North Tugz Limited was incorporated on 24 Feb 2003 and issued a number of 9429036186327. This registered LTD company has been run by 13 directors: Wayne Barry Mills - an active director whose contract started on 31 Dec 2006,
Jonathan James Moore - an active director whose contract started on 26 Jun 2007,
Murray Ernest Jagger - an active director whose contract started on 01 Jun 2018,
Christopher William Mills - an active director whose contract started on 11 Dec 2023,
Roger Gray - an inactive director whose contract started on 31 Oct 2022 and was terminated on 11 Dec 2023.
As stated in our database (updated on 26 Apr 2024), the company registered 1 address: P O Box 26, Ruakaka, 0151 (types include: postal, office).
Up to 24 Dec 2012, North Tugz Limited had been using Unit 8, Rauiri Drive, One Tree Point, Ruakaka as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Port Of Auckland Limited (an entity) located at Sunderland Street, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Northport Limited - located at Marsden Point, Whangarei. North Tugz Limited has been classified as "Ship mooring service" (ANZSIC I521245).
Other active addresses
Address #4: 21 Ralph Trimmer Drive, Marsden Point, Whangarei, 0171 New Zealand
Office & delivery address used from 07 Sep 2020
Principal place of activity
21 Ralph Trimmer Drive, Marsden Point, Whangarei, 0171 New Zealand
Previous addresses
Address #1: Unit 8, Rauiri Drive, One Tree Point, Ruakaka, 0151 New Zealand
Physical address used from 12 Sep 2012 to 24 Dec 2012
Address #2: Unit 8, Rauiri Drive, One Tree Point, Ruakaka, 0151 New Zealand
Registered address used from 29 Jun 2012 to 03 Jan 2013
Address #3: 113 Bank Street, Whangarei New Zealand
Physical address used from 02 Oct 2003 to 12 Sep 2012
Address #4: 113 Bank Street, Whangarei New Zealand
Registered address used from 02 Oct 2003 to 29 Jun 2012
Address #5: Third Floor, 49-53 James Street, Whangarei
Registered address used from 01 Apr 2003 to 02 Oct 2003
Address #6: C/- Northland Port Corporation, 49-53 James Street, Whangarei
Physical address used from 01 Apr 2003 to 02 Oct 2003
Address #7: New Zealand Refinery Jetty Office, Ruakaka
Registered & physical address used from 24 Feb 2003 to 01 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Port Of Auckland Limited Shareholder NZBN: 9429039426703 |
Sunderland Street Auckland 1010 New Zealand |
24 Feb 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Northport Limited Shareholder NZBN: 9429037181833 |
Marsden Point Whangarei 0171 New Zealand |
24 Feb 2003 - |
Wayne Barry Mills - Director
Appointment date: 31 Dec 2006
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2015
Jonathan James Moore - Director
Appointment date: 26 Jun 2007
Address: Whangarei, 0171 New Zealand
Address used since 01 Jun 2018
Address: Mcleod Bay, Whangarei, 0174 New Zealand
Address used since 01 May 2012
Murray Ernest Jagger - Director
Appointment date: 01 Jun 2018
Address: Rd 4, Whangarei Heads, 0174 New Zealand
Address used since 01 Jun 2018
Christopher William Mills - Director
Appointment date: 11 Dec 2023
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 11 Dec 2023
Roger Gray - Director (Inactive)
Appointment date: 31 Oct 2022
Termination date: 11 Dec 2023
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 31 Oct 2022
Anthony Michael Gibson - Director (Inactive)
Appointment date: 31 Jan 2011
Termination date: 31 Oct 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Apr 2012
Graham Bruce Wallace - Director (Inactive)
Appointment date: 26 Feb 2015
Termination date: 31 Mar 2018
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 26 Feb 2015
Mark Cooper Cairns - Director (Inactive)
Appointment date: 31 Dec 2006
Termination date: 26 Feb 2015
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 21 Jan 2015
Jens Baekkel Madsen - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 31 Jan 2011
Address: Mission Bay, Auckland,
Address used since 31 Mar 2008
Geoffrey Edward Vazey - Director (Inactive)
Appointment date: 24 Feb 2003
Termination date: 31 Mar 2008
Address: Rd 2, Papakura,
Address used since 24 Feb 2003
Kenneth Herbert Crean - Director (Inactive)
Appointment date: 24 Feb 2003
Termination date: 26 Jun 2007
Address: Rd 1, Ruakaka,
Address used since 24 Feb 2003
William Ronald Alexander Harvey - Director (Inactive)
Appointment date: 24 Feb 2003
Termination date: 31 Dec 2006
Address: Hunua, Franklin County,
Address used since 24 Feb 2003
Jonathan Irving Mayson - Director (Inactive)
Appointment date: 24 Feb 2003
Termination date: 31 Dec 2006
Address: Mount Maunganui,
Address used since 24 Feb 2003
Northport Limited
21 Ralph Trimmer Drive
The Mission To Seafarers, Marsden Point
21 Ralph Trimmer Drive
Koenendale Sands 2010 Limited
145 Port Marsden Highway
Koenendale Sands Limited
145 Port Marsden Highway
Marusumi Whangarei Company Limited
Ralph Trimmer Drive
The New Zealand Refining Nominees Limited
Marsden Point
Abel Marine Services Limited
121 Dawson Road
Mooring Solutions Limited
64 London Street
Sea Breeze Fishing Limited
1 Peel Street