Shortcuts

Tyrol Properties Limited

Type: NZ Limited Company (Ltd)
9429033069876
NZBN
2025685
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696285
Industry classification code
Sales Advisory Service
Industry classification description
Current address
215b Mary Road
Whangamata
Whangamata 3620
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 18 Feb 2016
215b Mary Road
Whangamata
Whangamata 3620
New Zealand
Physical & service & registered address used since 26 Feb 2016
215b Mary Road
Whangamata
Whangamata 3620
New Zealand
Postal & office & delivery address used since 19 Feb 2020

Tyrol Properties Limited was registered on 25 Oct 2007 and issued a business number of 9429033069876. The registered LTD company has been run by 2 directors: Susan Janie Murray - an active director whose contract started on 25 Oct 2007,
Gerard Patrick Murray - an active director whose contract started on 25 Oct 2007.
As stated in BizDb's information (last updated on 17 Mar 2024), this company registered 1 address: 215B Mary Road, Whangamata, Whangamata, 3620 (types include: postal, office).
Up until 26 Feb 2016, Tyrol Properties Limited had been using 8 Chelmsford Avenue, Glendowie, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Murray, Susan Janie (an individual) located at Whangamata, Whangamata postcode 3620.
Then there is a group that consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Murray, Gerard Patrick - located at Whangamata, Whangamata. Tyrol Properties Limited has been classified as "Sales advisory service" (business classification M696285).

Addresses

Principal place of activity

215b Mary Road, Whangamata, Whangamata, 3620 New Zealand


Previous addresses

Address #1: 8 Chelmsford Avenue, Glendowie, Auckland, 1071 New Zealand

Registered address used from 27 Aug 2013 to 26 Feb 2016

Address #2: 8 Chelmsford Avenue, Glendowie, Auckland, 1071 New Zealand

Registered address used from 22 May 2012 to 27 Aug 2013

Address #3: 8 Chelmsford Avenue, Glendowie, Auckland, 1071 New Zealand

Physical address used from 09 Dec 2011 to 26 Feb 2016

Address #4: 8 Chelmsford Avenue, Glendowie, Auckland, 1071 New Zealand

Registered address used from 09 Dec 2011 to 22 May 2012

Address #5: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 15 Sep 2011 to 09 Dec 2011

Address #6: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland New Zealand

Registered address used from 25 Oct 2007 to 15 Sep 2011

Address #7: 8 Chelmsford Avenue, Glendowie, Auckland New Zealand

Physical address used from 25 Oct 2007 to 09 Dec 2011

Contact info
64 21 639550
19 Feb 2020 Phone
gerardmurray1@gmail.com
19 Feb 2020 nzbn-reserved-invoice-email-address-purpose
gerardmurray1@gmail.com
27 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 09 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Murray, Susan Janie Whangamata
Whangamata
3620
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Murray, Gerard Patrick Whangamata
Whangamata
3620
New Zealand
Directors

Susan Janie Murray - Director

Appointment date: 25 Oct 2007

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 18 Feb 2016


Gerard Patrick Murray - Director

Appointment date: 25 Oct 2007

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 11 Feb 2016

Nearby companies

Gm Logistics Limited
215b Mary Road

Matt Sullivan Builders Limited
318 Williamson Road

Whangamata Surf Life Saving Club Incorporated
Cnr Of Lowe St & Esplanade Dr

Munro Tours Limited
123 Graham St

Cheeky9 Limited
105 Bell Street

Landsea Corporation Limited
505b Achilles Avenue

Similar companies

Agencies Direct Limited
49b Junction Road

Dairy Direct Limited
25 Willoughby Street

Dunnrite Propeller Services Limited
61 Freyberg Street

Kiwi Home Solutions Limited
38b Catherine Crescent

Mad Enterprises Limited
Level 1, 247 Cameron Road

Mara Partnership Limited
59 Union Street