Tigger Technology Limited, a registered company, was started on 09 Dec 2003. 9429035640127 is the NZ business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company was categorised. This company has been managed by 3 directors: Hanna Von Randow - an active director whose contract began on 09 Dec 2003,
Clayton Luke - an active director whose contract began on 14 Feb 2015,
David John Eichler - an inactive director whose contract began on 09 Dec 2003 and was terminated on 04 Mar 2013.
Updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: 21 Ngarahana Avenue, Paremoremo, Auckland, 0632 (type: registered, physical).
Tigger Technology Limited had been using Level 6, 135 Broadway, Newmarket, Auckland as their registered address up until 03 Nov 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
21 Ngarahana Avenue, Paremoremo, Auckland, 0632 New Zealand
Previous addresses
Address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 12 Mar 2013 to 03 Nov 2017
Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 26 Mar 2012 to 12 Mar 2013
Address: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch Central, 8011 New Zealand
Physical address used from 04 Aug 2011 to 26 Mar 2012
Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 04 Aug 2011 to 26 Mar 2012
Address: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 02 Oct 2006 to 04 Aug 2011
Address: Searells, 4th Floor, 728 Colombo Street, Christchurch
Registered & physical address used from 09 Dec 2003 to 02 Oct 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Eichler, Hanna |
Paremoremo Auckland 0632 New Zealand |
09 Dec 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Luke, Clayton |
Paremoremo Auckland 0632 New Zealand |
25 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eichler, David John |
Christchurch |
09 Dec 2003 - 27 Sep 2012 |
Hanna Von Randow - Director
Appointment date: 09 Dec 2003
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 01 Nov 2015
Clayton Luke - Director
Appointment date: 14 Feb 2015
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 01 Nov 2015
David John Eichler - Director (Inactive)
Appointment date: 09 Dec 2003
Termination date: 04 Mar 2013
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 02 Mar 2010
Springsouth Limited
21 Ngarahana Avenue
Two Heads Consulting Limited
25 Ngarahana Avenue
Building Consultants Limited
54 Ngarahana Avenue
Paremoremo Ratepayers & Residents Association Incorporated
132 Attwood Road
Te Kaihau Investment Trustee Limited
57 Ngarahana Avenue
Carrot Creative Limited
114 Attwood Road
Kakapo Investment Properties Limited
23 Kingfisher Grove
Morris Broking Limited
89 Rame Road
Ruru Investment Properties Limited
23 Kingfisher Grove
Seven One Four Limited
42 Attwood Road
Sonic Enterprises Limited
4 Windfall Grove
Te Kaihau Investment Trustee Limited
57 Ngarahana Avenue