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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Gould Services Limited Shareholder NZBN: 9429031446594 |
44 Victoria Street Wellington 6011 New Zealand |
01 Aug 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Streamfire Limited Shareholder NZBN: 9429033553443 |
44 Victoria Street Wellington 6011 New Zealand |
01 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Caniwi Capital Partners Limited Shareholder NZBN: 9429032544404 Company Number: 2176196 |
Wellington Central Wellington 6011 New Zealand |
11 Jan 2010 - 14 Aug 2019 |
Individual | Treacy, Timothy Simon |
Karori Wellington 6012 New Zealand |
11 Jan 2010 - 01 Aug 2012 |
Entity | Caniwi Capital Partners Limited Shareholder NZBN: 9429032544404 Company Number: 2176196 |
Wellington Central Wellington 6011 New Zealand |
11 Jan 2010 - 14 Aug 2019 |
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
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