Tuce Trustee Limited was registered on 19 Jul 2005 and issued an NZ business identifier of 9429034663134. The registered LTD company has been supervised by 2 directors: Tuingariki Anthony Short - an active director whose contract began on 19 Jul 2005,
Cecilia Etura Short - an active director whose contract began on 19 Jul 2005.
According to BizDb's data (last updated on 28 Mar 2024), the company registered 1 address: Apartment 89, 32 Edwin Street, Mt Eden, Auckland, 1024 (type: registered, physical).
Until 15 Apr 2021, Tuce Trustee Limited had been using 903/18 St Martins Lane, Grafton, Auckland as their physical address.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Short, Cecilia Etura (an individual) located at Mt Eden, Auckland postcode 1024,
Short, Tuingariki Anthony (an individual) located at Mt Eden, Auckland postcode 1024.
Previous addresses
Address: 903/18 St Martins Lane, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 10 Apr 2017 to 15 Apr 2021
Address: 89/32 Edwin Street, Mt Eden, Auckland New Zealand
Registered & physical address used from 19 Jul 2005 to 10 Apr 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 17 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Short, Cecilia Etura |
Mt Eden Auckland 1024 New Zealand |
19 Jul 2005 - |
Individual | Short, Tuingariki Anthony |
Mt Eden Auckland 1024 New Zealand |
19 Jul 2005 - |
Tuingariki Anthony Short - Director
Appointment date: 19 Jul 2005
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 06 Apr 2021
Address: Grafton, Auckland, 1010 New Zealand
Address used since 31 Mar 2017
Cecilia Etura Short - Director
Appointment date: 19 Jul 2005
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 06 Apr 2021
Address: Grafton, Auckland, 1010 New Zealand
Address used since 31 Mar 2017
Jd Property Holdings Limited
1504/18 St Martins Lane
Intrepid Auckland Limited
Unit 1504, 18 St Martins Lane
Maiden Investments Limited
Ground Floor
Aulando Nz Limited
116 Symonds Street
Times House Publishing Pty Limited
116 Symonds Street
Panda Bookshop Limited
116 Symonds Street