Shortcuts

Tempest Design Co. Limited

Type: NZ Limited Company (Ltd)
9429032612066
NZBN
2162277
Company Number
Registered
Company Status
Current address
89 Maunganui Road
Mount Maunganui 3116
New Zealand
Registered & physical & service address used since 28 Sep 2020

Tempest Design Co. Limited, a registered company, was started on 19 Aug 2008. 9429032612066 is the NZBN it was issued. This company has been managed by 4 directors: Rebecca Jane Anderson - an active director whose contract started on 19 Aug 2008,
Gregory Raymond Anderson - an active director whose contract started on 13 Apr 2016,
Margaret Anne Holmes - an inactive director whose contract started on 20 Apr 2016 and was terminated on 28 Aug 2020,
Gregory Raymond Anderson - an inactive director whose contract started on 19 Aug 2008 and was terminated on 24 Aug 2011.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 89 Maunganui Road, Mount Maunganui, 3116 (type: registered, physical).
Tempest Design Co. Limited had been using 40 Grey Street Tauranga, Tauranga as their registered address up until 28 Sep 2020.
A total of 1333 shares are issued to 4 shareholders (3 groups). The first group consists of 333 shares (24.98 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 500 shares (37.51 per cent). Finally there is the third share allotment (500 shares 37.51 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 40 Grey Street Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 30 Apr 2019 to 28 Sep 2020

Address: 40 Grey Street Tauranga, Tauranga, 3110 New Zealand

Physical & registered address used from 07 Mar 2016 to 30 Apr 2019

Address: 24 Tenth Avenue, Tauranga, 3110 New Zealand

Physical address used from 25 Nov 2014 to 07 Mar 2016

Address: 24 Tenth Avenue, Tauranga, 3110 New Zealand

Registered address used from 02 Oct 2013 to 07 Mar 2016

Address: 24 Tenth Avenue, Tauranga, 3110 New Zealand

Physical address used from 09 Sep 2011 to 25 Nov 2014

Address: 24 Tenth Avenue, Tauranga, 3110 New Zealand

Registered address used from 09 Sep 2011 to 02 Oct 2013

Address: 177a Fraser Street, Tauranga, 3112 New Zealand

Registered & physical address used from 10 Nov 2010 to 09 Sep 2011

Address: 48b Miro St, Mt Maunganui, 3116 New Zealand

Registered & physical address used from 19 Aug 2008 to 10 Nov 2010

Financial Data

Basic Financial info

Total number of Shares: 1333

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Individual Anderson, Rebecca Jane Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Anderson, Gregory Raymond Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Anderson, Gregory Raymond Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Anderson, Rebecca Jane Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holmes, Margaret Anne Otumoetai
Tauranga
3110
New Zealand
Individual Temm, Stephen Mathew Cameron Karaka
Papakura
2113
New Zealand
Individual Webb, Malcolm Robert Otumoetai
Tauranga
3110
New Zealand
Directors

Rebecca Jane Anderson - Director

Appointment date: 19 Aug 2008

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 21 Apr 2016


Gregory Raymond Anderson - Director

Appointment date: 13 Apr 2016

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 13 Apr 2016


Margaret Anne Holmes - Director (Inactive)

Appointment date: 20 Apr 2016

Termination date: 28 Aug 2020

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 15 Mar 2017


Gregory Raymond Anderson - Director (Inactive)

Appointment date: 19 Aug 2008

Termination date: 24 Aug 2011

Address: Mount Maunganui, 3116 New Zealand

Address used since 27 Nov 2009