Tcl Hunt Limited (New Zealand Business Number 9429039477590) was registered on 06 May 1988. 8 addresess are in use by the company: 7 Fisher Crescent, Mount Wellington, Auckland, 1060 (type: shareregister, postal). Level 3, 14 Viaduct Harbour Ave, Maritime Square, Auckland had been their registered address, up to 09 Jan 2009. Tcl Hunt Limited used other names, namely: Tcl Marketing Limited from 06 May 1988 to 01 Apr 2010. 3100000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 3100000 shares (100% of shares), namely:
Tcl Hunt Group Limited (an entity) located at Mount Wellington, Auckland postcode 1060. ""Plastic block, rod, plate or other unfinished form wholesaling"" (business classification F332360) is the classification the Australian Bureau of Statistics issued to Tcl Hunt Limited. Our information was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
7 Fisher Crescent, Mt Wellington, Auckland 1060 | Records & other (Address for Records) | 24 Dec 2008 |
7 Fisher Crescent, Mt Wellington, Auckland 1060 | Registered & physical & service | 09 Jan 2009 |
P O Box 132166, Sylvia Park, Auckland, 1644 | Postal | 06 Mar 2020 |
7 Fisher Crescent, Mt Wellington, Auckland, 1060 | Office & delivery | 06 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Cornelis Philibertus Maria Vissers
Singapore, 139839
Address used since 15 Sep 2022 |
Director | 01 Oct 2018 - current |
Timothy John Wallace
Somerville, Auckland, 2014
Address used since 25 Mar 2022 |
Director | 25 Mar 2022 - current |
Camille D. | Director | 27 Sep 2023 - current |
Axel R. | Director | 01 Oct 2018 - 27 Sep 2023 |
Timothy Warren Fraser
Remuera, Auckland, 1050
Address used since 01 Feb 2002 |
Director | 01 Feb 2002 - 25 Mar 2022 |
Joseph Damien Hancock
Bentleigh, Melbourne, Vic 3204,
Address used since 12 May 2010
Braeside, Vistoria, 3195
Address used since 01 Jan 1970
Braeside, Vistoria, 3195
Address used since 01 Jan 1970 |
Director | 12 May 2010 - 01 Oct 2018 |
Timothy John Wallace
Somerville, Auckland, 2014
Address used since 30 Jan 2014 |
Director | 30 Jan 2014 - 01 Oct 2018 |
Michael John Reid
St Heliers, Auckland 1071,
Address used since 18 Feb 2010 |
Director | 11 Nov 1992 - 30 Jan 2014 |
Allan Laing
Takapuna, North Shore City, 0622
Address used since 05 Mar 2010 |
Director | 01 Feb 2002 - 30 Jan 2014 |
Graham Andrew Colley
Redcliffs, Christchurch, 8081
Address used since 19 Dec 2011 |
Director | 06 Aug 1999 - 30 Sep 2013 |
Bryn Alexander Jamieson
Milford, 3116
Address used since 11 Dec 1992 |
Director | 11 Dec 1992 - 30 Apr 2013 |
William Moreland Bell
Parnell, Auckland,
Address used since 06 May 1988 |
Director | 06 May 1988 - 01 Mar 2002 |
Roger Andrew Delisle Everest
St Heliers, Auckland,
Address used since 09 May 1997 |
Director | 09 May 1997 - 07 Feb 2002 |
Peter Edward Cropper
Remuera, Auckland,
Address used since 06 May 1988 |
Director | 06 May 1988 - 09 Jul 1999 |
Type | Used since | |
---|---|---|
7 Fisher Crescent, Mt Wellington, Auckland, 1060 | Office & delivery | 06 Mar 2020 |
7 Fisher Crescent, Mount Wellington, Auckland, 1060 | Shareregister | 22 Mar 2023 |
7 Fisher Crescent , Mt Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
Level 3, 14 Viaduct Harbour Ave, Maritime Square, Auckland | Registered | 21 Feb 2002 - 09 Jan 2009 |
Level 19, 1 Queen Street, Auckland | Registered | 20 Feb 2001 - 21 Feb 2002 |
Level 3, 626 Great South Road, Penrose, Auckland | Physical | 20 Feb 2001 - 09 Jan 2009 |
Level 19, 1 Queen Street, Auckland | Physical | 20 Feb 2001 - 20 Feb 2001 |
Level 33, 23-29 Albert Street, Auckland 1 | Registered | 06 Jul 1999 - 20 Feb 2001 |
Level 33, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland | Physical | 06 Jul 1999 - 20 Feb 2001 |
7th Floor, 110 Symonds Street, Auckland 1 | Registered | 26 Aug 1994 - 06 Jul 1999 |
Level 5, 50 Anzac Ave, Auckland | Registered | 04 Feb 1993 - 26 Aug 1994 |
Shareholder Name | Address | Period |
---|---|---|
Tcl Hunt Group Limited Shareholder NZBN: 9429039650467 Entity (NZ Limited Company) |
Mount Wellington Auckland 1060 |
05 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
United Pacific Business Investments Limited Other |
06 May 1988 - 05 Feb 2014 | |
United Pacific Corporation Limited Shareholder NZBN: 9429036749409 Company Number: 1166173 Entity |
06 May 1988 - 05 Feb 2014 | |
Null - United Pacific Business Investments Limited Other |
06 May 1988 - 05 Feb 2014 | |
United Pacific Corporation Limited Shareholder NZBN: 9429036749409 Company Number: 1166173 Entity |
06 May 1988 - 05 Feb 2014 |
Effective Date | 01 Nov 2021 |
Name | Ravago Sa |
Type | Company |
Ultimate Holding Company Number | 2261670 |
Country of origin | LU |
Address |
642 Great South Road Ellerslie Auckland 1051 |
Space Industries Limited 7 Fisher Crescent |
|
Meridian Aquatic Technology Australasia Limited 7 Fisher Crescent |
|
Tcl Hunt Group Limited 7 Fisher Crescent |
|
Gea Avapac Limited 8 Fisher Crescent |
|
Gea New Zealand Limited 8 Fisher Crescent |
|
Lovens Building Supplies Limited 1 Rakino Way |
Macplas Limited 19a Tobruk Crescent |
Kitz Investments Limited 287-293 Durham Street North |