Shortcuts

Tuoh Developments Limited

Type: NZ Limited Company (Ltd)
9429033798851
NZBN
1877465
Company Number
Registered
Company Status
Current address
2/5 Hunt Street
Whangarei
Whangarei 0110
New Zealand
Registered & physical & service address used since 26 Mar 2015
2/5 Hunt Street
Whangarei
Whangarei 0110
New Zealand
Postal & delivery address used since 14 May 2020
2/5 Hunt Street
Whangarei
Whangarei 0110
New Zealand
Office address used since 11 Apr 2024

Tuoh Developments Limited, a registered company, was incorporated on 20 Oct 2006. 9429033798851 is the number it was issued. The company has been run by 10 directors: Georgina Connelly - an active director whose contract started on 03 Dec 2013,
George Ashby - an inactive director whose contract started on 03 Dec 2013 and was terminated on 24 Oct 2019,
Rawson Sydney Ambrose Wright - an inactive director whose contract started on 20 Oct 2006 and was terminated on 27 Oct 2016,
Russell Rata Ross Kemp - an inactive director whose contract started on 20 Sep 2007 and was terminated on 21 Oct 2010,
Tapihana Shelford - an inactive director whose contract started on 20 Sep 2007 and was terminated on 24 Jun 2009.
Updated on 29 Apr 2024, BizDb's data contains detailed information about 1 address: 2/5 Hunt Street, Whangarei, Whangarei, 0110 (type: office, postal).
Tuoh Developments Limited had been using 2/2 Hunt Street, Whangarei, Whangarei as their registered address up to 26 Mar 2015.
All shares (100 shares exactly) are owned by a single group consisting of 8 entities, namely:
Wati, Taiawhio (an individual) located at Dargaville postcode 0340,
Skipper, Reno Hemi (an individual) located at Maungaturoto, Maungaturoto postcode 0520,
Welsh, Malcolm Brian (an individual) located at Kensington, Whangarei postcode 0112.

Addresses

Previous addresses

Address #1: 2/2 Hunt Street, Whangarei, Whangarei, 0110 New Zealand

Registered & physical address used from 11 Mar 2014 to 26 Mar 2015

Address #2: 110 Bank Street, Whangarei New Zealand

Registered address used from 22 Mar 2010 to 11 Mar 2014

Address #3: 110 Bank Steet, Whangarei New Zealand

Physical address used from 01 Mar 2010 to 11 Mar 2014

Address #4: 3-5 Hunt Street, Whangarei

Physical address used from 20 Oct 2006 to 01 Mar 2010

Address #5: 3-5 Hunt Street, Whangarei

Registered address used from 20 Oct 2006 to 22 Mar 2010

Contact info
64 9 4597001
07 Mar 2019 Phone
ataylor@uriohau.co.nz
11 Apr 2024 nzbn-reserved-invoice-email-address-purpose
vchapman@uriohau.co.nz
14 May 2020 nzbn-reserved-invoice-email-address-purpose
vchapman@uriohau.co.nz
07 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wati, Taiawhio Dargaville
0340
New Zealand
Individual Skipper, Reno Hemi Maungaturoto
Maungaturoto
0520
New Zealand
Individual Welsh, Malcolm Brian Kensington
Whangarei
0112
New Zealand
Individual Pene, Raniera Papatoetoe
Auckland
2104
New Zealand
Individual Shelford, Albert Maungaturoto
Maungaturoto
0520
New Zealand
Individual Thompson, Antony Auckland
0604
New Zealand
Individual Holyoake, Henry Rd 3
Whangarei
0173
New Zealand
Individual Connelly, Georgina Dora Kaiwaka
0542
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wati, Matiu Matiu Dargaville
Dargaville
0310
New Zealand
Individual Kemp, Russell Rata Kaiwaka
0573
New Zealand
Individual Hetaraka, Tirikatene Waiuku

New Zealand
Individual De Thierry, Thomas Benjamin Te Hana Rd 4
Wellsford
0974
New Zealand
Individual Thompson, Gabriel Oliver Bloy Rd 1
Matakohe
0593
New Zealand
Individual Wati, Matiu Matiu Dargaville
Dargaville
0310
New Zealand
Individual Wati, Matiu Matiu Dargaville
Dargaville
0310
New Zealand
Individual Wati, Matiu Matiu Dargaville
Dargaville
0310
New Zealand
Individual Wati, Matiu Matiu Dargaville
Dargaville
0310
New Zealand
Individual Wati, Matiu Matiu Dargaville
Dargaville
0310
New Zealand
Individual Latimer, Sir Graham Stanley Sh1
Pamapuria, Kaitaia

New Zealand
Individual Miru, Mikaera Tinopai Rd 1
Matakohe
0593
New Zealand
Individual Kapa-watene, Mihi May Rd 1
Te Kopuru
0391
New Zealand
Individual Ashby, George Rd 5
Wellsford
0975
New Zealand
Individual Ashby, George Rd 5
Wellsford
0975
New Zealand
Individual Paikea, Paul Albert Rd 2
Matakohe
0593
New Zealand
Individual Walker, Stanley Tokorangi Rd 5
Wellsford
0975
New Zealand
Individual Paikea, Jamie Bruce Lloyd Orapiu
Waiheke Island

New Zealand
Individual Kemp, Russell Sh 1
Kaiwaka

New Zealand
Individual Kemp, Russell Rata Kaiwaka
0573
New Zealand
Individual Wright, William Richard Whangarei

New Zealand
Individual Wright, Rawson Sydney Ambrose Rd 6
Whangarei
0140
New Zealand
Directors

Georgina Connelly - Director

Appointment date: 03 Dec 2013

Address: Rd 5, Wellsford, 0975 New Zealand

Address used since 03 Dec 2013


George Ashby - Director (Inactive)

Appointment date: 03 Dec 2013

Termination date: 24 Oct 2019

Address: Rd 5, Wellsford, 0975 New Zealand

Address used since 03 Dec 2013


Rawson Sydney Ambrose Wright - Director (Inactive)

Appointment date: 20 Oct 2006

Termination date: 27 Oct 2016

Address: Rd 5, Kamo, 0176 New Zealand

Address used since 20 Oct 2006


Russell Rata Ross Kemp - Director (Inactive)

Appointment date: 20 Sep 2007

Termination date: 21 Oct 2010

Address: Rd 2, Kaiwaka, 0573 New Zealand

Address used since 22 Feb 2010


Tapihana Shelford - Director (Inactive)

Appointment date: 20 Sep 2007

Termination date: 24 Jun 2009

Address: Maungaturoto,

Address used since 20 Sep 2007


Esther Georgina Gray - Director (Inactive)

Appointment date: 20 Sep 2007

Termination date: 22 May 2009

Address: Kaiwaka,

Address used since 20 Sep 2007


Haydn Thomas Edmonds - Director (Inactive)

Appointment date: 20 Oct 2006

Termination date: 12 Nov 2008

Address: Whangarei,

Address used since 20 Oct 2006


Tirikatene Hetaraka - Director (Inactive)

Appointment date: 20 Oct 2006

Termination date: 20 Sep 2007

Address: Waiuku,

Address used since 20 Oct 2006


James Kunjuni Krishna Nair - Director (Inactive)

Appointment date: 20 Oct 2006

Termination date: 20 Sep 2007

Address: Tikipunga, Whangarei,

Address used since 20 Oct 2006


Niamh Mcmahon - Director (Inactive)

Appointment date: 20 Oct 2006

Termination date: 20 Sep 2007

Address: Remuera, Auckland,

Address used since 08 Jun 2007

Nearby companies