General information

Tl Pacific Limited

Type: NZ Limited Company (Ltd)
9429036195565
New Zealand Business Number
1264474
Company Number
Registered
Company Status
I529130 - Import Documentation Preparation Service (no Goods Handling)
Industry classification codes with description

Tl Pacific Limited (New Zealand Business Number 9429036195565) was registered on 23 Dec 2002. 2 addresses are currently in use by the company: 131 Crummer Road, Grey Lynn, Auckland, 1021 (type: physical, registered). 25000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 15000 shares (60% of shares), namely:
Yap, Thong (an individual) located at Auckland, Nz. In the second group, a total of 1 shareholder holds 40% of all shares (exactly 10000 shares); it includes
Choong, Mee Leng (an individual) - located at Auckland, Nz. "Import documentation preparation service (no goods handling)" (business classification I529130) is the category the Australian Bureau of Statistics issued to Tl Pacific Limited. Businesscheck's database was updated on 21 Mar 2024.

Current address Type Used since
131 Crummer Road, Grey Lynn, Auckland, 1021 Physical & registered & service 23 Dec 2002
Contact info
yapyitthong@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Thong Yap
Auckland, Nz, Auckland, 1021
Address used since 05 Apr 2016
Director 26 Jan 2007 - current
Mee Leng Choong
Auckland, Nz, Auckland, 1021
Address used since 05 Apr 2016
Director 26 Jan 2007 - current
Elaine Li Ching Yap
Auckland, Nz, Auckland, 1021
Address used since 05 Apr 2016
Director 26 Jan 2007 - current
Sharon Poh Peng Ong
Grey Lynn, Auckland,
Address used since 29 Apr 2004
Director 23 Dec 2002 - 23 Feb 2007
Kim York Ng
Grey Lynn, Auckland,
Address used since 02 Aug 2006
Director 31 Dec 2004 - 26 Jan 2007
Jason Yuen Khong Yap
Grey Lynn, Auckland,
Address used since 29 Apr 2004
Director 23 Dec 2002 - 31 Dec 2004
Matthew Hayden Gray Taylor
Grey Lynn, Auckland,
Address used since 23 Dec 2002
Director 23 Dec 2002 - 31 Dec 2004
Elaine Li Ching Yap
Grey Lynn, Auckland,
Address used since 23 Dec 2002
Director 23 Dec 2002 - 31 Dec 2004
Nelson Yuen Keong Yap
Western Springs, Auckland,
Address used since 23 Apr 2003
Director 23 Dec 2002 - 31 Dec 2004
Sharon Li Yen Yap
Western Springs, Auckland,
Address used since 23 Apr 2003
Director 23 Dec 2002 - 31 Dec 2004
Michelle Mee Leng Choong
Grey Lynn, Auckland,
Address used since 23 Apr 2003
Director 23 Dec 2002 - 31 Dec 2004
Financial Data
Financial info
25000
Total number of Shares
April
Annual return filing month
25 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 15000
Shareholder Name Address Period
Yap, Thong
Individual
Auckland, Nz
25 Feb 2007 - current
Shares Allocation #2 Number of Shares: 10000
Shareholder Name Address Period
Choong, Mee Leng
Individual
Auckland, Nz
25 Feb 2007 - current

Historic shareholders

Shareholder Name Address Period
Ong, Sharon Poh Peng
Individual
Auckland
23 Dec 2002 - 27 Jun 2010
Yap, Nelson Yuen Keong
Individual
Western Springs
Auckland
23 Dec 2002 - 01 Jan 2005
Ng, Kim York
Individual
Grey Lynn, Auckland
01 Jan 2005 - 07 Aug 2006
Yap, Elaine Li Ching
Individual
Grey Lynn
Auckland
23 Dec 2002 - 01 Jan 2005
Taylor, Matthew Hayden Gray
Individual
Grey Lynn
Auckland
23 Dec 2002 - 01 Jan 2005
Yap, Sharon Li Yen
Individual
Western Springs
Auckland
23 Dec 2002 - 01 Jan 2005
Yap, Jason Yuen Khong
Individual
Milford
Auckland
23 Dec 2002 - 01 Jan 2005
Location
Companies nearby
Sweet Pea Sounds Limited
118 Crummer Road
Chevre Limited
13 Northland Street
Brooklyn Collective Trustee Limited
14 Harcourt Street
Brockworth Farms Limited
123 Crummer Road
Sticky Thinking Limited
14 Northland Street
Credos Associates Limited
8a Northland Street
Similar companies
Dtm Distributors Limited
58 College Hill
Parnell Imports Limited
9 Tui Street
Amy Trading Limited
6 Wiremu Street
Southtrade International Limited
470 Parnell Road
German Imports Limited
10/77 The Strand
Foxbat New Zealand Limited
Level 1, 1 Faraday Street