Tkoa Brands Limited (issued a business number of 9429041892138) was launched on 10 Aug 2015. 3 addresses are in use by the company: 25 Aspiring Avenue, Clover Park, 2019 (type: registered, service). 25 Aspiring Avenue, Clover Park, Auckland had been their registered address, up until 31 Oct 2023. Tkoa Brands Limited used more names, namely: Vip Management Limited from 01 Apr 2016 to 17 Mar 2017, The Franchise Manager Limited (07 Aug 2015 to 01 Apr 2016). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Longstaff, Gregory Vincent (a director) located at Clover Park, Auckland postcode 2019. "Business management service nec" (business classification M696210) is the classification the Australian Bureau of Statistics issued Tkoa Brands Limited. Our database was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
Flat 2, 82 Reelick Avenue, Pakuranga Heights, Auckland, 2010 | Physical & registered | 15 May 2019 |
25 Aspiring Avenue, Clover Park, 2019 | Service | 30 Oct 2023 |
25 Aspiring Avenue, Clover Park, 2019 | Registered | 31 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Gregory Vincent Longstaff
Clover Park, Auckland, 2019
Address used since 10 Feb 2023
Shelly Park, Auckland, 2014
Address used since 10 Aug 2015
Pakuranga Heights, Auckland, 2010
Address used since 31 May 2018
Wattle Downs, Auckland, 2103
Address used since 29 Oct 2016
Pakuranga Heights, Auckland, 2010
Address used since 06 Sep 2019 |
Director | 10 Aug 2015 - current |
Kay-maree Longstaff
Shelly Park, Auckland, 2014
Address used since 10 Aug 2015
Pakuranga Heights, Auckland, 2010
Address used since 31 May 2018
Wattle Downs, Auckland, 2103
Address used since 29 Oct 2016
Pakuranga Heights, Auckland, 2010
Address used since 06 Sep 2019 |
Director | 10 Aug 2015 - 25 Sep 2021 |
39 Pinehurst Place , Wattle Downs , Auckland , 2103 |
Previous address | Type | Period |
---|---|---|
25 Aspiring Avenue, Clover Park, Auckland, 2019 | Registered | 30 Oct 2023 - 31 Oct 2023 |
2d Amera Place, Huntington Park, Auckland, 2013 | Registered | 24 Nov 2022 - 30 Oct 2023 |
25 Aspiring Avenue, Clover Park, Auckland, 2019 | Service | 24 Nov 2022 - 30 Oct 2023 |
Suite 3, 739 Chapel Road, Dannemora, 2016 | Physical & registered | 10 Aug 2015 - 15 May 2019 |
Shareholder Name | Address | Period |
---|---|---|
Longstaff, Gregory Vincent Director |
Clover Park Auckland 2019 |
10 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Longstaff, Kay-maree Individual |
Pakuranga Heights Auckland 2010 |
10 Aug 2015 - 26 Jul 2022 |
Bristow Holdings Limited 77 Carnoustie Drive |
|
Central Landscape Supplies (papakura) Limited 22 Pinehurst Place |
|
Vanaheim Technologies Limited 20 Pinehurst Place |
|
Beete Property Limited 23 Pinehurst Place |
|
Zcb Limited 23 Pinehurst Place |
|
Guffens Rentals Limited 98 Carnoustie Drive |
Delicious 2012 Limited 167 Carnoustie Drive |
Crystal Creek Limited 13 Strathaven Road |
Apex Management Services And Consultancy Limited 17 Andalusian Way |
Marten Group Limited 5 Andalusian Way |
Classic Concepts International (nz) Limited Unit 1, 325 Ti Rakau Drive |
Van Den Brink Farm Services Limited 652 Great South Road |