Tutsham Limited, a registered company, was launched on 31 Jan 2005. 9429034973776 is the NZ business identifier it was issued. The company has been managed by 2 directors: Richard Thomas Sansome - an active director whose contract began on 28 Apr 2005,
Stephen Bristow Savage - an inactive director whose contract began on 31 Jan 2005 and was terminated on 21 Mar 2011.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: 7 Hakanoa Street, Huntly, Huntly, 3700 (type: registered, service).
Tutsham Limited had been using 7 Wrightson Way, Pukekohe, Pukekohe, Auckland as their registered address up until 15 Nov 2023.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent). Lastly the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 7 Wrightson Way, Pukekohe, Pukekohe, Auckland, 2021 New Zealand
Registered address used from 11 May 2023 to 15 Nov 2023
Address #2: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 New Zealand
Service address used from 06 Mar 2023 to 15 Nov 2023
Address #3: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 14 Dec 2020 to 27 Sep 2022
Address #4: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 07 Mar 2011 to 14 Dec 2020
Address #5: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand
Registered & physical address used from 04 May 2007 to 07 Mar 2011
Address #6: 30 Montgomery Cres, Howick, Auckland
Physical & registered address used from 31 Jan 2005 to 04 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Sansome, Richard Thomas |
Rd 1 Te Kauwhata 3781 New Zealand |
06 Dec 2005 - |
Individual | Sansome, Helen Jane |
Rd 1 Te Kauwhata 3781 New Zealand |
06 Dec 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sansome, Richard Thomas |
Rd 1 Te Kauwhata 3781 New Zealand |
06 Dec 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sansome, Helen Jane |
Rd 1 Te Kauwhata 3781 New Zealand |
06 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Savage, Stephen Bristow |
Howick Auckland New Zealand |
31 Jan 2005 - 21 Apr 2011 |
Entity | Fm Trustees 270 Limited Shareholder NZBN: 9429035752493 Company Number: 1406181 |
31 Jan 2005 - 21 Apr 2011 | |
Individual | Savage, John Michael |
Howick Auckland New Zealand |
31 Jan 2005 - 21 Apr 2011 |
Entity | Fm Trustees 270 Limited Shareholder NZBN: 9429035752493 Company Number: 1406181 |
31 Jan 2005 - 21 Apr 2011 |
Richard Thomas Sansome - Director
Appointment date: 28 Apr 2005
Address: Rd 1, Te Kauwhata, 3781 New Zealand
Address used since 25 Feb 2015
Stephen Bristow Savage - Director (Inactive)
Appointment date: 31 Jan 2005
Termination date: 21 Mar 2011
Address: Howick, Auckland,
Address used since 29 Feb 2008
Emandjay Enterprises Limited
13 West Street
Cpl Bayliss Trustee Limited
13 West Street
Target Sports Nz Limited
13 West Street
Retama Holdings Limited
13 West Street
Blade Runners Mowing Limited
13 West Street
Deja Vu Restoration Limited
13 West Street