Tipu Ake Systems Limited was registered on 04 Oct 2006 and issued a number of 9429033844794. This registered LTD company has been managed by 1 director, named Ramona Radford - an active director whose contract began on 04 Oct 2006.
According to BizDb's database (updated on 21 Mar 2024), the company uses 4 addresses: 7 Peter Snell Street, Whakatane, Whakatane, 3120 (office address),
64 Springfield Road, Springfield, Rotorua, 3015 (registered address),
27 Quail Drive, Albany Heights, Auckland, 0632 (physical address),
27 Quail Drive, Albany Heights, Auckland, 0632 (service address) among others.
Up to 17 Jun 2022, Tipu Ake Systems Limited had been using 7 Peter Snell Street, Whakatane, Whakatane as their physical address.
BizDb found other names for the company: from 29 Apr 2015 to 09 Jun 2022 they were named Red8 Marketing Group Limited, from 02 Apr 2014 to 29 Apr 2015 they were named Whitau Limited and from 05 Jul 2012 to 02 Apr 2014 they were named Red8 Group Nz Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Radford, Ramona Pauline (an individual) located at Springfield, Rotorua postcode 3015. Tipu Ake Systems Limited has been classified as "Business consultant service" (business classification M696205).
Other active addresses
Principal place of activity
7 Peter Snell Street, Whakatane, Whakatane, 3120 New Zealand
Previous addresses
Address #1: 7 Peter Snell Street, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 14 Sep 2018 to 17 Jun 2022
Address #2: 7 Peter Snell Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 07 Apr 2014 to 17 Jun 2022
Address #3: 23a West End Road, Ohope, Ohope, 3121 New Zealand
Registered address used from 09 Oct 2013 to 07 Apr 2014
Address #4: 25 Quail Drive, Albany Heights, Auckland, 0632 New Zealand
Physical address used from 18 Apr 2013 to 14 Sep 2018
Address #5: 23 West End, Ohope Beach, Whakatane, 3120 New Zealand
Registered address used from 18 Apr 2013 to 09 Oct 2013
Address #6: 1/38b Blakeborough Drive, Forresthill, Auckland, 0620 New Zealand
Registered address used from 05 Oct 2012 to 18 Apr 2013
Address #7: Level 3,135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered address used from 17 Oct 2011 to 05 Oct 2012
Address #8: Level 3,135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical address used from 17 Oct 2011 to 18 Apr 2013
Address #9: 25 Quail Drive, Albany, Auckland New Zealand
Registered & physical address used from 12 Oct 2006 to 17 Oct 2011
Address #10: 20 Tiber Road, Milford, North Shore City, Auckland
Physical & registered address used from 04 Oct 2006 to 12 Oct 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Radford, Ramona Pauline |
Springfield Rotorua 3015 New Zealand |
04 Oct 2006 - |
Ramona Radford - Director
Appointment date: 04 Oct 2006
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 09 Jun 2022
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 10 Apr 2013
Human Capital Limited
8 Halberg Crescent
Whakatane Baptist Community Charitable Trust
C/o Whakatane Baptist Church
White Horse Charitable Trust
76 Alexander Avenue
Hepatitis Society Of New Zealand Incorporated
61 Alexander Avenue
Alexander Property Trust
61 Alexander Avenue
Antics Candoo Limited
50 Alexander Avenue
Aqueus Consulting Limited
10 Domain Road
Feathergirl Limited
79a Landing Road
Glocal Solutions Limited
2 Anzac Avenue
Human Capital Limited
8 Halberg Crescent
Ideaus Limited
7 Domain Road
Infinite Optionz Limited
162b King Street