geoff Individual |
Queenstown |
26 Jun 2003 - 29 Apr 2021 |
Youl, Allan Douglas Individual |
Waikanae Waikanae 5036 |
26 Jun 2003 - 29 Apr 2021 |
Bragger, James Individual |
Paraparaumu |
26 Jun 2003 - 16 Aug 2012 |
Premier Electrical Services Limited 293 Lincoln Road |
|
Pimalai Limited 293 Lincoln Road, Henderson |
|
Southey Trustee Limited 293 Lincoln Road |
|
Trustee 803-3485 Limited 293 Lincoln Road |
|
Stonyridge Investments Limited 293 Lincoln Road |
|
K & J Family Investment Limited 293 Lincoln Road |
West Auckland Clean Service Limited 30 Divich Avenue |
The Mix New Zealand Limited 22 Catherine Street |
Milly's Merchants Distributors Limited 20 Heather Street |
Beyond Kitchen & Bathroom Limited 9 Olive Road |
Mml Consumer Products Limited 11 Botha Road |
Effects Limited 20 Mansel Drive |