Shortcuts

Round 12 Tuam Street Limited

Type: NZ Limited Company (Ltd)
9429030936980
NZBN
3564031
Company Number
Registered
Company Status
Current address
322 Riccarton Road
Upper Riccarton
Christchurch 8041
New Zealand
Registered & physical & service address used since 26 Jan 2015
Po Box 39
Christchurch
Christchurch 8140
New Zealand
Postal address used since 27 Feb 2020
130 Kilmore Street
Christchurch Central
Christchurch 8013
New Zealand
Delivery address used since 27 Feb 2020

Round 12 Tuam Street Limited was registered on 05 Oct 2011 and issued an NZBN of 9429030936980. This registered LTD company has been managed by 5 directors: Tania Louise Barry - an active director whose contract began on 05 Oct 2011,
Wayne John Andrew Stevens - an inactive director whose contract began on 20 Dec 2012 and was terminated on 27 Nov 2015,
Garey Wayne Burgess - an inactive director whose contract began on 05 Oct 2011 and was terminated on 21 May 2015,
Adam Grant Parker - an inactive director whose contract began on 05 Oct 2011 and was terminated on 20 Dec 2012,
Dion Patrick Temura Kerr - an inactive director whose contract began on 05 Oct 2011 and was terminated on 07 Dec 2012.
As stated in BizDb's information (updated on 09 Apr 2024), this company filed 1 address: 100 St Andrews Square, Strowan, Christchurch, 8052 (type: office, postal).
Up until 26 Jan 2015, Round 12 Tuam Street Limited had been using 48 Grampion Street, Casebrook, Christchurch as their physical address.
A total of 80 shares are issued to 3 groups (3 shareholders in total). In the first group, 27 shares are held by 1 entity, namely:
Stevens, Wayne John Andrew (an individual) located at Fendalton, Christchurch postcode 8014.
The second group consists of 1 shareholder, holds 32.5% shares (exactly 26 shares) and includes
Barry, Bryan Charles - located at Casebrook, Christchurch.
The 3rd share allotment (27 shares, 33.75%) belongs to 1 entity, namely:
Barry, Tania Louise, located at Strowan, Christchurch (a director).

Addresses

Other active addresses

Address #4: 100 St Andrews Square, Strowan, Christchurch, 8052 New Zealand

Office address used from 13 Jan 2023

Principal place of activity

462 Tuam Street, Phillipstown, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 48 Grampion Street, Casebrook, Christchurch, 8051 New Zealand

Physical & registered address used from 05 Jun 2013 to 26 Jan 2015

Address #2: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 06 Jun 2012 to 05 Jun 2013

Address #3: Level 4, 10 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 03 Nov 2011 to 06 Jun 2012

Address #4: 10 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Oct 2011 to 03 Nov 2011

Contact info
64 27 3744987
27 Feb 2020 Phone
tania@round12.co.nz
Email
taniastrettell@gmail.com
13 Jan 2023 Email
https://www.round12.co.nz/
Website
Financial Data

Basic Financial info

Total number of Shares: 80

Annual return filing month: November

Annual return last filed: 15 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 27
Individual Stevens, Wayne John Andrew Fendalton
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 26
Individual Barry, Bryan Charles Casebrook
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 27
Director Barry, Tania Louise Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burgess, Garey Wayne Parklands
Christchurch
8083
New Zealand
Individual Lloyd, Lindsay William Merivale
Christchurch
8014
New Zealand
Individual Kerr, Dion Patrick Temura Yaldhurst
Christchurch
8042
New Zealand
Entity Malley & Co Trustees Limited
Shareholder NZBN: 9429035941330
Company Number: 1326867
Entity Malley & Co Trustees Limited
Shareholder NZBN: 9429035941330
Company Number: 1326867
Individual Kerr, Michelle Anne Yaldhurst
Christchurch
8042
New Zealand
Individual Parker, Norina Dawn Moncks Bay
Christchurch
8081
New Zealand
Director Dion Patrick Temura Kerr Yaldhurst
Christchurch
8042
New Zealand
Director Adam Grant Parker Moncks Bay
Christchurch
8081
New Zealand
Individual Parker, Adam Grant Moncks Bay
Christchurch
8081
New Zealand
Directors

Tania Louise Barry - Director

Appointment date: 05 Oct 2011

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Dec 2021

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 18 Dec 2017

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 18 Dec 2017

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 05 Oct 2011


Wayne John Andrew Stevens - Director (Inactive)

Appointment date: 20 Dec 2012

Termination date: 27 Nov 2015

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 20 Dec 2012


Garey Wayne Burgess - Director (Inactive)

Appointment date: 05 Oct 2011

Termination date: 21 May 2015

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 05 Oct 2011


Adam Grant Parker - Director (Inactive)

Appointment date: 05 Oct 2011

Termination date: 20 Dec 2012

Address: Moncks Bay, Christchurch, 8081 New Zealand

Address used since 05 Oct 2011


Dion Patrick Temura Kerr - Director (Inactive)

Appointment date: 05 Oct 2011

Termination date: 07 Dec 2012

Address: Yaldhurst, Christchurch, 8042 New Zealand

Address used since 05 Oct 2011

Nearby companies

Stewart Island Smoked Salmon Limited
322 Riccarton Road

Tuohy Associates (nz) Pty Limited
Level 1

R.r.s. Properties Limited
322 Riccarton Road

Canterbury Cricket Trust
C/o Saunders Robinson Brown

Sam Calder Charitable Trust
C/o Saunders Robinson Brown

Canterbury Multi-purpose Arena Trust
C/-canterbury Robinson Brown