Shortcuts

Tongue In Groove Limited

Type: NZ Limited Company (Ltd)
9429030914056
NZBN
3601011
Company Number
Registered
Company Status
107973885
GST Number
No Abn Number
Australian Business Number
G412320
Industry classification code
Wine And Spirit Merchandising - Retail
Industry classification description
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 01 Dec 2015
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Office & postal & delivery address used since 06 Nov 2019
Flat 17, 51 Brown Street
Ponsonby
Auckland 1021
New Zealand
Postal & office & delivery address used since 14 Nov 2023

Tongue In Groove Limited was registered on 01 Nov 2011 and issued a New Zealand Business Number of 9429030914056. This registered LTD company has been run by 7 directors: Charles Edward Reid - an active director whose contract began on 01 Nov 2011,
Lynnette Gail Hudson - an active director whose contract began on 03 Nov 2022,
Carolyn Eileen Reid - an inactive director whose contract began on 01 Nov 2011 and was terminated on 03 Nov 2022,
Nick Piers Gill - an inactive director whose contract began on 01 Nov 2011 and was terminated on 15 Dec 2016,
Angela Mary-Jane Clifford - an inactive director whose contract began on 01 Nov 2011 and was terminated on 15 Dec 2016.
As stated in BizDb's data (updated on 06 Apr 2024), the company registered 1 address: Level 2, 329 Durham Street17/51 Brown Street, Ponsonby, Auckland, 1021 (category: service, registered).
Up to 01 Dec 2015, Tongue In Groove Limited had been using 314 Riccarton Road, Upper Riccarton, Christchurch as their registered address.
A total of 120 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Hudson, Lynnette Gail (a director) located at Ponsonby, Auckland postcode 1021. Tongue In Groove Limited is categorised as "Wine and spirit merchandising - retail" (ANZSIC G412320).

Addresses

Other active addresses

Address #4: Level 2, 329 Durham Street17/51 Brown Street, Ponsonby, Auckland, 1021 New Zealand

Registered address used from 23 Nov 2023

Address #5: Level 2, 329 Durham Street17/51 Brown Street, Ponsonby, Auckland, 1021 New Zealand

Service address used from 24 Nov 2023

Principal place of activity

Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 Nov 2014 to 01 Dec 2015

Address #2: 214 Mt Brown Road, Rd 2, Amberley, 7482 New Zealand

Registered & physical address used from 01 Nov 2011 to 13 Nov 2014

Contact info
64 027 3559825
06 Nov 2019 Phone
lynette@tongueingroove.co.nz
14 Nov 2023 nzbn-reserved-invoice-email-address-purpose
charles.edward.reid@gmail.com
21 Nov 2022 director
lynnette@tongueingroove.co.nz
21 Nov 2022 director
charles.edward.reid@gmail.com
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
tongueingroove.co.nz
06 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Director Hudson, Lynnette Gail Ponsonby
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hudson, Lynnette Gail Rd 2
Amberley
7482
New Zealand
Individual Gill, Nick Piers Rd 2
Amberley
7482
New Zealand
Director Reid, Charles Edward Saint Albans
Christchurch
8052
New Zealand
Individual Reid, Carolyn Eileen Saint Albans
Christchurch
8052
New Zealand
Individual Clifford, Angela Mary-jane Rd 2
Amberley
7482
New Zealand
Director Mat Gregory Donaldson Rd 2
Amberley
7482
New Zealand
Director Nick Piers Gill Rd 2
Amberley
7482
New Zealand
Director Lynnette Gail Hudson Rd 2
Amberley
7482
New Zealand
Director Angela Mary-jane Clifford Rd 2
Amberley
7482
New Zealand
Individual Donaldson, Mat Gregory Rd 2
Amberley
7482
New Zealand
Directors

Charles Edward Reid - Director

Appointment date: 01 Nov 2011

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 01 Nov 2011


Lynnette Gail Hudson - Director

Appointment date: 03 Nov 2022

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 03 Nov 2022


Carolyn Eileen Reid - Director (Inactive)

Appointment date: 01 Nov 2011

Termination date: 03 Nov 2022

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 01 Nov 2011


Nick Piers Gill - Director (Inactive)

Appointment date: 01 Nov 2011

Termination date: 15 Dec 2016

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 01 Nov 2011


Angela Mary-jane Clifford - Director (Inactive)

Appointment date: 01 Nov 2011

Termination date: 15 Dec 2016

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 01 Nov 2011


Lynnette Gail Hudson - Director (Inactive)

Appointment date: 01 Nov 2011

Termination date: 15 Dec 2016

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 29 Nov 2013


Mat Gregory Donaldson - Director (Inactive)

Appointment date: 01 Nov 2011

Termination date: 15 Dec 2016

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 01 Nov 2011

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Brad Nolan Consulting Limited
49 Glenfield Crescent

Decant Limited
C/-taylor Welsford

Gumbo Wine Merchants Limited
145 Northcote Road

Merchant & Vine Limited
Level 2, 329 Durham Street

Omihi Hills Wine Co Operative Limited
Level 2, 329 Durham Street

Ostrea Vino Limited
447 Johns Road