Tania Tupu Limited, a registered company, was started on 11 Feb 2005. 9429034958735 is the number it was issued. "Coffee shops" (ANZSIC H451120) is how the company is categorised. This company has been run by 2 directors: Christopher Tupu - an active director whose contract began on 11 Feb 2005,
Tania Tupu - an active director whose contract began on 11 Feb 2005.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: 11A Terrace Road, Titahi Bay, Porirua, 5022 (types include: service, registered).
Tania Tupu Limited had been using 11A Terrace Road, Titahi Bay, Porirua as their registered address up to 30 Mar 2023.
Former names used by the company, as we identified at BizDb, included: from 11 Feb 2005 to 21 Dec 2017 they were named Tania Tupu Jewellery Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 11a Terrace Road, Titahi Bay, Porirua, 5022 New Zealand
Registered address used from 30 Mar 2023
Address #5: 11a Terrace Road, Titahi Bay, Porirua, 5022 New Zealand
Service address used from 03 Apr 2023
Principal place of activity
11a Terrace Road, Titahi Bay, Porirua, 5022 New Zealand
Previous addresses
Address #1: 11a Terrace Road, Titahi Bay, Porirua, 5022 New Zealand
Registered address used from 29 Mar 2023 to 30 Mar 2023
Address #2: 11a Terrace Road, Titahi Bay, Porirua, 5022 New Zealand
Service address used from 29 Mar 2023 to 03 Apr 2023
Address #3: Level 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 09 Jan 2018 to 13 Mar 2020
Address #4: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Registered & physical address used from 21 Mar 2013 to 09 Jan 2018
Address #5: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 25 Oct 2011 to 21 Mar 2013
Address #6: 254 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 17 Mar 2011 to 25 Oct 2011
Address #7: Suite 6 Professional Suites, 9 Lynden Court, Chartwell Square, Hamilton New Zealand
Physical & registered address used from 28 Mar 2006 to 17 Mar 2011
Address #8: 98a Vickery Street, Te Rapa, Hamilton
Physical & registered address used from 11 Feb 2005 to 28 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Tupu, Tania |
Titahi Bay Porirua 5022 New Zealand |
11 Feb 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Tupu, Christopher |
Titahi Bay Porirua 5022 New Zealand |
11 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdougall, Alan Gillespie |
Rd 3 Raglan 3297 New Zealand |
11 Feb 2005 - 26 Mar 2012 |
Individual | Macdougall, Megan Bernice |
Rd 3 Raglan 3297 New Zealand |
11 Feb 2005 - 26 Mar 2012 |
Christopher Tupu - Director
Appointment date: 11 Feb 2005
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 28 Feb 2018
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 02 Mar 2017
Tania Tupu - Director
Appointment date: 11 Feb 2005
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 28 Feb 2018
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 02 Mar 2017
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Aperitivo Limited
129 Parnell Road
F&j Smart Limited
4/33 St Georges Bay Road
Foodco New Zealand Limited
Level 2, 92 Parnell Road
Lounge Bar Limited
311 Parnell Road
Missmoo's Kitchen Limited
Level 3, 27 Bath Street
Shelleywu&richardsheng Limited
34 Bath Street