Tui Development Trust Company Limited, a registered company, was launched on 23 Feb 2005. 9429034933060 is the New Zealand Business Number it was issued. "Investment - residential property" (business classification L671150) is how the company is categorised. The company has been supervised by 4 directors: Nahid Rahmannejad - an active director whose contract began on 28 Jul 2021,
Graeme James Milne - an inactive director whose contract began on 25 May 2021 and was terminated on 28 Jul 2021,
David Phillip Barton - an inactive director whose contract began on 23 Feb 2005 and was terminated on 25 May 2021,
Mark Shelly - an inactive director whose contract began on 23 Feb 2005 and was terminated on 15 Mar 2016.
Last updated on 01 Apr 2024, our database contains detailed information about 5 addresses this company registered, namely: 37 Domain Road, Rd 2, Lake Hawea, 9382 (postal address),
37 Domain Road, Lake Hawea, 9382 (office address),
37 Domain Road, Rd 2, Lake Hawea, 9382 (delivery address),
37 Domain Road, Rd 2, Lake Hawea, 9382 (registered address) among others.
Tui Development Trust Company Limited had been using 14 Wineberry Lane, Wanaka, Wanaka as their registered address until 26 Sep 2022.
A single entity owns all company shares (exactly 10 shares) - Rahmannejad, Nahid - located at 9382, Rd 2, Lake Hawea.
Other active addresses
Address #4: 37 Domain Road, Rd 2, Lake Hawea, 9382 New Zealand
Postal & delivery address used from 08 Feb 2023
Address #5: 37 Domain Road, Lake Hawea, 9382 New Zealand
Office address used from 08 Feb 2023
Principal place of activity
14 Wineberry Lane, Wanaka, Wanaka, 9305 New Zealand
Previous addresses
Address #1: 14 Wineberry Lane, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 11 May 2020 to 26 Sep 2022
Address #2: 6 Devon Lane, Devonport, Auckland, 0624 New Zealand
Physical & registered address used from 23 Mar 2016 to 11 May 2020
Address #3: Suite 1, Allison Court, 3 Devon Lane, Devonport, Auckland, 0744 New Zealand
Registered & physical address used from 18 Mar 2013 to 23 Mar 2016
Address #4: 12 Derby Street, Devonport, Auckland, 0624 New Zealand
Physical & registered address used from 07 Aug 2012 to 18 Mar 2013
Address #5: 14 Buchanan Street, Devonport, Auckland New Zealand
Physical & registered address used from 23 Feb 2005 to 07 Aug 2012
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Rahmannejad, Nahid |
Rd 2 Lake Hawea 9382 New Zealand |
28 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shelly, Mark |
Narrow Neck Auckland 0624 New Zealand |
23 Feb 2005 - 24 Jan 2017 |
Individual | Milne, Graeme James |
Narrow Neck Auckland 0624 New Zealand |
25 May 2021 - 28 Jul 2021 |
Individual | Barton, David Phillip |
Wanaka Wanaka 9305 New Zealand |
23 Feb 2005 - 25 May 2021 |
Nahid Rahmannejad - Director
Appointment date: 28 Jul 2021
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 09 Apr 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 28 Jul 2021
Graeme James Milne - Director (Inactive)
Appointment date: 25 May 2021
Termination date: 28 Jul 2021
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 25 May 2021
David Phillip Barton - Director (Inactive)
Appointment date: 23 Feb 2005
Termination date: 25 May 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 May 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 Mar 2018
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 08 Mar 2013
Mark Shelly - Director (Inactive)
Appointment date: 23 Feb 2005
Termination date: 15 Mar 2016
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 08 Mar 2013
The Toy Wagon Limited
3 Devon Lane
A & M Ventures Limited
3 Devon Lane
Anw Company Limited
71 Victoria Road
Devonport Returned And Services Association Incorporated
61 Victoria Road
Devonport Rsa Poppy Day Trust
61 Victoria Road
Devonport Auto Centre Limited
1a Fleet Street
Bespoke Nz Properties Limited
6 Devon Lane
Bush Walker Limited
49 Victoria Road
Diagoras Trust Co Limited
103 Victoria Road
Ngakau Atawhai Limited
Corner Victoria Road And Rattray Street
Sibprop Limited
49 Victoria Road
Wasbury Holdings Limited
1/30 Victoria Road