Jim Tui Trustees Limited, a registered company, was registered on 30 Nov 2004. 9429035053187 is the NZ business identifier it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was categorised. The company has been run by 5 directors: Kent G. - an active director whose contract started on 30 Nov 2004,
Kent G. - an active director whose contract started on 30 Nov 2004,
Mark Gentry - an active director whose contract started on 01 Dec 2021,
Simon Askham - an inactive director whose contract started on 22 Oct 2015 and was terminated on 01 Dec 2021,
Michael David Hofmann-Body - an inactive director whose contract started on 04 Jul 2007 and was terminated on 17 Mar 2012.
Jim Tui Trustees Limited had been using 4 / 70 Ghuznee St, Wellington as their registered address up to 03 Dec 2007.
Other names for this company, as we found at BizDb, included: from 30 Nov 2004 to 01 Dec 2004 they were named Goldfinch Holdings Limited.
Principal place of activity
Unit 1, 89 Jellicoe St, Wanganui, 4500 New Zealand
Previous address
Address: 4 / 70 Ghuznee St, Wellington
Registered & physical address used from 30 Nov 2004 to 03 Dec 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Goldfinch, Kent | 30 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Askham, Simon |
Bethlehem Tauranga 3110 New Zealand |
03 Dec 2004 - 31 May 2022 |
Kent G. - Director
Appointment date: 30 Nov 2004
Kent G. - Director
Appointment date: 30 Nov 2004
Mark Gentry - Director
Appointment date: 01 Dec 2021
Address: Clouston Park, Upper Hutt, 5018 New Zealand
Address used since 01 Dec 2021
Simon Askham - Director (Inactive)
Appointment date: 22 Oct 2015
Termination date: 01 Dec 2021
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 22 Oct 2015
Michael David Hofmann-body - Director (Inactive)
Appointment date: 04 Jul 2007
Termination date: 17 Mar 2012
Address: Island Bay, Wellington,
Address used since 23 Feb 2010
Bruces Electrical & Refrigeration Limited
79 Jellicoe Street
Brenmarg Limited
78 Duncan Street
All Saints Parochial District (wanganui) Trust Board
81 Duncan Street
Vintage Car Club Of Nz Wanganui Branch Incorporated
Patapu Street
Vioran Limited
8 Burton Avenue
Fraser Building & Maintenance Limited
7 Wakefield Street
Drew 11 Limited
40 Ingestre Street
Eastown Properties Limited
16 Bell Street
L & J Kong Holdings Limited
139 Somme Parade
Old Town Properties Limited
Balance Chartered Accountants
The United Manawatu Masonic Centre Limited
Cnr Bates Street And Somme Parade
Wharerama Enterprises Limited
15 St Georges Gate