Tuatara Capital Management Limited was incorporated on 25 Sep 1991 and issued an NZBN of 9429039059567. This registered LTD company has been supervised by 6 directors: Hilary Hamish Justin Hunt - an active director whose contract started on 25 Sep 1991,
Michael Peter Houlahan - an active director whose contract started on 15 Oct 1996,
Karl Joseph Van Den Brink - an active director whose contract started on 21 Sep 2007,
Nicola Christine Hunt - an inactive director whose contract started on 15 Oct 1996 and was terminated on 16 Oct 1998,
David Russell Hill - an inactive director whose contract started on 25 Sep 1991 and was terminated on 15 Oct 1996.
According to our information (updated on 19 Apr 2024), the company uses 1 address: 3 Vernon Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Until 10 Feb 2017, Tuatara Capital Management Limited had been using Level 5, 228 Queen Street, Auckland as their registered address.
A total of 1600 shares are allotted to 7 groups (10 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Gregory, Caroline Ann (an individual) located at Birkenhead, Auckland postcode 0626.
Then there is a group that consists of 1 shareholder, holds 0.31% shares (exactly 5 shares) and includes
Hunt, Nicola Christine - located at Epsom, Auckland.
The next share allocation (374 shares, 23.38%) belongs to 3 entities, namely:
Gregory, Caroline Ann, located at Birkenhead, Auckland (an individual),
Houlahan, Michael Peter, located at Birkenhead, Auckland (an individual),
Kearns, John George Albert, located at Murrays Bay (an individual).
Other active addresses
Address #4: 3 Vernon Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered & service address used from 10 Feb 2017
Previous addresses
Address #1: Level 5, 228 Queen Street, Auckland New Zealand
Registered & physical address used from 15 Jul 2004 to 10 Feb 2017
Address #2: Unit K - 1st Floor, 383 Khyber Pass Road, Newmarket, Auckland
Physical & registered address used from 22 Apr 2003 to 15 Jul 2004
Address #3: 3b Hamilton Road, Herne Bay, Auckland
Registered address used from 30 Jul 1999 to 22 Apr 2003
Address #4: Level 11, Kpmg Centre, 9 Princes Street, Auckland
Physical address used from 30 Jul 1999 to 22 Apr 2003
Address #5: 3b Hamilton Road, Herne Bay, Auckland
Physical address used from 30 Jul 1999 to 30 Jul 1999
Address #6: 52 Empire Road, Epsom, Auckland
Registered address used from 09 Dec 1993 to 30 Jul 1999
Address #7: 86 Peary Road, Mt Eden, Auckland
Registered address used from 21 Feb 1992 to 21 Feb 1992
Address #8: 52 Empire Road, Mt Eden, Auckland
Registered address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 1600
Annual return filing month: October
Annual return last filed: 22 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Gregory, Caroline Ann |
Birkenhead Auckland 0626 New Zealand |
25 Sep 1991 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Hunt, Nicola Christine |
Epsom Auckland 1023 New Zealand |
25 Sep 1991 - |
Shares Allocation #3 Number of Shares: 374 | |||
Individual | Gregory, Caroline Ann |
Birkenhead Auckland 0626 New Zealand |
25 Sep 1991 - |
Individual | Houlahan, Michael Peter |
Birkenhead Auckland 0626 New Zealand |
25 Sep 1991 - |
Individual | Kearns, John George Albert |
Murrays Bay New Zealand |
25 Sep 1991 - |
Shares Allocation #4 Number of Shares: 320 | |||
Entity (NZ Limited Company) | Vdb Fx Limited Shareholder NZBN: 9429033203881 |
Manukau City Auckland |
21 Sep 2007 - |
Shares Allocation #5 Number of Shares: 5 | |||
Individual | Houlahan, Michael Peter |
Birkenhead Auckland 0626 New Zealand |
25 Sep 1991 - |
Shares Allocation #6 Number of Shares: 5 | |||
Individual | Hunt, Hilary Hamish Justin |
Epsom Auckland 1023 New Zealand |
25 Sep 1991 - |
Shares Allocation #7 Number of Shares: 886 | |||
Individual | Hunt, Hilary Hamish Justin |
Epsom Auckland 1023 New Zealand |
25 Sep 1991 - |
Individual | Hunt, Nicola Christine |
Epsom Auckland 1023 New Zealand |
25 Sep 1991 - |
Hilary Hamish Justin Hunt - Director
Appointment date: 25 Sep 1991
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Sep 2010
Michael Peter Houlahan - Director
Appointment date: 15 Oct 1996
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Oct 2011
Karl Joseph Van Den Brink - Director
Appointment date: 21 Sep 2007
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Sep 2008
Nicola Christine Hunt - Director (Inactive)
Appointment date: 15 Oct 1996
Termination date: 16 Oct 1998
Address: Epsom, Auckland,
Address used since 15 Oct 1996
David Russell Hill - Director (Inactive)
Appointment date: 25 Sep 1991
Termination date: 15 Oct 1996
Address: Mt Eden,
Address used since 25 Sep 1991
Craig Irving Alexander - Director (Inactive)
Appointment date: 24 Sep 1991
Termination date: 25 Jun 1992
Address: Grey Lynn,
Address used since 24 Sep 1991
Cns Trustee Limited
3 Vernon Street
Tuatara Treasury Services Limited
3 Vernon Street
Victoria Park Medical Suites Limited
Ground Floor
Allpress Espresso International Limited
Brown Mills Building
Underground Coffee Company (2014) Limited
Browns Mill Building
Kelland's Real Estate Limited
4 Drake Street, Freemans Bay