Tbh Developments Limited (issued a New Zealand Business Number of 9429042086611) was launched on 03 Dec 2015. 2 addresses are in use by the company: 205 Durham Street South, Christchurch Central, Christchurch, 8011 (type: registered, physical). 256 Memorial Avenue, Burnside, Christchurch had been their physical address, up until 28 Jan 2020. 100 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 66 shares (66% of shares), namely:
Helem, Trent Bradley (a director) located at Bondi, New South Wales postcode 2026,
Dorset Trustee Services No 2 Limited (an entity) located at Christchurch Central, Christchurch postcode 8011,
Yates, Nicole Ellen (an individual) located at Scarborough, Perth Western Australia postcode 6019. In the second group, a total of 2 shareholders hold 33% of all shares (exactly 33 shares); it includes
Dorset Trustee Services No 2 Limited (an entity) - located at Christchurch Central, Christchurch,
Gestro, Nathan John (an individual) - located at Richmond, Richmond. Next there is the 3rd group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Helem, Trent Bradley, located at Bondi, New South Wales (a director). "Rental of residential property" (ANZSIC L671160) is the category the Australian Bureau of Statistics issued to Tbh Developments Limited. Businesscheck's database was updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 205 Durham Street South, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 28 Jan 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Trent Bradley Helem
Bondi, New South Wales, 2026
Address used since 24 May 2022
Ardross, Western Australia, 6153
Address used since 01 Jan 1970
Ardross, Western Australia, 6153
Address used since 01 Jan 1970
Perth, Western Australia, 6019
Address used since 19 May 2016 |
Director | 03 Dec 2015 - current |
|
Nathan John Gestro
Richmond, Richmond, 7020
Address used since 01 Jun 2018 |
Director | 01 Jun 2018 - current |
| Previous address | Type | Period |
|---|---|---|
| 256 Memorial Avenue, Burnside, Christchurch, 8053 | Physical & registered | 03 Dec 2015 - 28 Jan 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Helem, Trent Bradley Director |
Bondi New South Wales 2026 |
03 Dec 2015 - current |
|
Dorset Trustee Services No 2 Limited Shareholder NZBN: 9429041651186 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
03 Dec 2015 - current |
|
Yates, Nicole Ellen Individual |
Scarborough Perth Western Australia 6019 |
03 Dec 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dorset Trustee Services No 2 Limited Shareholder NZBN: 9429041651186 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
03 Dec 2015 - current |
|
Gestro, Nathan John Individual |
Richmond Richmond 7020 |
03 Dec 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Helem, Trent Bradley Director |
Bondi New South Wales 2026 |
03 Dec 2015 - current |
![]() |
NZ Nutricosmetics Limited 2 Grangewood Lane |
![]() |
Taiwanese Cultural Trust 2 Grangewood Lane |
![]() |
Skink Investment Limited 250 Memorial Avenue |
![]() |
Ymt Limited 3/253 Memorial Avenue |
![]() |
Kirwan-green Holdings Limited 253 Memorial Avenue |
![]() |
Global Composting Solutions Limited Unit 1, 253 Memorial Avenue |
|
Skink Investment Limited 250 Memorial Avenue |
|
Ymz Properties Limited 18 Thurlestone Place |
|
Jebar Limited 16 Thurlestone Place |
|
Port Haven Progress Limited 43a Ambleside Drive |
|
Gw International (nz) Limited 35 Rembrandt Place |
|
Starmac Group (2001) Limited 41a Ambleside Drive |