Tumu Havelock North Limited, a registered company, was launched on 15 Mar 2005. 9429034905760 is the NZBN it was issued. "Timber wholesaling" (business classification F333110) is how the company has been categorised. This company has been supervised by 8 directors: Bevan John Mckenzie - an active director whose contract began on 16 Dec 2022,
Julie Jang - an active director whose contract began on 28 Mar 2024,
Bruce James Mcewen - an inactive director whose contract began on 31 Aug 2022 and was terminated on 28 Mar 2024,
Kristine Margaret Gerken - an inactive director whose contract began on 31 Aug 2022 and was terminated on 16 Dec 2022,
John Daniel O'sullivan - an inactive director whose contract began on 15 Mar 2005 and was terminated on 31 Aug 2022.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: 810 Great South Road, Penrose, Auckland, 1061 (registered address),
810 Great South Road, Penrose, Auckland, 1061 (physical address),
810 Great South Road, Penrose, Auckland, 1061 (service address),
34 Havelock Road, Havelock North, 4130 (office address) among others.
Tumu Havelock North Limited had been using 1215 Maraekakaho Road, Hastings as their physical address up until 16 Sep 2022.
A single entity owns all company shares (exactly 1033786 shares) - Tumu Hawkes Bay 2022 Limited - located at 1061, Penrose, Auckland.
Principal place of activity
34 Havelock Road, Havelock North, Havelock North, 4130 New Zealand
Previous address
Address #1: 1215 Maraekakaho Road, Hastings New Zealand
Physical & registered address used from 15 Mar 2005 to 16 Sep 2022
Basic Financial info
Total number of Shares: 1033786
Annual return filing month: September
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1033786 | |||
Entity (NZ Limited Company) | Tumu Hawkes Bay 2022 Limited Shareholder NZBN: 9429050787845 |
Penrose Auckland 1061 New Zealand |
06 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Notre Famille Trust | 02 Apr 2009 - 02 Jul 2010 | |
Individual | Golder, Patirck Lindsay |
Hastings New Zealand |
27 May 2008 - 02 Jul 2010 |
Individual | Pedersen, Rachel Lee |
Hastings New Zealand |
27 May 2008 - 02 Jul 2010 |
Entity | Tumu Merchants Limited Shareholder NZBN: 9429036188482 Company Number: 1265666 |
13 Aug 2022 - 06 Sep 2022 | |
Entity | Tumu Hawkes Bay Limited Shareholder NZBN: 9429031471602 Company Number: 3015760 |
1215 Maraekakaho Road Hastings 4153 New Zealand |
02 Jul 2010 - 13 Aug 2022 |
Entity | Tumu Merchants Limited Shareholder NZBN: 9429036188482 Company Number: 1265666 |
Rd 5 Hastings 4175 New Zealand |
13 Aug 2022 - 06 Sep 2022 |
Entity | Tumu Hawkes Bay Limited Shareholder NZBN: 9429031471602 Company Number: 3015760 |
1215 Maraekakaho Road Hastings 4153 New Zealand |
02 Jul 2010 - 13 Aug 2022 |
Entity | Tumu Merchants Limited Shareholder NZBN: 9429036188482 Company Number: 1265666 |
15 Mar 2005 - 06 Jul 2010 | |
Individual | Waite, Kieran Paul |
Havelock North New Zealand |
13 Apr 2007 - 02 Jul 2010 |
Individual | O'sullivan, John Daniel |
93 Paki Paki Road Rd 4, Hastings |
13 Apr 2007 - 27 May 2008 |
Individual | Waite, Doreen Fiona |
Havelock North New Zealand |
13 Apr 2007 - 02 Jul 2010 |
Other | Null - Notre Famille Trust | 02 Apr 2009 - 02 Jul 2010 | |
Entity | Tumu Merchants Limited Shareholder NZBN: 9429036188482 Company Number: 1265666 |
15 Mar 2005 - 06 Jul 2010 |
Ultimate Holding Company
Bevan John Mckenzie - Director
Appointment date: 16 Dec 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Apr 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Dec 2022
Julie Jang - Director
Appointment date: 28 Mar 2024
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 28 Mar 2024
Bruce James Mcewen - Director (Inactive)
Appointment date: 31 Aug 2022
Termination date: 28 Mar 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Aug 2022
Kristine Margaret Gerken - Director (Inactive)
Appointment date: 31 Aug 2022
Termination date: 16 Dec 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 Aug 2022
John Daniel O'sullivan - Director (Inactive)
Appointment date: 15 Mar 2005
Termination date: 31 Aug 2022
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 11 May 2010
Paul Murray Reeve - Director (Inactive)
Appointment date: 23 Feb 2021
Termination date: 31 Aug 2022
Address: Frimley, Hastings, 4120 New Zealand
Address used since 23 Feb 2021
Barry Shawn O'sullivan - Director (Inactive)
Appointment date: 23 Feb 2021
Termination date: 31 Aug 2022
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 23 Feb 2021
Roger David Hooker - Director (Inactive)
Appointment date: 15 Mar 2005
Termination date: 22 Feb 2021
Address: Hastings, 4120 New Zealand
Address used since 18 May 2016
Permapine Limited
1215 Maraekakaho Road
Killarney Capital Limited
1215 Maraekakaho Road
Tumu Gisborne Limited
1215 Maraekakaho Road
Tumu Timbers Limited
1215 Maraekakaho Road
Redwoods Remanufacturing Limited
1215 Maraekakaho Road
Frimley Lifestyle Village Limited
1215 Maraekakaho Road
Tumu Dannevirke Limited
1215 Maraekakaho Road
Tumu Gisborne Limited
1215 Maraekakaho Road
Tumu Hastings Limited
1215 Maraekakaho Road
Tumu Masterton Limited
1215 Maraekakaho Road
Tumu Napier Limited
1215 Maraekakaho Road
Tumu Timbers Limited
1215 Maraekakaho Road