Shortcuts

Tunndah Girsen Enterprises Limited

Type: NZ Limited Company (Ltd)
9429030383050
NZBN
4217058
Company Number
Registered
Company Status
Current address
72 Maindonalds Road
Rd 5
West Eyreton 7475
New Zealand
Physical & registered & service address used since 08 Sep 2021

Tunndah Girsen Enterprises Limited was started on 18 Jan 2013 and issued an NZ business identifier of 9429030383050. The registered LTD company has been supervised by 3 directors: Niels Jensen - an active director whose contract started on 18 Jan 2013,
Shou-Che Kuo - an active director whose contract started on 18 Jan 2013,
Heidi Poudel - an active director whose contract started on 18 Jan 2013.
According to our data (last updated on 30 Mar 2024), this company filed 1 address: 72 Maindonalds Road, Rd 5, West Eyreton, 7475 (types include: physical, registered).
Up until 08 Sep 2021, Tunndah Girsen Enterprises Limited had been using 46 Plynlimon Road, Strowan, Christchurch as their registered address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Poudel, Heidi (a director) located at Rd 5, West Eyreton postcode 7475.
The 2nd group consists of 1 shareholder, holds 45 per cent shares (exactly 45 shares) and includes
Kuo, Shou-Che - located at Zhonghe Dist., New Taipei City.
The 3rd share allocation (45 shares, 45%) belongs to 1 entity, namely:
Jensen, Niels, located at Zhonghe Dist., New Taipei City (a director).

Addresses

Previous addresses

Address: 46 Plynlimon Road, Strowan, Christchurch, 8052 New Zealand

Registered & physical address used from 04 Sep 2019 to 08 Sep 2021

Address: 50a Derby Street, Westport, Westport, 7825 New Zealand

Registered & physical address used from 05 Sep 2018 to 04 Sep 2019

Address: 60 Quartz Drive, Rolleston, Rolleston, 7614 New Zealand

Registered & physical address used from 21 Aug 2017 to 05 Sep 2018

Address: 41 Sefton Street, Belfast, Christchurch, 8051 New Zealand

Physical & registered address used from 07 Sep 2016 to 21 Aug 2017

Address: 1 Claridges Road, Casebrook, Christchurch, 8051 New Zealand

Registered & physical address used from 27 Aug 2015 to 07 Sep 2016

Address: 18 Greenacres Road, Rd 1, Richmond, 7081 New Zealand

Registered & physical address used from 18 Jan 2013 to 27 Aug 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Director Poudel, Heidi Rd 5
West Eyreton
7475
New Zealand
Shares Allocation #2 Number of Shares: 45
Director Kuo, Shou-che Zhonghe Dist.
New Taipei City
23560
Taiwan
Shares Allocation #3 Number of Shares: 45
Director Jensen, Niels Zhonghe Dist.
New Taipei City
23560
Taiwan
Directors

Niels Jensen - Director

Appointment date: 18 Jan 2013

Address: Zhonghe Dist., New Taipei City, 23560 Taiwan

Address used since 19 Aug 2015


Shou-che Kuo - Director

Appointment date: 18 Jan 2013

Address: Zhonghe Dist., New Taipei City, 23560 Taiwan

Address used since 19 Aug 2015


Heidi Poudel - Director

Appointment date: 18 Jan 2013

Address: Rd 5, West Eyreton, 7475 New Zealand

Address used since 01 Jan 2021

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 27 Aug 2019

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 30 Aug 2016

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 12 Aug 2017

Nearby companies