Tranquillity Trustee Limited, a registered company, was registered on 31 Aug 2001. 9429036787135 is the NZ business number it was issued. The company has been supervised by 4 directors: Sharon Patricia Hollis - an active director whose contract began on 24 Oct 2017,
Damian Paul Botherway - an inactive director whose contract began on 12 Aug 2010 and was terminated on 06 Nov 2017,
Paul Ernest Hollis - an inactive director whose contract began on 31 Aug 2001 and was terminated on 12 Aug 2010,
Sharon Patricia Hollis - an inactive director whose contract began on 31 Aug 2001 and was terminated on 12 Aug 2010.
Last updated on 22 Feb 2022, BizDb's data contains detailed information about 1 address: Level One, 53 King Street, Frankton, Hamilton, 3204 (types include: physical, registered).
Tranquillity Trustee Limited had been using Suite 3, 127 Collingwood Street, Hamilton Central, Hamilton as their physical address until 16 Nov 2017.
A single entity controls all company shares (exactly 100 shares) - Sharon Hollis - located at 3204, Auckland Central, Auckland.
Previous addresses
Address: Suite 3, 127 Collingwood Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical address used from 27 May 2014 to 16 Nov 2017
Address: Suite 3, 127 Collingwood Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 10 Jun 2013 to 16 Nov 2017
Address: Suite 1, 127 Collingwood Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 05 Nov 2012 to 10 Jun 2013
Address: Suite 1, 127 Collingwood Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical address used from 05 Nov 2012 to 27 May 2014
Address: 35 Grey Street, Tauranga, 3110 New Zealand
Physical & registered address used from 20 May 2011 to 05 Nov 2012
Address: 35 Grey Street, Tauranga New Zealand
Registered address used from 25 May 2007 to 20 May 2011
Address: C/-accounting Biz Ltd, Office 1/40 Landing Road, Whakatane
Registered address used from 06 Oct 2004 to 25 May 2007
Address: 26 Marine Parade, Mt Maunganui New Zealand
Physical address used from 23 Jan 2003 to 20 May 2011
Address: C/- Accounting Biz Limited, First Floor 108 The Strand, Whakatane
Registered address used from 23 Jan 2003 to 06 Oct 2004
Address: C/o Focus Chartered Accountants Limited, Cnr Pyne & Mcalister Streets, Whakatane
Registered & physical address used from 31 Aug 2001 to 23 Jan 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 27 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sharon Patricia Hollis |
Auckland Central Auckland 1010 New Zealand |
11 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharon Patricia Hollis |
Mt Maunganui |
05 Jun 2008 - 10 Sep 2010 |
Entity | Focus Nominees Limited Shareholder NZBN: 9429037040666 Company Number: 1109300 |
31 Aug 2001 - 05 Jun 2008 | |
Individual | Paul Ernest Hollis |
Mt Maunganui |
05 Jun 2008 - 12 Aug 2010 |
Entity | Focus Nominees Limited Shareholder NZBN: 9429037040666 Company Number: 1109300 |
31 Aug 2001 - 05 Jun 2008 | |
Individual | Damian Paul Botherway |
Hamilton Central Hamilton 3204 New Zealand |
10 Sep 2010 - 11 Oct 2017 |
Sharon Patricia Hollis - Director
Appointment date: 24 Oct 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 24 Oct 2017
Damian Paul Botherway - Director (Inactive)
Appointment date: 12 Aug 2010
Termination date: 06 Nov 2017
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 10 Aug 2016
Paul Ernest Hollis - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 12 Aug 2010
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 May 2010
Sharon Patricia Hollis - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 12 Aug 2010
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 May 2010
Jomith Ventures Limited
Level One, 53 King Street
Bennett Property Investments Limited
Level 1, 53 King Street
Rohan Weerekoon Ophthalmic Services Limited
Level One, 53 King Street
Blackbull Liquor Hasting Limited
120 Greenwood Street
Blackbull Liquor Kdrive Limited
120 Greenwood Street
Blackbull Liquor Morrinsville Limited
120 Greenwood Street