Vintage Tassle Limited, a registered company, was registered on 19 May 2000. 9429037249823 is the business number it was issued. This company has been managed by 2 directors: Judith Anne Bruce - an active director whose contract started on 19 May 2000,
Tanya Suzanne Drummond - an inactive director whose contract started on 19 May 2000 and was terminated on 19 May 2000.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: 7 Hakanoa Street, Huntly, 3700 (category: registered, service).
Vintage Tassle Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe as their registered address up until 29 Sep 2022.
Old names used by the company, as we found at BizDb, included: from 19 May 2000 to 24 Aug 2017 they were named Lily Whyte Lingerie Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group includes 950 shares (95 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 50 shares (5 per cent).
Previous addresses
Address #1: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 New Zealand
Registered & physical address used from 04 Dec 2020 to 29 Sep 2022
Address #2: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 09 Nov 2010 to 04 Dec 2020
Address #3: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand
Physical & registered address used from 07 Nov 2008 to 09 Nov 2010
Address #4: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountant (first Floor)
Physical & registered address used from 04 Jul 2003 to 07 Nov 2008
Address #5: 11 Massey Avenue, Pukekohe, Auckland
Registered address used from 04 Nov 2001 to 04 Jul 2003
Address #6: 11 Massey Avenue, Pukekohe, Auckland
Physical address used from 04 Nov 2001 to 04 Nov 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 950 | |||
Entity (NZ Limited Company) | Cpl Ja Bruce Trustee Limited Shareholder NZBN: 9429047021204 |
Huntly 3700 New Zealand |
06 Aug 2019 - |
Individual | Bruce, Judith Anne |
Dannemora East Tamaki, Auckland New Zealand |
19 May 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bruce, Judith Anne |
Dannemora East Tamaki, Auckland New Zealand |
19 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Periam, Craig Harvey |
Rd 1 Te Kauwhata New Zealand |
19 May 2000 - 06 Aug 2019 |
Individual | Taylor, Noeleen Elizabeth |
Mt Eden New Zealand |
19 May 2000 - 06 Aug 2019 |
Individual | Rayner, Wendy Clare |
Titirangi Waitakere 0604 New Zealand |
20 Sep 2010 - 25 Nov 2011 |
Judith Anne Bruce - Director
Appointment date: 19 May 2000
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 29 Oct 2009
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 19 May 2000
Termination date: 19 May 2000
Address: Rolleston Park, Christchurch,
Address used since 19 May 2000
Emandjay Enterprises Limited
13 West Street
Cpl Bayliss Trustee Limited
13 West Street
Target Sports Nz Limited
13 West Street
Retama Holdings Limited
13 West Street
Blade Runners Mowing Limited
13 West Street
Deja Vu Restoration Limited
13 West Street