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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Hickey, Paul Director |
Merivale Christchurch 8014 |
11 Jul 2013 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Preston, Richard Norman Director |
Sydenham Christchurch 8023 |
11 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Hammond, Anthony Kaitangata Director |
Merivale Christchurch 8014 |
11 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Bullivant, Tajh Kahutia Director |
Sydenham Christchurch 8023 |
11 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Pye, Jerome James Mervyn Director |
Christchurch 8140 |
11 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Vanhinsbergh, Adam Joseph Director |
Sydenham Christchurch 8023 |
11 Jul 2013 - current |
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 |
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 |
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 |