Tangeled Auckland Limited was registered on 28 Oct 2016 and issued an NZBN of 9429043399390. This registered LTD company has been supervised by 2 directors: Julie Dianne Gugich - an active director whose contract began on 28 Oct 2016,
Anthony Martin Gugich - an active director whose contract began on 28 Oct 2016.
According to BizDb's information (updated on 02 Apr 2024), this company registered 1 address: 53 Pukeoware Road, Rd 1, Waiuku, 2681 (types include: registered, service).
Up until 11 Oct 2021, Tangeled Auckland Limited had been using 59 Paparata Road, Rd 1, Bombay as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Gugich, Julie Dianne (a director) located at Rd 1, Waiuku postcode 2681.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Gugich, Anthony Martin - located at Rd 1, Waiuku. Tangeled Auckland Limited is categorised as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).
Previous address
Address #1: 59 Paparata Road, Rd 1, Bombay, 2675 New Zealand
Registered & physical address used from 28 Oct 2016 to 11 Oct 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Gugich, Julie Dianne |
Rd 1 Waiuku 2681 New Zealand |
28 Oct 2016 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Gugich, Anthony Martin |
Rd 1 Waiuku 2681 New Zealand |
28 Oct 2016 - |
Julie Dianne Gugich - Director
Appointment date: 28 Oct 2016
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 02 Oct 2023
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 01 Oct 2021
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 28 Oct 2016
Anthony Martin Gugich - Director
Appointment date: 28 Oct 2016
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 02 Oct 2023
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 01 Oct 2021
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 28 Oct 2016
Chapscomms Limited
6 Cranleigh Way
David Brown Reinforcing Limited
73a Paparata Road
Bombay Bliss Limited
73 Paparata Road
Ctm Architectural Limited
Barber Road
Bombay Builders Limited
97 Paparata Road
Nu Star Limited
98 Paparata Road
Bratlie Developments Limited
83b Ingram Road
Cox-roberts Properties Limited
83b Ingram Road
Jpk Group Limited
514 Runciman Road
Lavalla Farm Limited
83b Ingram Road
Norica Limited
83b Ingram Road
Tartan Action Limited
156 Jericho Road