Tuhura Trustee Limited was started on 11 Oct 2012 and issued an NZ business identifier of 9429030492875. The registered LTD company has been supervised by 2 directors: Gordon Francis Duncan - an active director whose contract started on 11 Oct 2012,
Cathrine Gaye Duncan - an active director whose contract started on 11 Oct 2012.
According to our data (last updated on 05 May 2025), this company filed 1 address: 5/6 Beach Front Lane, Browns Bay, Auckland, 0630 (type: postal, office).
Up until 25 Nov 2013, Tuhura Trustee Limited had been using Level 8, 57 Fort Street, Auckland as their physical address.
A total of 100 shares are issued to 5 groups (5 shareholders in total). In the first group, 44 shares are held by 1 entity, namely:
Duncan, Gordon Francis (a director) located at Browns Bay, Auckland postcode 0630.
Then there is a group that consists of 1 shareholder, holds 44% shares (exactly 44 shares) and includes
Duncan, Cathrine Gaye - located at Browns Bay, Auckland.
The third share allocation (10 shares, 10%) belongs to 1 entity, namely:
S & J Milne Family Trust, located at Mission Bay, Auckland (an other). Tuhura Trustee Limited was classified as "Telephone-based recorded information service" (business classification J602040).
Other active addresses
Address #4: Unit 5 Ocean Breeze Apts, 6 Beach Front Lane, Browns Bay, Auckland, 0630 New Zealand
Delivery address used from 03 Nov 2022
Address #5: 5/6 Beach Front Lane, Browns Bay, Auckland, 0630 New Zealand
Postal address used from 02 Nov 2023
Principal place of activity
5/6 Beach Front Lane, Browns Bay, Auckland, 0630 New Zealand
Previous address
Address #1: Level 8, 57 Fort Street, Auckland, 1010 New Zealand
Physical & registered address used from 11 Oct 2012 to 25 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 26 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 44 | |||
| Director | Duncan, Gordon Francis |
Browns Bay Auckland 0630 New Zealand |
11 Oct 2012 - |
| Shares Allocation #2 Number of Shares: 44 | |||
| Director | Duncan, Cathrine Gaye |
Browns Bay Auckland 0630 New Zealand |
11 Oct 2012 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Other (Other) | S & J Milne Family Trust |
Mission Bay Auckland 1071 New Zealand |
28 Mar 2016 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | Duncan, Cathrine Gaye |
Browns Bay Auckland 0630 New Zealand |
11 Oct 2012 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Director | Duncan, Gordon Francis |
Browns Bay Auckland 0630 New Zealand |
11 Oct 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Blackwood, Craig Anderson |
Fairview Heights Auckland 0632 New Zealand |
05 Nov 2014 - 28 Mar 2016 |
| Entity | The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 |
117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
11 Oct 2012 - 20 Nov 2017 |
| Entity | The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 |
11 Oct 2012 - 20 Nov 2017 |
Gordon Francis Duncan - Director
Appointment date: 11 Oct 2012
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 03 Nov 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 11 Oct 2012
Cathrine Gaye Duncan - Director
Appointment date: 11 Oct 2012
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 03 Nov 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 11 Oct 2012
Andark Business Limited
Unit A, Building 1, 100 Bush Road
B T Walton Business Limited
Unit A, Building 1, 100 Bush Road
Bush Road Accounting Limited
Unit A, Building 1, 100 Bush Rd
Ehealth Consulting Limited
Unit E 2/100 Bush Road
Sustainable Properties (anderson) Limited
Unit A, Building 1, 100 Bush Road
Emunah24 Limited
Unit A, Building 1, 100 Bush Road
Formpro Limited
14 Appaloosa Place
Global Switch Limited
7 Coolspring Way
Zici Limited
299 Parnell Road