Shortcuts

Tonnant Partners Limited

Type: NZ Limited Company (Ltd)
9429031721219
NZBN
2379905
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 3, 44 Victoria Street
Wellington 6011
New Zealand
Physical & registered & service address used since 03 Sep 2019
Po Box 10129
The Terrace
Wellington 6143
New Zealand
Postal address used since 17 Mar 2020
Floor 3, 88 The Terrace
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 17 Mar 2020

Tonnant Partners Limited was incorporated on 11 Jan 2010 and issued a number of 9429031721219. This registered LTD company has been run by 5 directors: Timothy Simon Treacy - an active director whose contract began on 11 Jan 2010,
James Peter Gould - an active director whose contract began on 01 Aug 2012,
Troy Richard Bowker - an inactive director whose contract began on 11 Jan 2010 and was terminated on 03 Aug 2016,
Desmond Joseph Gittings - an inactive director whose contract began on 30 Jul 2010 and was terminated on 03 Aug 2016,
Ronald Gregory Panchuk - an inactive director whose contract began on 05 Mar 2010 and was terminated on 28 Sep 2010.
According to our database (updated on 02 Mar 2024), the company registered 1 address: Level 3, 44 Victoria Street, Wellington, 6011 (types include: invoice, postal).
Up until 03 Sep 2019, Tonnant Partners Limited had been using Level 16, 2 Hunter Street, Wellington as their registered address.
BizDb found old names for the company: from 11 Jan 2010 to 26 Aug 2019 they were named Caniwi Capital (Advisory) Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Gould Services Limited (an entity) located at 44 Victoria Street, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Streamfire Limited - located at 44 Victoria Street, Wellington.

Addresses

Other active addresses

Address #4: Level 3, 44 Victoria Street, Wellington, 6011 New Zealand

Invoice address used from 17 Mar 2021

Principal place of activity

Floor 3, 88 The Terrace, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 16, 2 Hunter Street, Wellington, 6011 New Zealand

Registered & physical address used from 11 Dec 2014 to 03 Sep 2019

Address #2: Level 3, 11 Chews Lane, Wellington New Zealand

Registered & physical address used from 11 Jan 2010 to 11 Dec 2014

Contact info
64 21 1073048
Phone
simon.treacy@tonnantpartners.com
Email
www.tonnantpartners.com
17 Mar 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Gould Services Limited
Shareholder NZBN: 9429031446594
44 Victoria Street
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Streamfire Limited
Shareholder NZBN: 9429033553443
44 Victoria Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Caniwi Capital Partners Limited
Shareholder NZBN: 9429032544404
Company Number: 2176196
Wellington Central
Wellington
6011
New Zealand
Individual Treacy, Timothy Simon Karori
Wellington
6012
New Zealand
Entity Caniwi Capital Partners Limited
Shareholder NZBN: 9429032544404
Company Number: 2176196
Wellington Central
Wellington
6011
New Zealand
Directors

Timothy Simon Treacy - Director

Appointment date: 11 Jan 2010

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 03 Mar 2013


James Peter Gould - Director

Appointment date: 01 Aug 2012

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Aug 2012


Troy Richard Bowker - Director (Inactive)

Appointment date: 11 Jan 2010

Termination date: 03 Aug 2016

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 03 Dec 2014


Desmond Joseph Gittings - Director (Inactive)

Appointment date: 30 Jul 2010

Termination date: 03 Aug 2016

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 03 Mar 2013


Ronald Gregory Panchuk - Director (Inactive)

Appointment date: 05 Mar 2010

Termination date: 28 Sep 2010

Address: Calgary Alberta T2t 4c8, Canada,

Address used since 05 Mar 2010

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace