Tiger Automation Limited was launched on 15 Feb 2006 and issued an NZ business identifier of 9429034303122. The registered LTD company has been managed by 5 directors: Russell Middleton Johnson - an active director whose contract started on 11 Apr 2006,
Stewart Donald Thomas - an active director whose contract started on 11 Apr 2006,
David Allan Dudley - an active director whose contract started on 31 Mar 2008,
Kenneth Graham Macarthur - an inactive director whose contract started on 11 Apr 2006 and was terminated on 02 Nov 2008,
Matthew Doyle - an inactive director whose contract started on 15 Feb 2006 and was terminated on 24 Apr 2006.
As stated in BizDb's data (last updated on 08 Jun 2025), this company filed 1 address: 32 Taupo Quay, Whanganui, Whanganui, 4500 (type: registered, service).
Up until 17 Oct 2024, Tiger Automation Limited had been using 32 Taupo Quay, Whanganui, Whanganui as their service address.
BizDb found old names used by this company: from 15 Feb 2006 to 11 Apr 2006 they were named D & A Trust 7 Limited.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Eastown Investments Limited (an entity) located at Whanganui East, Whanganui postcode 4500.
Another group consists of 1 shareholder, holds 30 per cent shares (exactly 300 shares) and includes
Kakaho Investments (2024) Limited - located at Wanganui, Wanganui.
The 3rd share allotment (600 shares, 60%) belongs to 1 entity, namely:
Mossdown Investments Limited, located at Whanganui, Whanganui (an entity).
Previous addresses
Address #1: 32 Taupo Quay, Whanganui, Whanganui, 4500 New Zealand
Service & registered address used from 13 Oct 2022 to 17 Oct 2024
Address #2: 32 Taupo Quay, Wanganui New Zealand
Registered & physical address used from 15 Feb 2006 to 13 Oct 2022
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 08 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Eastown Investments Limited Shareholder NZBN: 9429052118821 |
Whanganui East Whanganui 4500 New Zealand |
11 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 300 | |||
| Entity (NZ Limited Company) | Kakaho Investments (2024) Limited Shareholder NZBN: 9429052084058 |
Wanganui Wanganui 4500 New Zealand |
14 Jun 2024 - |
| Shares Allocation #3 Number of Shares: 600 | |||
| Entity (NZ Limited Company) | Mossdown Investments Limited Shareholder NZBN: 9429034992517 |
Whanganui Whanganui 4500 New Zealand |
11 Apr 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dudley, David Allan |
Wanganui |
05 May 2008 - 14 Jun 2024 |
| Individual | Macarthur, Kenneth Graham |
Palmerston North |
11 Apr 2006 - 30 Nov 2008 |
| Individual | Pollard, Helen Janice |
Palmerston North |
21 Jul 2008 - 21 Jul 2008 |
| Entity | Doyle Trustee Services Limited Shareholder NZBN: 9429036104130 Company Number: 1279960 |
15 Feb 2006 - 27 Jun 2010 | |
| Entity | Doyle Trustee Services Limited Shareholder NZBN: 9429036104130 Company Number: 1279960 |
15 Feb 2006 - 27 Jun 2010 |
Russell Middleton Johnson - Director
Appointment date: 11 Apr 2006
Address: Wanganui, 4501 New Zealand
Address used since 09 Sep 2015
Address: Rd 4, Whanganui, 4574 New Zealand
Address used since 01 Oct 2019
Stewart Donald Thomas - Director
Appointment date: 11 Apr 2006
Address: Wanganui, 4501 New Zealand
Address used since 09 Sep 2015
David Allan Dudley - Director
Appointment date: 31 Mar 2008
Address: Wanganui, 4501 New Zealand
Address used since 09 Sep 2015
Kenneth Graham Macarthur - Director (Inactive)
Appointment date: 11 Apr 2006
Termination date: 02 Nov 2008
Address: Wanganui,
Address used since 11 Apr 2006
Matthew Doyle - Director (Inactive)
Appointment date: 15 Feb 2006
Termination date: 24 Apr 2006
Address: Wanganui,
Address used since 15 Feb 2006
Mcintosh Family Trustee Limited
32 Taupo Quay
Wibstone Limited
32 Taupo Quay
Huntingdale Lodge 2012 Limited
32 Taupo Quay
Urban Effects Limited
32 Taupo Quay
Gok Limited
32 Taupo Quay
Townsend Construction Limited
32 Taupo Quay