Shortcuts

Full Tide Limited

Type: NZ Limited Company (Ltd)
9429034934579
NZBN
1603631
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
36a Upland Road
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 05 Jan 2022

Full Tide Limited was registered on 31 Mar 2005 and issued an NZ business number of 9429034934579. This registered LTD company has been run by 3 directors: Paul Harris - an active director whose contract began on 06 Aug 2012,
John Graeme Walker - an inactive director whose contract began on 31 Mar 2005 and was terminated on 21 Oct 2015,
Daryl William Richardson - an inactive director whose contract began on 31 Mar 2005 and was terminated on 21 Oct 2015.
As stated in BizDb's database (updated on 26 Mar 2024), this company filed 1 address: 36A Upland Road, Remuera, Auckland, 1050 (category: registered, physical).
Up until 05 Jan 2022, Full Tide Limited had been using Unit 1 50 Ellice Rd, Glenfield, Auckland as their registered address.
A total of 150 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 150 shares are held by 1 entity, namely:
Paul Harris and Cobourg Trust Limited (an other) located at Remuera, Auckland postcode 1050. Full Tide Limited has been categorised as "Investment - commercial property" (ANZSIC L671230).

Addresses

Previous addresses

Address: Unit 1 50 Ellice Rd, Glenfield, Auckland, 0629 New Zealand

Registered & physical address used from 09 Nov 2012 to 05 Jan 2022

Address: 40 Taharoto Road, Takapuna, Auckland, 0622 New Zealand

Registered address used from 22 Nov 2011 to 09 Nov 2012

Address: Unit 3, 7 Porana Road, Wairau Valley, Auckland, 0627 New Zealand

Physical address used from 22 Nov 2011 to 09 Nov 2012

Address: 40 Taharoto Road, Takapuna, North Shore City, 0622 New Zealand

Registered address used from 15 Dec 2010 to 22 Nov 2011

Address: Unit 3, 7 Porana Road, Glenfield, Auckland 1310 New Zealand

Registered address used from 31 Mar 2005 to 15 Dec 2010

Address: Unit 3, 7 Porana Road, Glenfield, Auckland 1310 New Zealand

Physical address used from 31 Mar 2005 to 22 Nov 2011

Contact info
64 21930 231
Phone
paul@camnz.co.nz
Email
paul@huron.co.nz
17 Dec 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150
Other (Other) Paul Harris And Cobourg Trust Limited Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, John Graeme Rd 1, Albany
Auckland

New Zealand
Individual Richardson, Daryl William Paremoremo
Auckland

New Zealand
Directors

Paul Harris - Director

Appointment date: 06 Aug 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Aug 2012


John Graeme Walker - Director (Inactive)

Appointment date: 31 Mar 2005

Termination date: 21 Oct 2015

Address: Rd 3, Albany, 0793 New Zealand

Address used since 17 Feb 2010


Daryl William Richardson - Director (Inactive)

Appointment date: 31 Mar 2005

Termination date: 21 Oct 2015

Address: Rd 3, Albany, 0793 New Zealand

Address used since 17 Feb 2010

Nearby companies

Property Channel Limited
40 Taharoto Road

Hr Hydros Limited
40 Taharoto Road

Jsp Trustees Limited
40 Taharoto Road

M.u.g Investments (2012) Limited
40 Taharoto Road

Al1 Investments Limited
40 Taharoto Road

The Heightened Trustees Limited
40 Taharoto Road

Similar companies

Baray Holdings Limited
33 Karaka Street

Dunne Property Group Limited
15 Rangitira Ave

Jazlee Limited
40 Taharoto Road

Mikano Limited
46b Taharoto Road

Taharoto Property Limited
1/46a Taharoto Road

Tongariro River Vineyard Limited
40 Taharoto Road