Tbfree New Zealand Limited (issued an NZBN of 9429030190023) was started on 06 Jun 2013. 5 addresess are in use by the company: Level 9, 15 Willeston Street, Wellington Central, Wellington, 6011 (type: delivery, postal). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Ospri New Zealand Limited (an entity) located at Wellington Central, Wellington postcode 6011. Businesscheck's database was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 9, 15 Willeston Street, Wellington Central, Wellington, 6011 | Registered & physical & service | 06 Jun 2013 |
Level 9, 15 Willeston Street, Wellington Central, Wellington, 6011 | Delivery & office | 25 Nov 2019 |
Po Box 3412, Wellington, Wellington, 6140 | Postal | 25 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Fenton David Wilson
Rd 6, Wairoa, 4196
Address used since 17 Dec 2020
Wellington Central, Wellington, 6011
Address used since 01 Aug 2018
Rd 6, Wairoa, 4196
Address used since 22 Oct 2015 |
Director | 22 Oct 2015 - current |
James Robert Parsons
Rd 9, Whangarei, 0179
Address used since 17 Dec 2020
Wellington Central, Wellington, 6011
Address used since 01 Aug 2018 |
Director | 29 Jun 2018 - current |
Michael Bryan Dylan James
Wanaka, Wanaka, 9305
Address used since 01 Jun 2021
Rd 2, Lake Hawea, 9382
Address used since 20 Nov 2020 |
Director | 20 Nov 2020 - current |
Susan Mary Huria
Matakana, 0985
Address used since 21 Apr 2022
Rd 5, Mangawhai, 0975
Address used since 20 Nov 2020 |
Director | 20 Nov 2020 - current |
Nicole Peta Davies-colley
Rd 3, Whangarei, 0173
Address used since 20 Nov 2020 |
Director | 20 Nov 2020 - current |
Paul Hugh Stewart Reynolds
Kaiti, Gisborne, 4010
Address used since 15 Dec 2022 |
Director | 15 Dec 2022 - current |
Barry Spence Harris
Rd 3, Hamilton, 3283
Address used since 17 Dec 2020
Wellington Central, Wellington, 6011
Address used since 01 Aug 2018
Rd 3, Hamilton, 3283
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 18 Nov 2023 |
Lesley Ann Campbell
Wellington Central, Wellington, 6011
Address used since 01 Aug 2018
Whitby, Porirua, 5024
Address used since 06 Jun 2013 |
Director | 06 Jun 2013 - 20 Nov 2020 |
Marise Lynne James
Wellington Central, Wellington, 6011
Address used since 01 Mar 2020 |
Director | 01 Mar 2020 - 20 Nov 2020 |
Michael Eric Pohio
Wellington Central, Wellington, 6011
Address used since 01 Aug 2018
Frankton, Hamilton, 3204
Address used since 21 Oct 2016 |
Director | 21 Oct 2016 - 29 Feb 2020 |
Jeffrey James Grant
Rd 6, Gore, 9776
Address used since 06 Jun 2013 |
Director | 06 Jun 2013 - 29 Jun 2018 |
Deborah Jane Roche
Hataitai, Wellington, 6021
Address used since 05 Jan 2015 |
Director | 05 Jan 2015 - 26 Mar 2018 |
Keith Graham Sutton
Ohariu, Wellington, 6037
Address used since 06 Jun 2013 |
Director | 06 Jun 2013 - 01 Jul 2016 |
Edward George Coats
Pukerua Bay, Pukerua Bay, 5026
Address used since 06 Jun 2013 |
Director | 06 Jun 2013 - 22 Oct 2015 |
Andrew Mark Coleman
Silverstream, Upper Hutt, 5019
Address used since 06 Jun 2013 |
Director | 06 Jun 2013 - 17 Jul 2014 |
Reindert Michael Spaans
Fairfield, Hamilton, 3210
Address used since 06 Jun 2013 |
Director | 06 Jun 2013 - 30 Jun 2014 |
Level 9, 15 Willeston Street , Wellington Central , Wellington , 6011 |
Shareholder Name | Address | Period |
---|---|---|
Ospri New Zealand Limited Shareholder NZBN: 9429030199415 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
06 Jun 2013 - current |
Effective Date | 21 Jul 1991 |
Name | Ospri New Zealand Limited |
Type | Ltd |
Ultimate Holding Company Number | 4466321 |
Country of origin | NZ |
Address |
Level 9, 15 Willeston Street Wellington Central Wellington 6011 |
Assure Legal Limited Level 1, 79 Taranaki Street |
|
B+lnz Genetics Limited Level 4, 154 Featherston Street |
|
Ignition Films Limited Level 4, 111 Customhouse Quay |
|
Stewart Baillie Limited Level 3, 44 Victoria Street |
|
Ospri New Zealand Limited Level 9, 15 Willeston Street |
|
Tax Solutions Limited Level 4, 57 Willis Street |