T P Donovan Limited (issued an NZ business identifier of 9429034231852) was started on 17 Mar 2006. 2 addresses are in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their service address, until 26 Oct 2023. 25000 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group contains 3 entities and holds 25000 shares (100 per cent of shares), namely:
Sainsbury Barclay Trustee Company Limited (an entity) located at Napier,
Gross, Boyd Alistair (an individual) located at Greenmeadows, Napier postcode 4112,
Druzianic, Dan William (an individual) located at Napier. The Businesscheck information was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Physical | 01 Nov 2019 |
Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & service | 26 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Dan William Druzianic
Napier, 4183
Address used since 07 Sep 2018 |
Director | 07 Sep 2018 - current |
Thomas Patrick Donovan
Meeanee, Napier, 4183
Address used since 08 Sep 2015 |
Director | 17 Mar 2006 - 11 Mar 2018 |
Previous address | Type | Period |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Service & registered | 01 Nov 2019 - 26 Oct 2023 |
Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & physical | 20 Sep 2016 - 01 Nov 2019 |
405n King Street, Hastings, 4122 | Registered | 04 Sep 2013 - 20 Sep 2016 |
405n King Street, Hastings, 4122 | Registered | 20 Sep 2010 - 04 Sep 2013 |
405n King Street, Hastings, 4122 | Physical | 20 Sep 2010 - 20 Sep 2016 |
405n King Street, Hastings | Physical & registered | 17 Mar 2006 - 20 Sep 2010 |
Shareholder Name | Address | Period |
---|---|---|
Sainsbury Barclay Trustee Company Limited Shareholder NZBN: 9429033273686 Entity (NZ Limited Company) |
Napier |
11 Mar 2019 - current |
Gross, Boyd Alistair Individual |
Greenmeadows Napier 4112 |
30 Sep 2008 - current |
Druzianic, Dan William Individual |
Napier |
30 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccabe, Michael Joseph Individual |
Napier |
30 Sep 2008 - 11 Mar 2019 |
Donovan, Thomas Patrick Individual |
Meeanee Napier |
17 Mar 2006 - 11 Mar 2019 |
Antara Group Limited Business Hq |
|
Centric Group Limited Business Hq |
|
Hbs Capital Limited Unit 3, Business Hq |
|
Doll House Properties Limited Business H Q |
|
The Clifton Reserve Society Incorporated Moore Stephens Markhams Hawkes Bay Ltd |
|
Anacott Farms Limited Partnership Moore Stephens Markhams |