Tikiman Limited was registered on 20 Oct 2011 and issued an NZ business number of 9429030928480. The registered LTD company has been run by 1 director, named Anthony Edward Gunn - an active director whose contract began on 20 Oct 2011.
As stated in BizDb's database (last updated on 18 Mar 2024), this company uses 5 addresess: Po Box 17506, Greenlane, Auckland, 1546 (postal address),
Level 3, Building 10, 666 Great South Rd, Ellerslie, Auckland, 1546 (physical address),
Level 3, Building 10, 666 Great South Rd, Ellerslie, Auckland, 1546 (service address),
Level 3, Building 10, 666 Great South Rd, Ellerslie, Auckland, 1546 (registered address) among others.
Up until 06 Sep 2022, Tikiman Limited had been using 80B Victoria Road, Devonport, Auckland as their registered address.
A total of 10 shares are allocated to 3 groups (3 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Gunn, Anthony Edward (a director) located at Caulfield North, Melbourne, Vic postcode 3161.
Then there is a group that consists of 1 shareholder, holds 30 per cent shares (exactly 3 shares) and includes
Gunn, Kelly Maia - located at Melbourne, Vic.
The third share allocation (2 shares, 20%) belongs to 1 entity, namely:
Tito, Aroha, located at Papamoa Beach, Papamoa (an individual). Tikiman Limited was classified as "Commercial art service" (ANZSIC M692420).
Other active addresses
Address #4: Level 3, Building 10, 666 Great South Rd, Ellerslie, Auckland, 1546 New Zealand
Physical & service & registered address used from 06 Sep 2022
Address #5: Po Box 17506, Greenlane, Auckland, 1546 New Zealand
Postal address used from 13 Oct 2022
Principal place of activity
49 Anselmi Ridge Road, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 80b Victoria Road, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 18 Jan 2022 to 06 Sep 2022
Address #2: 6 Hebe Crescent, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 03 Aug 2020 to 18 Jan 2022
Address #3: 49 Anselmi Ridge Road, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 04 Nov 2015 to 03 Aug 2020
Address #4: 2 Greenbrooke Drive, Flat Bush, Auckland, 2016 New Zealand
Physical address used from 24 Apr 2015 to 04 Nov 2015
Address #5: 2 Greenbrooke Drive, Flat Bush, Auckland, 2016 New Zealand
Registered address used from 07 Aug 2014 to 04 Nov 2015
Address #6: 18 Ewhurst Place, Goodwood Heights, Auckland, 2105 New Zealand
Registered address used from 20 Feb 2013 to 07 Aug 2014
Address #7: 18 Ewhurst Place, Goodwood Heights, Auckland, 2105 New Zealand
Physical address used from 20 Feb 2013 to 24 Apr 2015
Address #8: 55a Mountain Road, Mount Wellington, Auckland, 1072 New Zealand
Physical & registered address used from 20 Oct 2011 to 20 Feb 2013
Basic Financial info
Total number of Shares: 10
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Director | Gunn, Anthony Edward |
Caulfield North, Melbourne Vic 3161 Australia |
20 Oct 2011 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Gunn, Kelly Maia |
Melbourne, Vic 3204 Australia |
17 Aug 2016 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Tito, Aroha |
Papamoa Beach Papamoa 3118 New Zealand |
17 Aug 2016 - |
Anthony Edward Gunn - Director
Appointment date: 20 Oct 2011
ASIC Name: 360 Degrees Licensing Pty. Ltd.
Address: Caulfield North, Melbourne, Vic, 3161 Australia
Address used since 20 Oct 2011
Address: North Caulfield, Victoria, 3161 Australia
Address: North Caulfield, Victoria, 3161 Australia
Alb Design Limited
68 Anselmi Ridge Road
Event Essentials Limited
44 Anselmi Ridge Road
Doaba Holdings Limited
55 Anselmi Ridge Road
Talon Building Intelligence Limited
49 Anselmi Ridge Road
D K Contracting 2002 Limited
6 Knoll Rise
Ice Rain Property Limited
9 Knoll Rise
Blue River Creative Limited
52a Whitmore Road
Dns Progressive Limited
105 Kimpton Road
Fraser Signwriting Limited
735 Findlay Road
Hubbub Limited
84 Gracechurch Drive
Ms2 Limited
14 Parkgrove Crescent
Wham Design Limited
4b Graham Road