Tidy International (Nz) Limited was launched on 25 Nov 2010 and issued a New Zealand Business Number of 9429031294256. The registered LTD company has been supervised by 2 directors: Kevin John Mann - an active director whose contract began on 25 Nov 2010,
David Campbell Murray - an inactive director whose contract began on 25 Nov 2010 and was terminated on 20 Dec 2013.
According to BizDb's data (last updated on 06 Apr 2024), the company registered 1 address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: physical, service).
Up to 30 Nov 2018, Tidy International (Nz) Limited had been using Level 1, The Hub, 525 Cameron Road, Tauranga as their physical address.
BizDb found past names for the company: from 29 Jan 2015 to 22 Jun 2016 they were called Tidywork (Nz) Limited, from 19 Jan 2011 to 29 Jan 2015 they were called Silicon Avenue (Nz) Limited and from 25 Nov 2010 to 19 Jan 2011 they were called Silicon Avenue Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Tidy International Limited (an entity) located at Hamilton East, Hamilton postcode 3216. Tidy International (Nz) Limited has been categorised as "Software development service nec" (business classification M700050).
Principal place of activity
Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand
Previous addresses
Address #1: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand
Physical address used from 06 Sep 2018 to 30 Nov 2018
Address #2: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Physical address used from 03 Sep 2018 to 06 Sep 2018
Address #3: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand
Physical & registered address used from 06 May 2014 to 03 Sep 2018
Address #4: 96 Cameron Road, Tauranga, 3110 New Zealand
Physical & registered address used from 27 Nov 2012 to 06 May 2014
Address #5: 58 Cross Road, Sulphur Point, Tauranga, 3110 New Zealand
Registered address used from 14 Feb 2011 to 27 Nov 2012
Address #6: 35 May Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 25 Nov 2010 to 14 Feb 2011
Address #7: 35 May Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 25 Nov 2010 to 27 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Tidy International Limited Shareholder NZBN: 9429031246637 |
Hamilton East Hamilton 3216 New Zealand |
01 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Whakatere Services (nz) Limited Shareholder NZBN: 9429031307130 Company Number: 3197190 |
25 Nov 2010 - 27 Mar 2012 | |
Entity | Whakatere Services (nz) Limited Shareholder NZBN: 9429031307130 Company Number: 3197190 |
25 Nov 2010 - 27 Mar 2012 | |
Other | Tidy International Group Ltd Company Number: 10519762 |
01 Apr 2017 - 01 May 2020 | |
Entity | Tidy Services (nz) Limited Shareholder NZBN: 9429031307130 Company Number: 3197190 |
25 Nov 2010 - 27 Mar 2012 | |
Entity | Westminster Pacific Limited Shareholder NZBN: 9429031307130 Company Number: 3197190 |
25 Nov 2010 - 27 Mar 2012 | |
Entity | Tidy International Limited Shareholder NZBN: 9429031246637 Company Number: 3245387 |
27 Mar 2012 - 01 Apr 2017 | |
Entity | Westminster Pacific Limited Shareholder NZBN: 9429031307130 Company Number: 3197190 |
25 Nov 2010 - 27 Mar 2012 | |
Entity | Tidy International Limited Shareholder NZBN: 9429031246637 Company Number: 3245387 |
27 Mar 2012 - 01 Apr 2017 |
Ultimate Holding Company
Kevin John Mann - Director
Appointment date: 25 Nov 2010
Address: Matua, Tauranga, 3110 New Zealand
Address used since 27 Oct 2015
David Campbell Murray - Director (Inactive)
Appointment date: 25 Nov 2010
Termination date: 20 Dec 2013
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 25 Nov 2010
The Artgame Limited
Level 1, The Hub, 525 Cameron Road
Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road
Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road
Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road
Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road
Clm Trustees (benes) Limited
Level 3, 247 Cameron Road
Ansdell Holdings Limited
Smart Business Centre, Bay Central
Ezitracker (australia) Limited
13 Mclean Street
Liquid Voice Limited
4 Cameron Road
Spectra Data Solutions Limited
13a Mirrielees Rd
Tult Design Limited
58 Wharf Street
Zasai Media Limited
76b Harbour Drive