Tisane Limited, a registered company, was registered on 21 Jan 1999. 9429037679262 is the NZ business number it was issued. "Coatings mfg nec" (ANZSIC C191605) is how the company is classified. This company has been supervised by 2 directors: Robert Thorne Lawrence - an active director whose contract began on 21 Jan 1999,
Joy Chiung-Yi Tseng Lawrence - an inactive director whose contract began on 21 Jan 1999 and was terminated on 04 Aug 2018.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: 137 Haukore Street, Hairini, Tauranga, 3112 (type: postal, office).
Tisane Limited had been using Unit 4, Building D, 63 Apollo Drive, Mairangi Bay, North Shore as their registered address until 15 Aug 2017.
Past names used by the company, as we found at BizDb, included: from 13 Jun 2006 to 22 Jun 2015 they were called Robjoy Holdings Limited, from 21 Jan 1999 to 13 Jun 2006 they were called Sakura Sushi Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 10 shares (10%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 60 shares (60%). Lastly we have the 3rd share allotment (30 shares 30%) made up of 1 entity.
Principal place of activity
137 Haukore Street, Hairini, Tauranga, 3112 New Zealand
Previous addresses
Address #1: Unit 4, Building D, 63 Apollo Drive, Mairangi Bay, North Shore, 0632 New Zealand
Registered & physical address used from 01 Aug 2006 to 15 Aug 2017
Address #2: 1st Floor, 16 Byron Ave, Takapuna, North Shore City
Registered & physical address used from 17 Mar 2006 to 01 Aug 2006
Address #3: 212 Archers Road, Glenfield, Auckland
Physical & registered address used from 23 Sep 2005 to 17 Mar 2006
Address #4: 1 Woodson Place, Glenfield, Auckland
Registered & physical address used from 02 Mar 2005 to 23 Sep 2005
Address #5: 2/23 Ashfield Road, Glenfield, Auckland
Physical address used from 02 Mar 2005 to 02 Mar 2005
Address #6: Orewa Taxation Service, 1 Florence Avenue, Orewa
Registered address used from 01 Dec 2000 to 02 Mar 2005
Address #7: Orewa Taxation Service, 1 Florence Avenue, Orewa
Registered address used from 12 Apr 2000 to 01 Dec 2000
Address #8: 87 Birkenhead Avenue, Birkenhead, Auckland
Physical address used from 21 Jan 1999 to 02 Mar 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Kanji, Bhupendra |
Pyes Pa Tauranga 3112 New Zealand |
14 May 2023 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Lawrence, Chiung-yi Tseng |
Hairini Tauranga 3112 New Zealand |
14 May 2023 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Lawrence, Robert Thorne |
Hairini Tauranga 3112 New Zealand |
21 Jan 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tseng-lawrence, Joy Chiung-yi |
Hairini Tauranga 3112 New Zealand |
14 Sep 2022 - 14 May 2023 |
Individual | Kanji, Bhupendra Bobby |
Pyes Pa Tauranga 3112 New Zealand |
15 Mar 2023 - 14 May 2023 |
Individual | Tseng Lawrence, Joy Chiung-yi |
Hairini Tauranga 3112 New Zealand |
21 Jan 1999 - 04 Aug 2018 |
Robert Thorne Lawrence - Director
Appointment date: 21 Jan 1999
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 21 Aug 2009
Joy Chiung-yi Tseng Lawrence - Director (Inactive)
Appointment date: 21 Jan 1999
Termination date: 04 Aug 2018
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 21 Aug 2009
Ministry Of Design Limited
59a Haukore Street
Franklin Projects Limited
45 Stephens Place
H & Sl Sowman Limited
123 College Place
Te Runanga O Ngai Te Ahi
The Hairini Marae
Kaitoro Holdings Limited
20 Stephens Place
Markess Trustee Limited
107 College Place
Alchemis Limited
470 Parnell Road
Colourfix Components Limited
Suite 1, 236 Great South Road
Jc Machinery Limited
411 Greenhill Drive
Metalier Marine Limited
29 Franklin Road
Rtt Sealant Limited
40 Esplanade Road
Timbakote Limited
15 Pahoia Beach Road