Tamix Limited, a registered company, was registered on 24 Aug 2005. 9429034578612 is the business number it was issued. "Web hosting" (ANZSIC J592150) is how the company is categorised. The company has been managed by 1 director, named David Frederik Husselmann - an active director whose contract started on 24 Aug 2005.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: 19A Ash Grove, Maungaturoto, 0520 (types include: postal, office).
Tamix Limited had been using 8 Campbell Drive, Warkworth, Warkworth as their registered address up until 18 May 2018.
Previous aliases used by the company, as we found at BizDb, included: from 24 Aug 2005 to 29 Jan 2020 they were named Tamix Limited.
One entity controls all company shares (exactly 1000 shares) - Husselmann, David Frederik - located at 0520, Maungaturoto, Maungaturoto.
Other active addresses
Address #4: 19a Ash Grove, Maungaturoto, 0520 New Zealand
Postal address used from 29 Apr 2019
Address #5: 19a Ash Grove, Maungaturoto, Maungaturoto, 0520 New Zealand
Office & delivery address used from 29 Apr 2019
Principal place of activity
19a Ash Grove, Maungaturoto, Maungaturoto, 0520 New Zealand
Previous addresses
Address #1: 8 Campbell Drive, Warkworth, Warkworth, 0910 New Zealand
Registered address used from 19 Jun 2017 to 18 May 2018
Address #2: 8 Campbell Drive, Warkworth, Warkworth, 0910 New Zealand
Physical address used from 19 Jun 2017 to 10 May 2018
Address #3: 134 Pinecrest Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered address used from 22 Jun 2015 to 19 Jun 2017
Address #4: 134 Pinecrest Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered address used from 19 Jun 2015 to 22 Jun 2015
Address #5: 134 Pinecrest Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Physical address used from 19 Jun 2015 to 19 Jun 2017
Address #6: Box 89054, Torbay, North Shore City, 1311, 0742 New Zealand
Physical & registered address used from 16 Apr 2015 to 19 Jun 2015
Address #7: 116 Stredwick Drive, Torbay, North Shore City, 1311 New Zealand
Physical & registered address used from 24 Aug 2005 to 16 Apr 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 23 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Husselmann, David Frederik |
Maungaturoto Maungaturoto 0520 New Zealand |
07 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Husselmann, David Frederik |
Maungaturoto Maungaturoto 0520 New Zealand |
24 Aug 2005 - 22 Jan 2020 |
Individual | Husselmann, Frederick Bester |
Oteha Auckland 0632 New Zealand |
24 Aug 2005 - 09 Jun 2017 |
Individual | Husselmann, Erika Alba |
Gulf Harbour Whangaparaoa 0930 New Zealand |
24 Aug 2005 - 09 Jun 2017 |
Individual | Husselmann, Alwyn Visser |
Castor Bay Auckland 0620 New Zealand |
24 Aug 2005 - 09 Jun 2017 |
Individual | Husselmann, Erika Alba |
Maungaturoto Maungaturoto 0520 New Zealand |
22 Jan 2020 - 07 Apr 2021 |
Individual | Husselmann, David Frederik Junior |
Silverdale Silverdale 0932 New Zealand |
24 Aug 2005 - 09 Jun 2017 |
David Frederik Husselmann - Director
Appointment date: 24 Aug 2005
Address: Maungaturoto, Maungaturoto, 0520 New Zealand
Address used since 29 Apr 2019
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 09 Jun 2017
Brynderwyn Nursery Limited
2 Whaka Street
Pudding Face Company Limited
Whaka Road
Rahul & Bhavna Enterprises Limited
167 Hurndall Street West
Maungaturoto Gospel Trust
180 Hurndal Street
Radha Kripa Limited
163 Hurndall Street West
Otamatea Community Services Incorporated
155 Hurndall Street
Coruscate Limited
55 Hospital Road
Energise Web Design Limited
53a Newton Road
Futurespec Solutions Limited
37 Highfield Way
Mental Limited
152 West Road
Napier Investments Limited
29 Regency Park Drive
Webdes.co.nz Limited
57 Martin Access Road