Shortcuts

Tiger Automation Limited

Type: NZ Limited Company (Ltd)
9429034303122
NZBN
1768840
Company Number
Registered
Company Status
Current address
32 Taupo Quay
Whanganui
Whanganui 4500
New Zealand
Physical address used since 13 Oct 2022
32 Taupo Quay
Whanganui
Whanganui 4500
New Zealand
Registered & service address used since 17 Oct 2024

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Eastown Investments Limited
Shareholder NZBN: 9429052118821
Whanganui East
Whanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 300
Entity (NZ Limited Company) Kakaho Investments (2024) Limited
Shareholder NZBN: 9429052084058
Wanganui
Wanganui
4500
New Zealand
Shares Allocation #3 Number of Shares: 600
Entity (NZ Limited Company) Mossdown Investments Limited
Shareholder NZBN: 9429034992517
Whanganui
Whanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dudley, David Allan Wanganui
Individual Macarthur, Kenneth Graham Palmerston North
Individual Pollard, Helen Janice Palmerston North
Entity Doyle Trustee Services Limited
Shareholder NZBN: 9429036104130
Company Number: 1279960
Entity Doyle Trustee Services Limited
Shareholder NZBN: 9429036104130
Company Number: 1279960
Directors

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

Nearby companies