Shortcuts

Vintage Tassle Limited

Type: NZ Limited Company (Ltd)
9429037249823
NZBN
1037600
Company Number
Registered
Company Status
Current address
Unit 2d, Level 1, 7 Wrightson Way
Pukekohe
Pukekohe 2340
New Zealand
Registered & physical & service address used since 29 Sep 2022
7 Hakanoa Street
Huntly 3700
New Zealand
Registered & service address used since 16 Aug 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 950
Entity (NZ Limited Company) Cpl Ja Bruce Trustee Limited
Shareholder NZBN: 9429047021204
Huntly
3700
New Zealand
Individual Bruce, Judith Anne Dannemora
East Tamaki, Auckland

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Bruce, Judith Anne Dannemora
East Tamaki, Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Periam, Craig Harvey Rd 1
Te Kauwhata

New Zealand
Individual Taylor, Noeleen Elizabeth Mt Eden

New Zealand
Individual Rayner, Wendy Clare Titirangi
Waitakere
0604
New Zealand
Directors

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

Nearby companies