Shortcuts

Tui Anatoki Limited

Type: NZ Limited Company (Ltd)
9429033932743
NZBN
1854183
Company Number
Registered
Company Status
Current address
6 Highbury Road
Kelburn
Wellington 6012
New Zealand
Other (Address for Records) & records address (Address for Records) used since 01 Sep 2014
6 Highbury Road
Highbury
Wellington 6012
New Zealand
Registered & physical & service address used since 09 Sep 2014
6 Highbury Road
Kelburn
Wellington 6012
New Zealand
Postal & office & delivery address used since 09 Sep 2020

Tui Anatoki Limited, a registered company, was registered on 16 Aug 2006. 9429033932743 is the business number it was issued. This company has been run by 3 directors: Susan Wild - an active director whose contract started on 08 Feb 2008,
Edwin David Mares - an inactive director whose contract started on 03 Jan 2007 and was terminated on 08 Feb 2008,
Susan Mary Wild - an inactive director whose contract started on 16 Aug 2006 and was terminated on 23 Jan 2007.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: an address for share register at 6 Highbury Road, Highbury, Wellington, 6012 (category: other, shareregister).
Tui Anatoki Limited had been using 6 Highbury Road, Highbury, Wellington as their physical address up to 09 Sep 2014.
Other names for this company, as we found at BizDb, included: from 16 Aug 2006 to 23 Jul 2009 they were named Tui Aroha Limited.
A single entity owns all company shares (exactly 100 shares) - Wild, Susan Mary - located at 6012, Highbury, Wellington.

Addresses

Other active addresses

Address #4: 6 Highbury Road, Highbury, Wellington, 6012 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 09 Sep 2020

Principal place of activity

6 Highbury Road, Kelburn, Wellington, 6012 New Zealand


Previous addresses

Address #1: 6 Highbury Road, Highbury, Wellington, 6012 New Zealand

Physical & registered address used from 17 Jul 2014 to 09 Sep 2014

Address #2: 40 Orangi Kaupapa Road, Northland, Wellington, 6012 New Zealand

Physical & registered address used from 05 Nov 2012 to 17 Jul 2014

Address #3: 6/142 Waimairi Road, Ilam, Christchurch, 8041 New Zealand

Registered address used from 21 Sep 2011 to 05 Nov 2012

Address #4: 6/142 Waimairi Road, Ilam, Christchurch 8041 New Zealand

Physical address used from 25 Sep 2009 to 05 Nov 2012

Address #5: 6/142 Waimairi Road, Ilam, Christchurch 8041 New Zealand

Registered address used from 25 Sep 2009 to 21 Sep 2011

Address #6: 6/142 Waimairi Road, Ilam, Christchurch 8140

Registered & physical address used from 24 Jul 2009 to 25 Sep 2009

Address #7: 36 Orangi Kaupapa Road, Northland, Wellington 6012

Registered & physical address used from 16 Aug 2006 to 24 Jul 2009

Contact info
suew243@gmail.com
09 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wild, Susan Mary Highbury
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mares, Edwin David Northland Wellington
Individual Wild, Susan Mary Wellington
Directors

Susan Wild - Director

Appointment date: 08 Feb 2008

Address: Highbury, Wellington, 6012 New Zealand

Address used since 09 Jul 2014


Edwin David Mares - Director (Inactive)

Appointment date: 03 Jan 2007

Termination date: 08 Feb 2008

Address: Northland, Wellington 6012,

Address used since 03 Jan 2007


Susan Mary Wild - Director (Inactive)

Appointment date: 16 Aug 2006

Termination date: 23 Jan 2007

Address: Wellington 6012,

Address used since 16 Aug 2006

Nearby companies

Shellshocked Limited
26 Highbury Road

Gray Matter Media Limited
2 Harrold St

Henry Trust Properties Limited
13 Norna Crescent

Thurds Limited
13 Norna Crescent

Kahurangi Home Limited
25 Disley Street

Biang Biang Limited
25 Disley Street