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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Hudson, Lynnette Gail |
Ponsonby Auckland 1021 New Zealand |
21 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hudson, Lynnette Gail |
Rd 2 Amberley 7482 New Zealand |
01 Nov 2011 - 15 Dec 2016 |
Individual | Gill, Nick Piers |
Rd 2 Amberley 7482 New Zealand |
01 Nov 2011 - 15 Dec 2016 |
Director | Reid, Charles Edward |
Saint Albans Christchurch 8052 New Zealand |
01 Nov 2011 - 21 Nov 2022 |
Individual | Reid, Carolyn Eileen |
Saint Albans Christchurch 8052 New Zealand |
01 Nov 2011 - 21 Nov 2022 |
Individual | Clifford, Angela Mary-jane |
Rd 2 Amberley 7482 New Zealand |
01 Nov 2011 - 15 Dec 2016 |
Director | Mat Gregory Donaldson |
Rd 2 Amberley 7482 New Zealand |
01 Nov 2011 - 15 Dec 2016 |
Director | Nick Piers Gill |
Rd 2 Amberley 7482 New Zealand |
01 Nov 2011 - 15 Dec 2016 |
Director | Lynnette Gail Hudson |
Rd 2 Amberley 7482 New Zealand |
01 Nov 2011 - 15 Dec 2016 |
Director | Angela Mary-jane Clifford |
Rd 2 Amberley 7482 New Zealand |
01 Nov 2011 - 15 Dec 2016 |
Individual | Donaldson, Mat Gregory |
Rd 2 Amberley 7482 New Zealand |
01 Nov 2011 - 15 Dec 2016 |
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
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
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