Tpl Access Limited (issued an NZBN of 9429041986806) was registered on 21 Sep 2015. 1 address is in use by the company: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 (type: registered, physical). Suite 3, 27 Bath Street, Parnell, Auckland had been their physical address, up until 28 Jun 2021. 1000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 428 shares (42.8% of shares), namely:
Timothy Mcmaster (an individual) located at Rd 1, Pukekohe postcode 2676. When considering the second group, a total of 1 shareholder holds 57% of all shares (exactly 570 shares); it includes
Nicholas Mcmaster (a director) - located at Rd 2, Wellsford. Next there is the third group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Nicholas Mcmaster, located at Rd 2, Wellsford (a director). "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (ANZSIC L663947) is the category the ABS issued to Tpl Access Limited. Our data was updated on 29 May 2022.
Current address | Type | Used since |
---|---|---|
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 | Registered & physical | 28 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Nicholas James Mcmaster
Waiwera, Auckland, 0873
Address used since 21 Sep 2015
Rd 2, Wellsford, 0972
Address used since 12 Jul 2018
Rd2, Wellsford, 0972
Address used since 11 Jul 2019 |
Director | 21 Sep 2015 - current |
Timothy Adair Mcmaster
Rd1, Pukekohe, 2676
Address used since 11 Jul 2019
Rd 1, Pukekohe, 2676
Address used since 20 Jul 2016
Rd 1, Pukekohe, 2676
Address used since 12 Jul 2018 |
Director | 27 Nov 2015 - current |
Darcy William Harkness
Gleniti, Timaru, 7910
Address used since 26 Feb 2020
Glen Eden, Auckland, 0602
Address used since 21 Sep 2015
Avondale, Auckland, 1026
Address used since 12 Jul 2018 |
Director | 21 Sep 2015 - 01 Dec 2020 |
Suite 3, 27 Bath Street , Parnell , Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 | Physical & registered | 18 Dec 2015 - 28 Jun 2021 |
Level 1, 1 Anzac Avenue, Auckland Central, Auckland, 1010 | Registered & physical | 21 Sep 2015 - 18 Dec 2015 |
Shareholder Name | Address | Period |
---|---|---|
Timothy Adair Mcmaster Individual |
Rd 1 Pukekohe 2676 |
03 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Nicholas James Mcmaster Director |
Rd 2 Wellsford 0972 |
21 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Nicholas James Mcmaster Director |
Rd 2 Wellsford 0972 |
21 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Timothy Adair Mcmaster Individual |
Rd 1 Pukekohe 2676 |
03 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Darcy William Harkness Individual |
Gleniti Timaru 7910 |
21 Sep 2015 - 17 Dec 2020 |
Rmb Trading Limited Suite 3, 27 Bath Street |
|
Pinnacle Commercial Estates Limited Suite 3, 27 Bath Street |
|
Uniled Limited Suite 3, 27 Bath Street |
|
New-b Plants Limited Suite 3, 27 Bath Street |
|
Privateer Property Limited Suite 3, 27 Bath Street |
|
The Addmore Group Limited Suite 3, 27 Bath Street |
Patiki Leasing Limited Suite 3, 27 Bath Street |
Crush And Screen Limited Level 1, 46 Stanley Street |
Hireone Limited 60-64 Upper Queen St |
Atf New Zealand Limited Level 4, Bdo Centre |
Hire Shop Kaitaia Limited Level 6, 135 Broadway |
Thorndon Holdings Limited Level 2, 5-7 Kingdon Street |