Tawa Drive Office Park Limited, a registered company, was registered on 28 Jun 1995. 9429038456114 is the NZ business number it was issued. This company has been supervised by 7 directors: David Charles Tuke - an active director whose contract started on 28 Jun 1995,
Garry John Horne - an active director whose contract started on 12 Jul 1995,
Matthew Charles Horne - an active director whose contract started on 14 Aug 2023,
Paul David Mcfadzien - an inactive director whose contract started on 12 Jun 1997 and was terminated on 18 Sep 2008,
David John Spencer - an inactive director whose contract started on 28 Jun 1995 and was terminated on 12 Jul 1995.
Last updated on 17 May 2024, BizDb's database contains detailed information about 1 address: Level 7, 57 Symonds Street, Grafton, Auckland, 1010 (category: registered, physical).
Tawa Drive Office Park Limited had been using 222 Bush Road, Albany, Auckland as their physical address until 29 Aug 2018.
A total of 516600 shares are allotted to 5 shareholders (2 groups). The first group includes 258300 shares (50%) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 258300 shares (50%).
Previous addresses
Address: 222 Bush Road, Albany, Auckland New Zealand
Physical & registered address used from 24 Dec 2007 to 29 Aug 2018
Address: Unit Q, 86 Bush Rd, Albany
Physical & registered address used from 08 Nov 2002 to 24 Dec 2007
Address: Dv Mitchell & Associates, 1 Nile Road, Takapuna, Auckland
Physical address used from 04 Aug 1997 to 04 Aug 1997
Address: Dv Mitchell & Associates, 1 Nile Road, Takapuna, Auckland
Registered address used from 04 Aug 1997 to 08 Nov 2002
Address: C/-dv Mitchell & Assoc, Unit D, 42 Tawa Drive, Albany
Physical address used from 04 Aug 1997 to 08 Nov 2002
Basic Financial info
Total number of Shares: 516600
Annual return filing month: November
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 258300 | |||
Entity (NZ Limited Company) | Gaze Burt Trustees 20 Limited Shareholder NZBN: 9429048092579 |
Auckland City 1110 New Zealand |
06 Dec 2021 - |
Entity (NZ Limited Company) | Trustee Corporation (mat190) Limited Shareholder NZBN: 9429048925914 |
Grafton Auckland 1010 New Zealand |
06 Dec 2021 - |
Director | Horne, Garry John |
Devonport Auckland 0624 New Zealand |
16 Aug 2017 - |
Shares Allocation #2 Number of Shares: 258300 | |||
Individual | Spencer, David John |
Ponsonby Auckland 1011 New Zealand |
03 Nov 2004 - |
Individual | Tuke, David Charles |
Milford New Zealand |
03 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chatfield, Gregory Charles |
Koihmarama Auckland New Zealand |
14 Jun 2006 - 06 Dec 2021 |
Entity | Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 |
Grafton Auckland 1010 New Zealand |
18 Sep 2017 - 06 Dec 2021 |
Individual | Chatfield, Gregory Charles |
Koihmarama Auckland New Zealand |
14 Jun 2006 - 06 Dec 2021 |
Entity | Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 |
Grafton Auckland 1010 New Zealand |
18 Sep 2017 - 06 Dec 2021 |
Individual | Mitchell, Duncan Veasey |
Albany New Zealand |
03 Nov 2004 - 11 Aug 2017 |
Individual | Tuke, David Charles |
Murrays Bay |
28 Jun 1995 - 03 Nov 2004 |
Individual | Mitchell, Duncan Veasey |
Murrays Bay |
28 Jun 1995 - 03 Nov 2004 |
Individual | Home, Garry John |
Devonport Auckland |
28 Jun 1995 - 16 Aug 2017 |
Individual | Spencer, David John |
Murrays Bay |
28 Jun 1995 - 03 Nov 2004 |
Individual | Westbrooke, Bruce Clifford |
Devonport |
28 Jun 1995 - 18 Sep 2017 |
David Charles Tuke - Director
Appointment date: 28 Jun 1995
Address: Takapuna, North Shore City, 0620 New Zealand
Address used since 21 Jan 2010
Garry John Horne - Director
Appointment date: 12 Jul 1995
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 Jul 1995
Matthew Charles Horne - Director
Appointment date: 14 Aug 2023
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 14 Aug 2023
Paul David Mcfadzien - Director (Inactive)
Appointment date: 12 Jun 1997
Termination date: 18 Sep 2008
Address: Castor Bay, Auckland,
Address used since 12 Jun 1997
David John Spencer - Director (Inactive)
Appointment date: 28 Jun 1995
Termination date: 12 Jul 1995
Address: Epsom, Auckland,
Address used since 28 Jun 1995
Duncan Veasey Mitchell - Director (Inactive)
Appointment date: 28 Jun 1995
Termination date: 12 Jul 1995
Address: Murray Bay, Auckland,
Address used since 28 Jun 1995
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 28 Jun 1995
Termination date: 28 Jun 1995
Address: Warkworth,
Address used since 28 Jun 1995
Fh Number 16 Limited
Suite 01, 222 Bush Road
Fh Number 18 Limited
Suite 01, 222 Bush Road
Dr. Liu's Enterprise Limited
222 Bush Road
Txtstation International Limited
Unit 2/222 Bush Rd
New Concept Developments Limited
4b William Pickering Drive
Quality Supply Limited
4g William Pickering Drive