Pascal Tibbits Design Limited, a registered company, was launched on 13 Aug 2001. 9429036823321 is the number it was issued. "Landscape architecture service" (business classification M692140) is how the company was categorised. This company has been managed by 2 directors: Pascal Tibbits - an active director whose contract started on 22 Sep 2004,
Toni Tibbits - an inactive director whose contract started on 13 Aug 2001 and was terminated on 31 Mar 2005.
Last updated on 12 Mar 2024, BizDb's database contains detailed information about 1 address: 139F Snodgrass Rd, Te Puna, Tauranga, 3174 (types include: registered, physical).
Pascal Tibbits Design Limited had been using Suite 3, 136 Broadway, Newmarket, Auckland as their physical address up until 22 Jul 2019.
Former names for this company, as we established at BizDb, included: from 13 Aug 2001 to 08 Apr 2011 they were named Bennett Creative Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 49 shares (49%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 51 shares (51%).
Principal place of activity
139f Snodgrass Rd, Te Puna, Tauranga, 3174 New Zealand
Previous addresses
Address #1: Suite 3, 136 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 15 Jun 2018 to 22 Jul 2019
Address #2: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 29 Sep 2004 to 15 Jun 2018
Address #3: 15 Green Lane, Helensville, Auckland
Registered address used from 22 May 2002 to 29 Sep 2004
Address #4: 9/8 Burgoyne Street, Newton, Auckland, New Zealand
Registered address used from 13 Aug 2001 to 22 May 2002
Address #5: 15 Green Lane, Helensville, Auckland
Physical address used from 13 Aug 2001 to 13 Aug 2001
Address #6: 9/8 Burgoyne Street, Newton, Auckland, New Zealand
Physical address used from 13 Aug 2001 to 29 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Tibbits, Pascal |
Rd 4 Tauranga 3174 New Zealand |
26 May 2005 - |
Individual | Gorton, Vikki Louise |
Whakamarama 3174 New Zealand |
15 Aug 2019 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Tibbits, Pascal |
Rd 4 Tauranga 3174 New Zealand |
26 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tibbits, Toni |
Helensville Auckland |
13 Aug 2001 - 26 May 2005 |
Individual | Bennett, Stephanie Margaret |
Helensville Auckland |
13 Aug 2001 - 26 May 2005 |
Individual | Stephensen, David Carl |
Newton Auckland |
13 Aug 2001 - 16 May 2006 |
Individual | Tibbits, Nadine |
Rd 4 Tauranga 3174 New Zealand |
26 May 2005 - 25 Jun 2018 |
Pascal Tibbits - Director
Appointment date: 22 Sep 2004
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 16 Jun 2014
Toni Tibbits - Director (Inactive)
Appointment date: 13 Aug 2001
Termination date: 31 Mar 2005
Address: Helensville, Auckland,
Address used since 13 Aug 2001
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Creative Outdoors Limited
68 Huia Road
Flat Water Land Company Limited
8 Mangerton Lane
Grateart Limited
136 John Brooke Crescent
Meg Kane Landscape Architect Limited
Suite 3
Nzl Landscape Limited
15 Beechdale Crescent
Top Garden Limited
58 Beechdale Crescent