Shortcuts

Tamella 2 Limited

Type: NZ Limited Company (Ltd)
9429030603844
NZBN
3904457
Company Number
Registered
Company Status
H453010
Industry classification code
Club - Hospitality
Industry classification description
Current address
526 Joyce Road
Rd 3
Tauranga 3173
New Zealand
Registered & physical & service address used since 17 Aug 2018
526 Joyce Road
Rd 3
Tauranga 3173
New Zealand
Delivery & postal & office address used since 31 Jul 2019

Tamella 2 Limited, a registered company, was started on 04 Jul 2012. 9429030603844 is the number it was issued. "Club - hospitality" (business classification H453010) is how the company is categorised. The company has been managed by 2 directors: Scott Roualeyn Cleghorn - an active director whose contract began on 04 Jul 2012,
Kirsty Louise Cleghorn - an active director whose contract began on 04 Jul 2012.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: 526 Joyce Road, Rd 3, Tauranga, 3173 (types include: delivery, postal).
Tamella 2 Limited had been using 15 Aberdeen Road, Castor Bay, Auckland as their physical address up until 17 Aug 2018.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally we have the 3rd share allotment (98 shares 98 per cent) made up of 2 entities.

Addresses

Principal place of activity

526 Joyce Road, Rd 3, Tauranga, 3173 New Zealand


Previous addresses

Address #1: 15 Aberdeen Road, Castor Bay, Auckland, 0620 New Zealand

Physical address used from 06 Aug 2015 to 17 Aug 2018

Address #2: 15 Aberdeen Road, Castor Bay, Auckland, 0620 New Zealand

Registered address used from 05 Aug 2015 to 17 Aug 2018

Address #3: 3/22 Penning Rd, Milford, Auckland, 0620 New Zealand

Physical address used from 16 Aug 2013 to 06 Aug 2015

Address #4: 3/22 Penning Rd, Milford, Auckland, 0620 New Zealand

Registered address used from 16 Aug 2013 to 05 Aug 2015

Address #5: 29 Jacaranda Avenue, Beach Haven, Auckland, 0626 New Zealand

Physical & registered address used from 04 Jul 2012 to 16 Aug 2013

Contact info
64 021 808241
Phone
Tamella.56@gmail.com
21 Sep 2023 General
Thecleghorn.crew@gmail.com
21 Sep 2023 General
Tamella.56@gmail.com
31 Jul 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Cleghorn, Scott Roualeyn Rd 3
Tauranga
3173
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Cleghorn, Kirsty Louise Beach Haven
Auckland
0626
New Zealand
Shares Allocation #3 Number of Shares: 98
Director Cleghorn, Scott Roualeyn Rd 3
Tauranga
3173
New Zealand
Director Cleghorn, Kirsty Louise Rd 3
Tauranga
3173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Henaghan, Susan Louise Beach Haven
Auckland
0626
New Zealand
Directors

Scott Roualeyn Cleghorn - Director

Appointment date: 04 Jul 2012

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 09 Aug 2018

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Apr 2015


Kirsty Louise Cleghorn - Director

Appointment date: 04 Jul 2012

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 09 Aug 2018

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Apr 2015

Nearby companies

Montclair Properties Limited
5 Aberdeen Road

Crathes Limited
16 Aberdeen Road

Radx Nz Limited
3a Aberdeen Road

Gardening Plan Limited
209a East Coast Road

Kiwisunny Limited
209a East Coast Road

E-resources Limited
30 Aberdeen Road

Similar companies

Cup Half Full Cafe Limited
145 Kitchener Road

Ingmarlee Limited
22 Grenada Avenue

Mangrove Moman Limited
257 Beach Road

Melba On Hardinge Limited
11 Prospect Terrace

Superevent Limited
3/11 Dodson Avenue

Whale Pumps Limited
145 Kitchener Road