Shortcuts

Tiwai Point Residual Assets Limited

Type: NZ Limited Company (Ltd)
9429031878814
NZBN
2329528
Company Number
Registered
Company Status
Current address
25 Jane Deans Close
Riccarton
Christchurch 8011
New Zealand
Other address (Address For Share Register) used since 04 May 2015
5 Offenhauser Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 06 Jun 2019

Tiwai Point Residual Assets Limited was launched on 23 Oct 2009 and issued a number of 9429031878814. This registered LTD company has been supervised by 4 directors: Reed Nicholas Mcnaughton - an active director whose contract began on 23 Oct 2009,
Curtis James Mcnaughton - an active director whose contract began on 23 Oct 2009,
Peter Miles Yeoman - an inactive director whose contract began on 23 Oct 2009 and was terminated on 17 Nov 2010,
Storm Anna Mcvay - an inactive director whose contract began on 01 Dec 2009 and was terminated on 17 Nov 2010.
As stated in the BizDb database (updated on 17 Mar 2024), this company uses 2 addresses: 5 Offenhauser Drive, East Tamaki, Auckland, 2013 (physical address),
5 Offenhauser Drive, East Tamaki, Auckland, 2013 (service address),
5 Offenhauser Drive, East Tamaki, Auckland, 2013 (registered address),
25 Jane Deans Close, Riccarton, Christchurch, 8011 (other address) among others.
Up until 06 Jun 2019, Tiwai Point Residual Assets Limited had been using 152 Quay Street, Auckland Central, Auckland as their registered address.
BizDb found past names for this company: from 23 Oct 2009 to 23 Mar 2021 they were named Splash 'N' Dash Group Limited.
A total of 3000 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 3000 shares are held by 2 entities, namely:
Mcnaughton, Curtis James (an individual) located at Auckland Central, Auckland postcode 1010,
Mcnaughton, Reed Nicholas (an individual) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 24 Jan 2018 to 06 Jun 2019

Address #2: 25 Jane Deans Close, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 12 May 2015 to 24 Jan 2018

Address #3: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 08 May 2012 to 12 May 2015

Address #4: C/o: Horrocks Mcnab Ltd, Leicester House, 291 Madras Street, Christchurch New Zealand

Registered & physical address used from 23 Oct 2009 to 08 May 2012

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: August

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Individual Mcnaughton, Curtis James Auckland Central
Auckland
1010
New Zealand
Individual Mcnaughton, Reed Nicholas Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcvay, Storm Anna Ilam
Christchurch 8041

New Zealand
Individual Yeoman, Peter Miles Ilam
Christchurch 8041

New Zealand
Directors

Reed Nicholas Mcnaughton - Director

Appointment date: 23 Oct 2009

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Dec 2017

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 23 Apr 2010


Curtis James Mcnaughton - Director

Appointment date: 23 Oct 2009

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Dec 2017

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 23 Apr 2010


Peter Miles Yeoman - Director (Inactive)

Appointment date: 23 Oct 2009

Termination date: 17 Nov 2010

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 23 Apr 2010


Storm Anna Mcvay - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 17 Nov 2010

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 23 Apr 2010

Nearby companies

Prazma Investment Trust Limited
Level 11, Harbour View Building

Cj Luxury Hotel Trust Limited
Level 11, Harbour View Building

Rac Transport Limited
152 Quay Street

Morrison Corporate Trustee Limited
Level 11, Harbour View Building

Associates Trust Limited
Level 11, Harbour View Building

Couch & Co. Limited
Level 11, Harbour View Building