Tuki Tuki Medical Limited was launched on 17 Feb 2000 and issued a number of 9429037364410. The registered LTD company has been run by 8 directors: Robert James Stephens - an active director whose contract began on 17 Feb 2000,
Patrick Michael O'brien - an active director whose contract began on 17 Feb 2000,
Andreas Daun - an active director whose contract began on 01 Mar 2009,
Mohan Krishna Gaddipati - an inactive director whose contract began on 01 Dec 2014 and was terminated on 01 Aug 2016,
Jane Elizabeth Nash - an inactive director whose contract began on 01 Mar 2009 and was terminated on 01 Dec 2014.
According to BizDb's database (last updated on 24 Apr 2024), the company uses 5 addresess: 207 Avenue Road East, Hastings, 4122 (registered address),
207 Avenue Road East, Hastings, 4122 (service address),
P O Box 501, Waipukurau, Waipukurau, 4242 (postal address),
507 Eastbourne Street West, Hastings, 4122 (office address) among others.
Up to 30 Apr 2024, Tuki Tuki Medical Limited had been using 507 Eastbourne Street West, Hastings as their registered address.
A total of 500 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 125 shares are held by 1 entity, namely:
Gaddipati, Mohan Krishna (a director) located at Waipawa, Waipawa postcode 4210.
Another group consists of 1 shareholder, holds 25% shares (exactly 125 shares) and includes
Stephens, Robert James - located at Rd 3, Tikokino.
The next share allocation (125 shares, 25%) belongs to 1 entity, namely:
O'brien, Patrick Michael, located at Rd 2, Waipukurau (an individual). Tuki Tuki Medical Limited is classified as "Clinic - medical - general practice" (business classification Q851110).
Other active addresses
Address #4: 1 Cook Street, Waipukurau, Waipukurau, 4200 New Zealand
Delivery address used from 02 Aug 2019
Address #5: 207 Avenue Road East, Hastings, 4122 New Zealand
Registered & service address used from 30 Apr 2024
Principal place of activity
507 Eastbourne Street West, Hastings, 4122 New Zealand
Previous addresses
Address #1: 507 Eastbourne Street West, Hastings, 4122 New Zealand
Registered & service address used from 24 Aug 2011 to 30 Apr 2024
Address #2: Preston Epplett & Co Ltd, 507 Eastbourne Street West, Hastings, 4122 New Zealand
Registered & physical address used from 19 Aug 2010 to 24 Aug 2011
Address #3: Preston Epplett & Co Ltd, 507 Eastbourne Street, Hastings, 4156 New Zealand
Registered address used from 11 Aug 2010 to 19 Aug 2010
Address #4: Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings New Zealand
Registered address used from 23 Jan 2007 to 11 Aug 2010
Address #5: Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings New Zealand
Physical address used from 23 Jan 2007 to 19 Aug 2010
Address #6: Brown Webb Richardson, 120 Queen Street East, Hastings
Physical & registered address used from 18 Oct 2002 to 23 Jan 2007
Address #7: Richardson Epplett, 120 Queen Street East, Hastings
Registered address used from 12 Apr 2000 to 18 Oct 2002
Address #8: Richardson Epplett, 120 Queen Street East, Hastings
Physical address used from 17 Feb 2000 to 18 Oct 2002
Basic Financial info
Total number of Shares: 500
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125 | |||
Director | Gaddipati, Mohan Krishna |
Waipawa Waipawa 4210 New Zealand |
02 Aug 2019 - |
Shares Allocation #2 Number of Shares: 125 | |||
Individual | Stephens, Robert James |
Rd 3 Tikokino 4273 New Zealand |
17 Feb 2000 - |
Shares Allocation #3 Number of Shares: 125 | |||
Individual | O'brien, Patrick Michael |
Rd 2 Waipukurau 4282 New Zealand |
17 Feb 2000 - |
Shares Allocation #4 Number of Shares: 125 | |||
Individual | Daun, Andreas |
Rd 5 Waipawa 4275 New Zealand |
16 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marriott, Kevin Vincent |
Waipukurau |
17 Feb 2000 - 16 Jul 2009 |
Individual | Nash, Jane Elisabeth |
Waipawa New Zealand |
16 Jul 2009 - 22 Apr 2015 |
Entity | Horsham Consulting Limited Shareholder NZBN: 9429041504888 Company Number: 5503802 |
Hastings 4122 New Zealand |
22 Apr 2015 - 02 Aug 2019 |
Individual | Mason, Timothy John |
Waipukurau |
17 Feb 2000 - 16 Jul 2009 |
Entity | Horsham Consulting Limited Shareholder NZBN: 9429041504888 Company Number: 5503802 |
Hastings 4122 New Zealand |
22 Apr 2015 - 02 Aug 2019 |
Robert James Stephens - Director
Appointment date: 17 Feb 2000
Address: Rd 3, Waipawa, 4273 New Zealand
Address used since 01 Aug 2015
Patrick Michael O'brien - Director
Appointment date: 17 Feb 2000
Address: Rd 2, Waipukurau, 4282 New Zealand
Address used since 01 Aug 2015
Andreas Daun - Director
Appointment date: 01 Mar 2009
Address: Rd 5, Waipawa, 4275 New Zealand
Address used since 01 Jul 2019
Address: Waipawa, Waipawa, 4210 New Zealand
Address used since 01 Aug 2015
Mohan Krishna Gaddipati - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 01 Aug 2016
Address: Waipawa, Waipawa, 4210 New Zealand
Address used since 01 Apr 2016
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 01 Dec 2014
Jane Elizabeth Nash - Director (Inactive)
Appointment date: 01 Mar 2009
Termination date: 01 Dec 2014
Address: Rd 2 Onga Onga, New Zealand
Address used since 01 Mar 2009
Timothy John Mason - Director (Inactive)
Appointment date: 17 Feb 2000
Termination date: 01 Mar 2009
Address: Waipukurau,
Address used since 17 Feb 2000
Kevin Vincent Marriott - Director (Inactive)
Appointment date: 17 Feb 2000
Termination date: 01 Mar 2009
Address: Waipukurau,
Address used since 17 Feb 2000
Rudolph Hjalmar Kotze - Director (Inactive)
Appointment date: 17 Feb 2000
Termination date: 20 Aug 2001
Address: Waipukurau,
Address used since 17 Feb 2000
Grey St Motors (2013) Limited
507 Eastbourne Street West
Stocklink Limited
507 Eastbourne Street West
Walker Wireless Limited
507 Eastbourne Street West
Dinan Investments Limited
507 Eastbourne Street West
Wayne Gardner Plumbing Limited
507 Eastbourne Street West
Bobhawk Limited
507 Eastbourne Street West
Globutronix Limited
18 Beach Road
Hawkes Bay Wellness Centre Limited
536 Kennedy Road
Horsham Consulting Limited
507 Eastbourne Street West
Te Mata Peak Practice Limited
Whk
Totara Health Limited
405n King Street
Unity Specialists And Ultrasound Limited
106a Kennedy Road