Tent Makers Limited was incorporated on 26 May 2005 and issued a number of 9429034780503. This registered LTD company has been supervised by 2 directors: Michael Sharp - an active director whose contract started on 26 May 2005,
Kenneth Mackenzie - an active director whose contract started on 18 Feb 2019.
According to our database (updated on 24 Mar 2024), the company filed 1 address: 3E Tait Place, Rosedale, Auckland, 0632 (category: registered, physical).
Until 25 Nov 2019, Tent Makers Limited had been using 53C Hillside Road, Wairau Valley, Auckland as their physical address.
A total of 100 shares are issued to 4 groups (8 shareholders in total). As far as the first group is concerned, 49 shares are held by 4 entities, namely:
Vallant Hooker Trustees Limited (an entity) located at Ponsonby, Auckland postcode 1011,
Mackenzie, Kyoko (an individual) located at Rosedale, Auckland postcode 0632,
Mackenzie, Kenneth (an individual) located at Rosedale, Auckland postcode 0632.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Sharp, Michael - located at Rosedale, Auckland.
The 3rd share allocation (49 shares, 49%) belongs to 2 entities, namely:
Hartley, Michael Robert, located at Rosedale, Auckland (an individual),
Sharp, Sarah, located at Rosedale, Auckland (an individual). Tent Makers Limited was classified as "Building consultancy service" (ANZSIC M692310).
Previous addresses
Address #1: 53c Hillside Road, Wairau Valley, Auckland, 0627 New Zealand
Physical address used from 08 Jul 2016 to 25 Nov 2019
Address #2: 53c Hillside Road, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 26 Jan 2015 to 25 Nov 2019
Address #3: 54a Porana Road, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 09 Jul 2012 to 26 Jan 2015
Address #4: 54a Porana Road, Wairau Valley, Auckland, 0627 New Zealand
Physical address used from 09 Jul 2012 to 08 Jul 2016
Address #5: 45 Cory Road, Kaukapakapa New Zealand
Registered & physical address used from 07 Jan 2009 to 09 Jul 2012
Address #6: Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 26 May 2005 to 07 Jan 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 |
Ponsonby Auckland 1011 New Zealand |
04 Aug 2020 - |
Individual | Mackenzie, Kyoko |
Rosedale Auckland 0632 New Zealand |
15 Feb 2019 - |
Individual | Mackenzie, Kenneth |
Rosedale Auckland 0632 New Zealand |
15 Feb 2019 - |
Other (Other) | Xr2i Trust |
Rosedale Auckland 0632 New Zealand |
15 Feb 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Sharp, Michael |
Rosedale Auckland 0632 New Zealand |
30 Jun 2016 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Hartley, Michael Robert |
Rosedale Auckland 0632 New Zealand |
26 May 2005 - |
Individual | Sharp, Sarah |
Rosedale Auckland 0632 New Zealand |
26 May 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mackenzie, Kenneth |
Rosedale Auckland 0632 New Zealand |
15 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wakefields Corporate Trustee Limited Shareholder NZBN: 9429034142226 Company Number: 1810684 |
15 Feb 2019 - 04 Aug 2020 | |
Entity | Wakefields Corporate Trustee Limited Shareholder NZBN: 9429034142226 Company Number: 1810684 |
Te Aro Wellington 6011 New Zealand |
15 Feb 2019 - 04 Aug 2020 |
Michael Sharp - Director
Appointment date: 26 May 2005
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 15 Nov 2019
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 16 Jan 2015
Kenneth Mackenzie - Director
Appointment date: 18 Feb 2019
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 15 Nov 2019
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 18 Feb 2019
Master Motors Management Limited
53b Hillside Rd
Kazbar Holdings Pty Limited
51 Hillside Road
Regatta Properties Limited
59 Hillside Road
Clearlite Limited
54-58 Hillside Road
Athena Products Limited
54-58 Hillside Road
Wassp Limited
46 Hillside Road
A L Building Consultants Limited
204 Archers Road
Arcadia Consulting Limited
126 Sunnybrae Road
Jayo Holdings Limited
Buchanan Macdonald Ltd
Jc Construction Consulting Limited
212 Archers Road
Onsite Inspections Limited
171 Target Road
Resolute 2012 Limited
Unit 19, 77 Porana Road