Tui Creek Wood Products Limited, a registered company, was started on 12 May 2003. 9429035991373 is the business number it was issued. "Dressed timber or moulding mfg" (business classification C141310) is how the company has been classified. The company has been run by 2 directors: Justin Paul Sollitt - an active director whose contract started on 12 May 2003,
Donald Sollitt - an active director whose contract started on 31 May 2019.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 503, Warkworth, Warkworth, 0941 (category: postal, registered).
Tui Creek Wood Products Limited had been using 30 / Unit 7 Hudson Road, Warkworth, Warkworth as their registered address up to 17 Jun 2019.
Previous names used by this company, as we identified at BizDb, included: from 31 May 2019 to 20 Mar 2020 they were named Genex Pacific Limited, from 12 May 2003 to 31 May 2019 they were named Tui Creek Forestry Limited.
A total of 5000 shares are issued to 2 shareholders (2 groups). The first group includes 2500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2500 shares (50%).
Previous addresses
Address #1: 30 / Unit # 7 Hudson Road, Warkworth, Warkworth, 0910 New Zealand
Registered & physical address used from 02 Nov 2018 to 17 Jun 2019
Address #2: 80 Percy Street, Warkworth, Warkworth, 0910 New Zealand
Physical & registered address used from 30 Sep 2016 to 02 Nov 2018
Address #3: 1/3 Elizabeth Street, Warkworth, 0941 New Zealand
Physical & registered address used from 22 May 2014 to 30 Sep 2016
Address #4: Jw Smeaton Chartered Accountants, Level 6, 7 Bond Street, Dunedin, 9054 New Zealand
Registered & physical address used from 12 Sep 2012 to 22 May 2014
Address #5: Sterling Accountants Limited, Level 1, 128 Riccarton Road, Christchurch, 8440 New Zealand
Physical & registered address used from 17 Feb 2011 to 12 Sep 2012
Address #6: Neil Stevenson & Co, Level 3, 128 Riccarton Road, Christchurch New Zealand
Registered & physical address used from 24 Sep 2008 to 17 Feb 2011
Address #7: Neil Stevenson & Co, 322 Riccarton Road, Christchurch
Registered address used from 30 Oct 2006 to 24 Sep 2008
Address #8: Level 1, 322 Riccarton Road, Christchurch
Registered address used from 29 Apr 2004 to 30 Oct 2006
Address #9: Level 1, 322 Riccarton Road, Christchurch
Physical address used from 29 Apr 2004 to 24 Sep 2008
Address #10: C/- Ainger Tomlin, 116 Riccarton Road, Christchurch
Physical & registered address used from 12 May 2003 to 29 Apr 2004
Basic Financial info
Total number of Shares: 5000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Sollitt, Karen Lynette |
Snells Beach 0920 New Zealand |
31 May 2019 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Sollitt, Donald |
Rd 1 Warkworth 0981 New Zealand |
31 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sollitt, Enid Jill |
Warkworth |
18 Apr 2005 - 18 Apr 2005 |
Individual | Sollitt, Enid Jill |
Rd 1 Warkworth 0941 New Zealand |
18 Apr 2005 - 18 Apr 2005 |
Individual | Sollitt, Enid Jill |
Rd 1 Warkworth 0941 New Zealand |
18 Apr 2005 - 18 Apr 2005 |
Individual | Sollitt, Pieter Ann |
Muan Botswana |
18 Apr 2005 - 31 May 2019 |
Individual | Sollitt, Pieter Ann |
Maun Botswana |
18 Apr 2005 - 31 May 2019 |
Individual | Sollitt, Justin Paul |
Snells Beach Snells Beach 0920 New Zealand |
12 May 2003 - 31 May 2019 |
Individual | Sollitt, Enid Jill |
Warkworth |
18 Apr 2005 - 18 Apr 2005 |
Justin Paul Sollitt - Director
Appointment date: 12 May 2003
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 25 Oct 2018
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 02 Jun 2015
Address: Snells Beach, 0920 New Zealand
Address used since 07 Jun 2019
Donald Sollitt - Director
Appointment date: 31 May 2019
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 31 May 2019
Brilliant Cleaning Services Limited
12a Vernon Shaw Place
Lee & Lucy Limited
25a Hauiti Drive
Callaghan Appliance Servicing Limited
24a Walton Avenue
Gadgets Trustee Company Limited
41 Hauiti Drive
Kerekes Kounting House Limited
60 Percy Street
Jefmar Holdings Limited
125 Hauiti Drive
Copy Cut Cnc Solutions Limited
31 Balboa Drive
Gary Lewis Holdings Limited
65 Huia Road
New Zealand Kauri Design Limited
104 Hobson Road
Nicks Components & Accessories Limited
56 Forge Road
Recycled Timber Solutions Limited
24 Dundee Place
Tauck Timber Nz Limited
8 Kowhai Avenue