Tiger Building Group Limited, a registered company, was incorporated on 19 Jun 2000. 9429037240523 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Lawrence Boucher - an active director whose contract began on 03 Dec 2002,
Alister Lawrence Boucher - an active director whose contract began on 18 Mar 2022,
Diane Maree Cunningham - an inactive director whose contract began on 19 Jun 2000 and was terminated on 03 Dec 2002.
Last updated on 12 Mar 2024, BizDb's database contains detailed information about 1 address: Unit5, 137 Ossie James Drive, Rukuhia, Hamilton, 3282 (types include: registered, service).
Tiger Building Group Limited had been using Building 8, 15 Accent Drive, East Tamaki, Auckland as their physical address until 20 Oct 2020.
Other names used by the company, as we managed to find at BizDb, included: from 19 Jun 2000 to 23 Jun 2014 they were named Margaux Holdings Limited.
One entity controls all company shares (exactly 100 shares) - Cunningham, Diane Maree - located at 3282, Rd 2, Ohaupo.
Previous addresses
Address #1: Building 8, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 02 Nov 2018 to 20 Oct 2020
Address #2: Building C, Level 1, 4 Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 01 Jul 2014 to 02 Nov 2018
Address #3: 7 Clevedon - Kawakawa Bay Road, Clevedon, Auckland New Zealand
Physical address used from 20 Jun 2000 to 01 Jul 2014
Address #4: 7 Clevedon - Kawakawa Bay Road, Clevedon, Auckland New Zealand
Registered address used from 19 Jun 2000 to 01 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cunningham, Diane Maree |
Rd 2 Ohaupo 3882 New Zealand |
19 Jun 2000 - |
Lawrence Boucher - Director
Appointment date: 03 Dec 2002
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 29 Apr 2022
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 09 May 2016
Alister Lawrence Boucher - Director
Appointment date: 18 Mar 2022
Address: Waimauku, 0891 New Zealand
Address used since 18 Mar 2022
Diane Maree Cunningham - Director (Inactive)
Appointment date: 19 Jun 2000
Termination date: 03 Dec 2002
Address: Clevedon, Auckland,
Address used since 19 Jun 2000
Rexel New Zealand Limited
Level 1, 827 Great South Road
Sealcrete Nz Limited
Level 2, 15b Vestey Drive
Superior Scaffolds (2011) Limited
Level 3, 15b Vestey Drive
Ecoplus Systems Limited
Level 3, 15b Vestey Drive
Accurate Interiors Limited
Level 3, 15b Vestey Drive
Simply Homes Limited
Level 2, 15b Vestey Drive