Tl New Zealand Limited (issued an NZ business identifier of 9429045972522) was incorporated on 22 Feb 2017. 5 addresess are in use by the company: Ground Floor, 30 Inkerman Street, St Kilda, Victoria, 3182 (type: postal, delivery). 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1 share (100% of shares), namely:
Tigerlily Aust Pty Ltd (an other) located at 1 Farrer Place, Sydney, Nsw postcode 2000. "Clothing retailing" (business classification G425115) is the classification the Australian Bureau of Statistics issued to Tl New Zealand Limited. The Businesscheck data was last updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
The Vero Centre, Level 25, 48 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 22 Feb 2017 |
The Vero Centre, Level 25, 48 Shortland Street, Auckland Central, Auckland, 1010 | Office | 06 Jun 2019 |
Ground Floor, 30 Inkerman Street, St Kilda, Victoria, 3182 | Postal & delivery | 16 May 2022 |
Name and Address | Role | Period |
---|---|---|
Kerry Diamond
Hawthorn, Victoria, 3122
Address used since 01 Jan 2024 |
Director | 01 Jan 2024 - current |
Travis Wright
Elwood, Victoria, 3184
Address used since 01 Jan 2024 |
Director | 01 Jan 2024 - current |
Louie Tran Quoc Au
Aspendale Gardens, Victoria, 3195
Address used since 03 May 2023 |
Director | 03 May 2023 - 12 Jan 2024 |
Eloise Watson
Balmain, Nsw, 2041
Address used since 03 May 2021
Alexandria, Nsw, 2015
Address used since 01 Jan 1970
Coogee, Nsw, 2034
Address used since 12 Dec 2019 |
Director | 12 Dec 2019 - 03 May 2023 |
Christopher Buchanan
Bondi, Nsw, 2026
Address used since 09 May 2019
1 Farrer Place, Sydney, 2000
Address used since 01 Jan 1970
Elsternwick, Victoria, 3185
Address used since 04 Oct 2018 |
Director | 04 Oct 2018 - 03 Feb 2020 |
Patrick Verlaine
1 Farrer Place, Sydney, Nsw, 2000
Address used since 01 Jan 1970
1 Farrer Place, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Clovelly, Nsw, 2031
Address used since 22 Feb 2017 |
Director | 22 Feb 2017 - 12 Dec 2019 |
Peter Lyon-mercado
Bellevue Hill, Nsw, 2023
Address used since 22 Feb 2017 |
Director | 22 Feb 2017 - 12 Dec 2019 |
Michael Baster
91 Fletcher Street, Tamarama, Nsw, 2026
Address used since 13 Mar 2017 |
Director | 13 Mar 2017 - 12 Dec 2019 |
Sally Patricia Tullett
Newport, Nsw, 2106
Address used since 15 Aug 2017
Syndey, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 15 Aug 2017 - 17 Sep 2018 |
The Vero Centre, Level 25 , 48 Shortland Street, Auckland Central , Auckland , 1010 |
Shareholder Name | Address | Period |
---|---|---|
Tigerlily Aust Pty Ltd Other (Other) |
1 Farrer Place Sydney, Nsw 2000 |
22 Feb 2017 - current |
Effective Date | 21 Jul 1991 |
Name | Tl Holdco Pty Limited |
Type | Company |
Ultimate Holding Company Number | 617501756 |
Country of origin | AU |
Address |
Level 29, Governor Phillip Tower 1 Farrer Place Sydney, Nsw 2000 |
Masfen Nominees Limited Level 37, The Vero Centre |
|
Kaingaroa Investments Limited Level 22, Vero Centre |
|
Kaingaroa Timberlands Limited Level 22, Vero Centre |
|
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
|
NZ Financial Services Group Limited Level 22, Vero Centre |
|
Whale Bay Limited Level 22, Vero Centre |
Familia Brands (nz) Limited 5b High Street |
Karu Queenstown Limited 1 Courthouse Lane |
Jc Fashion Master Trading Limited 42a High Street |
Patinaform Limited 43 High Street |
French83 Limited 17 Anzac Avenue |
True Alliance Trading (nz) Limited Level 29, 188 Quay Street |