Shortcuts

Tonelli Design Limited

Type: NZ Limited Company (Ltd)
9429034653357
NZBN
1664223
Company Number
Registered
Company Status
Current address
17 Truro Street
Sumner
Christchurch 8081
New Zealand
Registered & physical & service address used since 06 Jun 2017

Tonelli Design Limited was launched on 25 Jul 2005 and issued an NZBN of 9429034653357. The registered LTD company has been supervised by 2 directors: Anthony Martyn Ellis - an active director whose contract began on 25 Jul 2005,
Cushla Macreana Ellis - an inactive director whose contract began on 25 Jul 2005 and was terminated on 19 Jul 2007.
As stated in BizDb's information (last updated on 31 Mar 2024), this company filed 1 address: 17 Truro Street, Sumner, Christchurch, 8081 (type: registered, physical).
Until 06 Jun 2017, Tonelli Design Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Ellis, Anthony Martyn (an individual) located at Woolston, Christchurch postcode 8023.

Addresses

Previous addresses

Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 17 Jul 2015 to 06 Jun 2017

Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 20 Jun 2012 to 17 Jul 2015

Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 10 May 2011 to 20 Jun 2012

Address: Level 3, Cedar House, 299 Durham Street North, Christchurch 8144 New Zealand

Registered & physical address used from 20 Apr 2009 to 10 May 2011

Address: 622b Ferry Road, Christchurch

Registered address used from 25 Jul 2005 to 20 Apr 2009

Address: 11b Clarevale Street, Christchurch

Physical address used from 25 Jul 2005 to 20 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 21 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Ellis, Anthony Martyn Woolston
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ellis, Cushla Macreana Christchurch
Directors

Anthony Martyn Ellis - Director

Appointment date: 25 Jul 2005

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 26 Mar 2014


Cushla Macreana Ellis - Director (Inactive)

Appointment date: 25 Jul 2005

Termination date: 19 Jul 2007

Address: Christchurch,

Address used since 25 Jul 2005

Nearby companies

Rollo Rentals Limited
17 Truro Street

Newlo Limited
17 Truro Street

Advanced Traffic Solutions Limited
17 Truro Street

Kee's Rental Properties Limited
17 Truro Street

Porlamar Properties Limited
17 Truro Street

J Hall And Co (1947) Limited
17 Truro Street