Tudor Industries Limited was incorporated on 12 Jan 1996 and issued an NZ business identifier of 9429038380266. The registered LTD company has been run by 1 director, named Ian Ross Barrett - an active director whose contract began on 12 Jan 1996.
According to our data (last updated on 02 Apr 2024), the company filed 1 address: 69,Young Access,Rd 2, Silverdale, Auckland, 0992 (type: registered, physical).
Up to 07 Sep 2022, Tudor Industries Limited had been using 234 Neilson Street, Onehunga, Auckland as their physical address.
BizDb identified other names for the company: from 12 Jan 1996 to 15 Nov 2002 they were named Lining Technology Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Barrett, Mary Elizabeth (an individual) located at Auckland postcode 0992.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Barrett, Ian Ross - located at Auckland. Tudor Industries Limited has been classified as "Drafting service - architectural" (business classification M692130).
Principal place of activity
234 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address: 234 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 09 Sep 2019 to 07 Sep 2022
Address: 80 Mckenzie Road, Mangere Bridge, Auckland, 2022 New Zealand
Registered & physical address used from 04 Sep 2017 to 09 Sep 2019
Address: 1121 Whangaparaoa Rd, Tindalls Bay, Auckland, 0930 New Zealand
Physical address used from 31 Aug 2010 to 04 Sep 2017
Address: 1121 Whangaparaoa Road, Tindalls Beach, Whangaparaoa, 0930 New Zealand
Registered address used from 31 Aug 2010 to 04 Sep 2017
Address: 1121 Whangaparaoa Road, Tindalls Bay, Auckland New Zealand
Registered address used from 04 Sep 2009 to 31 Aug 2010
Address: 1121 Whangaparaoa Rd, Tindalls Bay, Auckland New Zealand
Physical address used from 04 Sep 2009 to 31 Aug 2010
Address: 1167 Kahikatea Flat Road, Waitoki, Rd 1, Kaukapakapa, Auckland
Registered & physical address used from 20 Jan 2005 to 04 Sep 2009
Address: 137 Kowhai Road, R D 2, Silverdale
Registered & physical address used from 14 Oct 2002 to 20 Jan 2005
Address: 240 Bush Road, Albany, Auckland
Physical address used from 22 Oct 1999 to 22 Oct 1999
Address: 1/62 Hillside Road, Glenfield, Auckland
Physical address used from 22 Oct 1999 to 22 Oct 1999
Address: 1/62 Hillside Road, Glenfield, Auckland
Registered address used from 29 Oct 1998 to 14 Oct 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Barrett, Mary Elizabeth |
Auckland 0992 New Zealand |
12 Jan 1996 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Barrett, Ian Ross |
Auckland 0992 New Zealand |
12 Jan 1996 - |
Ian Ross Barrett - Director
Appointment date: 12 Jan 1996
Address: Silverdale, Auckland, 0922 New Zealand
Address used since 30 Aug 2022
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Aug 2018
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 23 Aug 2016
Congregational Christian Church Of American Samoa (mangere) Youth Centre Trust Board
59 Mckenzie Road
Congregational Christian Church Of American Samoa (mangere) Sunday School Trust Board
59 Mckenzie Road
Mangere Lawn Cemetery Trust Board
85 Mckenzie Road
The Congregational Christian Church Samoa (taeaoafua) Mangere Trust
57-61 Mckenzie Road
Taitamariki Trust
4/5 Korimako Avenue
The Asw Development Trust
8 Kirkbride Road
Darling Designs Limited
2a Goodall Street
Garaplan (n.z.) Limited
1 Titoki Avenue
Landmark Design Nz Limited
Flat 7, 50 Avenue Road
Prime Design Limited
37 Whitmore Rd
Sds Design Limited
1 Titoki Avenue
Viewology Limited
34 Boyd Avenue