Ttm Systems Limited (issued an NZBN of 9429041622155) was incorporated on 26 Feb 2015. 4 addresses are in use by the company: 70 Spartan Road, Takanini, Takanini, 2105 (type: registered, physical). 26 Estuary Drive, Mangawhai Heads, Mangawhai had been their physical address, until 21 Jun 2021. 100000 shares are allotted to 9 shareholders who belong to 6 shareholder groups. The first group includes 3 entities and holds 24999 shares (25 per cent of shares), namely:
Karjul Trustee Limited (an entity) located at New Plymouth, New Plymouth postcode 4310,
Hitchcock, Julie Anne (an individual) located at Inglewood, Inglewood postcode 4330,
Hitchcock, Karl Desmond (an individual) located at Inglewood, Inglewood postcode 4330. In the second group, a total of 1 shareholder holds 0 per cent of all shares (1 share); it includes
Hitchcock, Julie Anne (an individual) - located at Inglewood, Inglewood. Moving on to the next group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Hitchcock, Karl Desmond, located at Inglewood, Inglewood (an individual). "Computer software wholesaling" (ANZSIC F349207) is the category the Australian Bureau of Statistics issued Ttm Systems Limited. Businesscheck's information was last updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
26c Estuary Drive, Mangawhai Heads, Mangawhai, 0505 | Delivery & postal | 04 Jun 2020 |
70 Spartan Road, Takanini, Takanini, 2105 | Registered & physical & service | 21 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Andrew Mackintosh
Mangawhai, Mangawhai, 0505
Address used since 11 Jun 2021
Mangawhai Heads, Mangawhai, 0505
Address used since 01 Jun 2017 |
Director | 26 Feb 2015 - current |
Bianca Mackintosh
Mangawhai, Mangawhai, 0505
Address used since 11 Jun 2021
Mangawhai Heads, Mangawhai, 0505
Address used since 01 Jul 2017 |
Director | 26 Feb 2015 - current |
Previous address | Type | Period |
---|---|---|
26 Estuary Drive, Mangawhai Heads, Mangawhai, 0505 | Physical & registered | 22 Feb 2017 - 21 Jun 2021 |
48 Garbolino Road, Rd 5, Wellsford, 0975 | Physical & registered | 26 Feb 2015 - 22 Feb 2017 |
Shareholder Name | Address | Period |
---|---|---|
Karjul Trustee Limited Shareholder NZBN: 9429035499275 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
10 Jul 2015 - current |
Hitchcock, Julie Anne Individual |
Inglewood Inglewood 4330 |
10 Jul 2015 - current |
Hitchcock, Karl Desmond Individual |
Inglewood Inglewood 4330 |
10 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Hitchcock, Julie Anne Individual |
Inglewood Inglewood 4330 |
10 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Hitchcock, Karl Desmond Individual |
Inglewood Inglewood 4330 |
10 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mackintosh, Andrew Director |
Mangawhai Mangawhai 0505 |
26 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mackintosh, Bianca Director |
Mangawhai Mangawhai 0505 |
26 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mackintosh, Andrew Director |
Mangawhai Mangawhai 0505 |
26 Feb 2015 - current |
Mackintosh, Bianca Director |
Mangawhai Mangawhai 0505 |
26 Feb 2015 - current |
Hp Accountants Limited 36 Estuary Drive |
|
Stylish Homes Limited 10b Estuary Drive |
|
Test And Tag Plus Limited 112 Moir Street |
|
Mangawhai Honey Limited 70 Estuary Drive |
|
Moira Jackson And Associates Limited 112 Moir Street |
|
Bruce And Janis Hunt Trustee Limited 11 Jordan Street |
The Logistics Bureau Limited 349 Millwater Parkway |
Ial Capital Limited 97 John Downs Drive |
Ial Capital (new Zealand) Limited 97 John Downs Drive |
Aderant Legal Holdings (nz) Ulc Level 1, 5-7 Corinthian Drive |
Ingram Micro (n.z.) Limited 78 Apollo Drive |
Image Analytics Pacific Limited Unit 5, 25 Airborne Road |