Tipping Trustees Limited, a registered company, was incorporated on 02 Apr 2015. 9429041690093 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. The company has been run by 5 directors: Lisa Jane Small - an active director whose contract began on 07 Mar 2024,
Simon James Munday - an active director whose contract began on 13 Mar 2024,
Ron Arieli - an active director whose contract began on 13 Mar 2024,
Raewyn Jeanette Lovett - an inactive director whose contract began on 02 Apr 2015 and was terminated on 07 Mar 2024,
Struan Grant Mcomish - an inactive director whose contract began on 02 Apr 2015 and was terminated on 07 Mar 2024.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 175A Marine Parade North, Piha, Auckland, 0772 (type: registered, service).
Tipping Trustees Limited had been using Unit 305, 35 Hobson Street, Auckland Central, Auckland as their physical address up to 17 Aug 2022.
All shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Munday, Simon James (a director) located at Narrow Neck, Auckland postcode 0624,
Arieli, Ron (a director) located at Remuera, Auckland postcode 1050,
Small, Lisa Jane (a director) located at Farm Cove, Auckland postcode 2012.
Principal place of activity
Unit 305, 35 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Unit 305, 35 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 07 May 2018 to 17 Aug 2022
Address #2: 17/143 Carlton Gore Road, Auckland, 1023 New Zealand
Physical & registered address used from 02 Apr 2015 to 07 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Munday, Simon James |
Narrow Neck Auckland 0624 New Zealand |
15 Mar 2024 - |
Director | Arieli, Ron |
Remuera Auckland 1050 New Zealand |
15 Mar 2024 - |
Director | Small, Lisa Jane |
Farm Cove Auckland 2012 New Zealand |
15 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcomish, Struan Grant |
Remuera Auckland 1050 New Zealand |
02 Apr 2015 - 15 Mar 2024 |
Lisa Jane Small - Director
Appointment date: 07 Mar 2024
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 07 Mar 2024
Simon James Munday - Director
Appointment date: 13 Mar 2024
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 13 Mar 2024
Ron Arieli - Director
Appointment date: 13 Mar 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Mar 2024
Raewyn Jeanette Lovett - Director (Inactive)
Appointment date: 02 Apr 2015
Termination date: 07 Mar 2024
Address: Milford, Auckland, 0620 New Zealand
Address used since 02 Apr 2015
Struan Grant Mcomish - Director (Inactive)
Appointment date: 02 Apr 2015
Termination date: 07 Mar 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Jul 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Apr 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jul 2019
Bird Technologies Limited
Unit 309, 35 Hobson Street
Akaroa Hc Limited
35 Hobson Street
Seaspray Paihia Hc Limited
35 Hobson Street
Waterfront Paihia Hc Limited
35 Hobson Street
Heritage Collection Limited
35 Hobson Street
Bessie Adelaide Limited
550/35 Hobson Street
Cs Trustees (hawera) Limited
80e Wyndham Street
Cs Trustees (m & C Wilson) Limited
80e Wyndham Street
Cs Trustees (ormonde) Limited
80e Wyndham Street
Cs Trustees 2001 Limited
80e Wyndham Street
Cs Trustees 2003 Limited
80e Wyndham Street
Mz & Partners Holdings Llc Limited
502/35 Hobson Street