Tms Limited (NZBN 9429038706851) was started on 25 Aug 1993. 5 addresess are currently in use by the company: 6 Enticott Place, Huntsbury, Christchurch, 8022 (type: physical, service). 63 Kidson Terrace, Christchurch had been their physical address, up to 21 Oct 2019. Tms Limited used other names, namely: Texas Beef Jerky Limited from 25 Aug 1993 to 23 Dec 1996. 10000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 5000 shares (50 per cent of shares), namely:
Thomas, Kathleen Elizabeth (an individual) located at Huntsbury, Christchurch postcode 8022. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (5000 shares); it includes
Thomas, Ian Russell (an individual) - located at Huntsbury, Christchurch. "Investment - residential property" (business classification L671150) is the category the ABS issued Tms Limited. Our data was last updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 6 Enticott Place, Huntsbury, Christchurch, 8022 | Postal & office & delivery | 12 Oct 2019 |
| 6 Enticott Place, Huntsbury, Christchurch, 8022 | Physical & service & registered | 21 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Kathleen Elizabeth Thomas
Huntsbury, Christchurch, 8022
Address used since 01 Oct 2019
Cashmere, Christchurch, 8022
Address used since 01 Oct 2015 |
Director | 01 Dec 1994 - current |
|
Ian Russell Thomas
Huntsbury, Christchurch, 8022
Address used since 01 Oct 2019
Cashmere, Christchurch, 8022
Address used since 01 Oct 2015 |
Director | 01 Dec 1994 - current |
|
Michael Ian Thomas
Christchurch,
Address used since 01 Dec 1994 |
Director | 01 Dec 1994 - 15 Oct 1996 |
|
Chester Walla
Christchurch,
Address used since 25 Aug 1993 |
Director | 25 Aug 1993 - 01 Dec 1994 |
|
Marie Jean Lucas
Christchurch,
Address used since 25 Aug 1993 |
Director | 25 Aug 1993 - 28 Nov 1994 |
| 6 Enticott Place , Huntsbury , Christchurch , 8022 |
| Previous address | Type | Period |
|---|---|---|
| 63 Kidson Terrace, Christchurch | Physical | 01 Jul 1997 - 21 Oct 2019 |
| 56a Collins Street, Christchurch | Registered | 17 Jun 1995 - 17 Jun 1995 |
| 63 Kidson Terrace, Christchurch | Registered | 17 Jun 1995 - 21 Oct 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomas, Kathleen Elizabeth Individual |
Huntsbury Christchurch 8022 |
25 Aug 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomas, Ian Russell Individual |
Huntsbury Christchurch 8022 |
25 Aug 1993 - current |
![]() |
Vikingbuilt Limited 61a Kidson Terrace |
![]() |
Bellbird Group Limited 40 Kidson Terrace |
![]() |
New Zealand Fine Prints Limited 139 Hackthorne Road |
![]() |
Baillie & Kemp Limited 150 Hackthorne Road |
![]() |
Enlightened Energy Limited 48 Whareora Terrace |
![]() |
Maier Enterprises Limited 58 Kidson Terrace |
|
Bellbird Group Limited 40 Kidson Terrace |
|
Check Limited 62 Longhurst Terrace |
|
Cournico Limited 26 Holliss Avenue |
|
Te Wae Wae Properties Limited 119a Hackthorne Road |
|
Property Management And Investment Limited 51 Longhurst Terrace |
|
Very Good Friday Limited 7 Dannys Lane |