Shortcuts

Tintagel Limited

Type: NZ Limited Company (Ltd)
9429036636464
NZBN
1186506
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
85 Milton Street
Riverton
Riverton 9822
New Zealand
Registered & physical & service address used since 27 Oct 2021
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered & service address used since 11 Oct 2023

Tintagel Limited was started on 30 Jan 2002 and issued an NZ business identifier of 9429036636464. This registered LTD company has been managed by 2 directors: Brett Jason Derry - an active director whose contract began on 30 Jan 2002,
Warrick Charles Mathis - an inactive director whose contract began on 30 Jan 2002 and was terminated on 11 Sep 2003.
As stated in our data (updated on 28 Mar 2024), the company filed 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (type: registered, service).
Up to 27 Oct 2021, Tintagel Limited had been using 5B Snowdon Road, Fendalton, Christchurch as their registered address.
BizDb found past names used by the company: from 08 Nov 2011 to 12 Mar 2014 they were named Skyline Buildings Gisborne Limited, from 30 Jan 2002 to 08 Nov 2011 they were named Thiro Bay Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 995 shares are held by 1 entity, namely:
Derry, Brett Jason (an individual) located at Riverton, Riverton postcode 9822.
The 2nd group consists of 1 shareholder, holds 0.5 per cent shares (exactly 5 shares) and includes
Derry, Natasha Marie - located at Riverton, Riverton. Tintagel Limited is classified as "Building, house construction" (ANZSIC E301120).

Addresses

Principal place of activity

165 Ormond Road, Whataupoko, Gisborne, 4010 New Zealand


Previous addresses

Address #1: 5b Snowdon Road, Fendalton, Christchurch, 8052 New Zealand

Registered & physical address used from 30 Sep 2014 to 27 Oct 2021

Address #2: 165 Ormond Road, Whataupoko, Gisborne, 4010 New Zealand

Registered & physical address used from 16 May 2011 to 30 Sep 2014

Address #3: 182 Russell Street, Whataupoko, Gisborne 3801 New Zealand

Registered & physical address used from 10 Jul 2006 to 16 May 2011

Address #4: C/-staples Rodway Tauranga Ltd, 132 First Avenue, Tauranga

Registered & physical address used from 12 Jul 2004 to 10 Jul 2006

Address #5: Staples Rodway Tauranga, 132 First Avenue, Tauranga

Physical & registered address used from 26 Jun 2003 to 12 Jul 2004

Address #6: 10 Vale Street West, Tauranga

Registered & physical address used from 30 Jan 2002 to 26 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 995
Individual Derry, Brett Jason Riverton
Riverton
9822
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Derry, Natasha Marie Riverton
Riverton
9822
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mathis, Warrick Charles Tauranga
Directors

Brett Jason Derry - Director

Appointment date: 30 Jan 2002

Address: Riverton, Riverton, 9822 New Zealand

Address used since 18 Oct 2021

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 06 Mar 2013


Warrick Charles Mathis - Director (Inactive)

Appointment date: 30 Jan 2002

Termination date: 11 Sep 2003

Address: Tauranga,

Address used since 30 Jan 2002

Nearby companies

Jackson Chiropractic Limited
150 Ormond Road

Evans Funeral Services Limited
171 Ormond Rd

The Ace Institute Limited
136 Ormond Road

Smilekraft Limited
136 Ormond Road

Pharmacy 53 Limited
10 Ballance Street

Nikki's Cafe Limited
143 Stout Street

Similar companies

Emms Building Limited
385 Palmerston Road

Giz-build Limited
299 Palmerston Road

O'connor Building Limited
26 Mangapapa Road

Reid's Construction 2016 Limited
17 Hospital Road

Solscape Builders Limited
31 Oswald Street

Stirling Logging Limited
6 Willow Street