Shortcuts

Tigertail Trustees Limited

Type: NZ Limited Company (Ltd)
9429033287621
NZBN
1958992
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Physical & registered address used since 25 Jul 2016

Tigertail Trustees Limited, a registered company, was started on 22 Jun 2007. 9429033287621 is the New Zealand Business Number it was issued. The company has been run by 7 directors: Shannon Daniel Withers - an active director whose contract started on 24 Jun 2016,
Shane David Boyte - an inactive director whose contract started on 20 Nov 2009 and was terminated on 15 Jul 2016,
Alastair John Mansell - an inactive director whose contract started on 20 Nov 2009 and was terminated on 15 Jul 2016,
Howard Paul Johnston - an inactive director whose contract started on 11 Jul 2007 and was terminated on 20 Nov 2009,
Harold Ian Martin Mccombe - an inactive director whose contract started on 12 Jul 2007 and was terminated on 20 Nov 2009.
Last updated on 26 Mar 2020, BizDb's data contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (type: physical, registered).
Tigertail Trustees Limited had been using Level 1, 21-29 Broderick Road, Johnsonville, Wellington as their physical address up to 25 Jul 2016.
Former names for this company, as we identified at BizDb, included: from 22 Jun 2007 to 20 Nov 2009 they were called Hpj Trustees No. 47 Limited.
A single entity controls all company shares (exactly 1 share) - Samantha Withers - located at 0612, Island Bay, Wellington.

Addresses

Previous addresses

Address: Level 1, 21-29 Broderick Road, Johnsonville, Wellington, 6037 New Zealand

Physical & registered address used from 23 Sep 2015 to 25 Jul 2016

Address: C/o Hercus King & Co, Level 1, 21-29 Broderick Road, Johnsonville New Zealand

Physical & registered address used from 24 Nov 2009 to 23 Sep 2015

Address: C/o Brookfields Lawyers, Level 11, 19 Victoria Street West,, Auckland

Physical & registered address used from 22 Jun 2007 to 24 Nov 2009

Contact info
64 21 1949143
Phone
samtuckwell@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: September

Annual return last filed: 09 Sep 2019


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Samantha Withers Island Bay
Wellington
6023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hercus King Trustees Limited
Shareholder NZBN: 9429033072760
Company Number: 2021955
Entity Brookfields Legal Services Limited
Shareholder NZBN: 9429039139764
Company Number: 497515
Entity Brookfields Legal Services Limited
Shareholder NZBN: 9429039139764
Company Number: 497515
Entity Hercus King Trustees Limited
Shareholder NZBN: 9429033072760
Company Number: 2021955
Directors

Shannon Daniel Withers - Director

Appointment date: 24 Jun 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 26 Aug 2016


Shane David Boyte - Director (Inactive)

Appointment date: 20 Nov 2009

Termination date: 15 Jul 2016

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 15 Sep 2015


Alastair John Mansell - Director (Inactive)

Appointment date: 20 Nov 2009

Termination date: 15 Jul 2016

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 15 Sep 2015


Howard Paul Johnston - Director (Inactive)

Appointment date: 11 Jul 2007

Termination date: 20 Nov 2009

Address: Auckland City,

Address used since 11 Jul 2007


Harold Ian Martin Mccombe - Director (Inactive)

Appointment date: 12 Jul 2007

Termination date: 20 Nov 2009

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 12 Jul 2007


Deborah Jane Miller - Director (Inactive)

Appointment date: 12 Jul 2007

Termination date: 20 Nov 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Jul 2007


Harold Ian Martin Mccombe - Director (Inactive)

Appointment date: 22 Jun 2007

Termination date: 11 Jul 2007

Address: Ellerslie, Auckland,

Address used since 22 Jun 2007

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street