General information

Tbd Investment Group Limited

Type: NZ Limited Company (Ltd)
9429030172784
New Zealand Business Number
4501778
Company Number
Registered
Company Status
H452010 - Bar - Licensed
Industry classification codes with description

Tbd Investment Group Limited (NZBN 9429030172784) was incorporated on 11 Jul 2013. 4 addresses are currently in use by the company: 59A Owaka Road, Wigram, Christchurch, 8025 (type: registered, service). 60 Cashel Street, Christchurch Central, Christchurch had been their physical address, up until 26 Oct 2017. 1000000 shares are allocated to 8 shareholders who belong to 7 shareholder groups. The first group is composed of 1 entity and holds 160000 shares (16% of shares), namely:
Hickey, Paul (a director) located at Merivale, Christchurch postcode 8014. As far as the second group is concerned, a total of 2 shareholders hold 5% of all shares (exactly 50000 shares); it includes
Le Bas, Gaylene (an individual) - located at Strowan, Christchurch,
Gaylene Le Bas (a director) - located at Strowan, Christchurch. The 3rd group of shareholders, share allocation (260000 shares, 26%) belongs to 1 entity, namely:
Preston, Richard Norman, located at Sydenham, Christchurch (a director). "Bar - licensed" (business classification H452010) is the classification the Australian Bureau of Statistics issued to Tbd Investment Group Limited. The Businesscheck database was updated on 09 Apr 2024.

Current address Type Used since
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 26 Oct 2017
59a Owaka Road, Wigram, Christchurch, 8025 Registered & service 27 Jun 2023
Directors
Name and Address Role Period
Richard Norman Preston
Sydenham, Christchurch, 8023
Address used since 29 Aug 2014
Director 11 Jul 2013 - current
Tajh Kahutia Bullivant
Sydenham, Christchurch, 8023
Address used since 29 Aug 2014
Director 11 Jul 2013 - current
Anthony Kaitangata Hammond
Merivale, Christchurch, 8014
Address used since 11 Jul 2013
Director 11 Jul 2013 - current
Jerome James Mervyn Pye
Christchurch, 8140
Address used since 11 Jul 2013
Director 11 Jul 2013 - current
Adam Joseph Vanhinsbergh
Sydenham, Christchurch, 8023
Address used since 11 Jul 2013
Director 11 Jul 2013 - current
Paul Hickey
Merivale, Christchurch, 8014
Address used since 11 Jul 2013
Director 11 Jul 2013 - current
Gaylene Le Bas
Strowan, Christchurch, 8052
Address used since 11 Jul 2013
Director 11 Jul 2013 - 06 Dec 2014
Megan Jayne Child
City Centre, Christchurch, 8013
Address used since 11 Jul 2013
Director 11 Jul 2013 - 28 Oct 2014
Sam Vanhinsbergh
City Centre, Christchurch, 8013
Address used since 11 Jul 2013
Director 11 Jul 2013 - 28 Oct 2014
Addresses
Previous address Type Period
60 Cashel Street, Christchurch Central, Christchurch, 8013 Physical & registered 14 Dec 2016 - 26 Oct 2017
5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Physical 17 Feb 2015 - 14 Dec 2016
5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Registered 05 Feb 2015 - 14 Dec 2016
5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Physical 28 Jan 2015 - 17 Feb 2015
5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Registered 28 Jan 2015 - 05 Feb 2015
Level 1, 161 Burnett Street, Ashburton, 7700 Registered 08 Sep 2014 - 28 Jan 2015
Level 1, 161 Burnett Street, Ashburton, 7700 Physical 11 Jul 2013 - 28 Jan 2015
Level 1, 161 Burnett Street, Ashburton, 7700 Registered 11 Jul 2013 - 08 Sep 2014
Financial Data
Financial info
1000000
Total number of Shares
August
Annual return filing month
09 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 160000
Shareholder Name Address Period
Hickey, Paul
Director
Merivale
Christchurch
8014
11 Jul 2013 - current
Shares Allocation #2 Number of Shares: 50000
Shareholder Name Address Period
Le Bas, Gaylene
Individual
Strowan
Christchurch
8052
11 Jul 2013 - current
Gaylene Le Bas
Director
Strowan
Christchurch
8052
11 Jul 2013 - current
Shares Allocation #3 Number of Shares: 260000
Shareholder Name Address Period
Preston, Richard Norman
Director
Sydenham
Christchurch
8023
11 Jul 2013 - current
Shares Allocation #4 Number of Shares: 160000
Shareholder Name Address Period
Hammond, Anthony Kaitangata
Director
Merivale
Christchurch
8014
11 Jul 2013 - current
Shares Allocation #5 Number of Shares: 160000
Shareholder Name Address Period
Bullivant, Tajh Kahutia
Director
Sydenham
Christchurch
8023
11 Jul 2013 - current
Shares Allocation #6 Number of Shares: 50000
Shareholder Name Address Period
Pye, Jerome James Mervyn
Director
Christchurch
8140
11 Jul 2013 - current
Shares Allocation #7 Number of Shares: 160000
Shareholder Name Address Period
Vanhinsbergh, Adam Joseph
Director
Sydenham
Christchurch
8023
11 Jul 2013 - current

Historic shareholders

Shareholder Name Address Period
Vanhinsbergh, Sam
Individual
City Centre
Christchurch
8013
11 Jul 2013 - 24 Jun 2016
Child, Megan Jayne
Individual
City Centre
Christchurch
8013
11 Jul 2013 - 24 Jun 2016
Sam Vanhinsbergh
Director
City Centre
Christchurch
8013
11 Jul 2013 - 24 Jun 2016
Megan Jayne Child
Director
City Centre
Christchurch
8013
11 Jul 2013 - 24 Jun 2016
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Similar companies
Goodbye Blue Monday Limited
Level 3, 50 Victoria Street
Tai Tapu Hotel Limited
Level 4, 123 Victoria Street
Southern Pub Company Limited
Level 4, 60 Cashel Street
The Miller Bar (2014) Limited
Level 3, 50 Victoria Street
Bog Dunedin Limited
263 Bealey Ave
Zanzibar Merivale Limited
Suite 2, 83 Victoria Street