Tuki Tuki Limited, a registered company, was incorporated on 17 Apr 2000. 9429037292676 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Roger Peter Sinclair - an active director whose contract began on 11 Mar 2011,
Jonathan Forbes Mchardy - an active director whose contract began on 06 Jan 2015,
Philip Hamish Mchardy - an inactive director whose contract began on 17 Apr 2000 and was terminated on 07 Jan 2015,
Charles Simon Gordon - an inactive director whose contract began on 17 Apr 2000 and was terminated on 08 Apr 2010.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 111 Avenue Road East, Hastings, 4122 (type: physical, registered).
Tuki Tuki Limited had been using Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings as their registered address until 10 Aug 2012.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Sinclair, Roger Peter (an individual) located at Hastings, Hastings postcode 4122,
Mchardy, Jonathan Forbes (an individual) located at Havelock North, Havelock North postcode 4130.
Previous addresses
Address: Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings New Zealand
Registered & physical address used from 11 Jun 2010 to 10 Aug 2012
Address: Walker Wayland Auckland Ltd, Level 7, 53 Fort Street, Auckland
Physical address used from 05 Sep 2008 to 11 Jun 2010
Address: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Physical address used from 08 Aug 2007 to 05 Sep 2008
Address: Staples Rodway Hawkes Bay Limited, 205 Hastings Street South, Hastings
Physical address used from 19 Jul 2006 to 08 Aug 2007
Address: Cnr Marine Parade & Vautier Street, Napier
Physical address used from 24 Apr 2001 to 19 Jul 2006
Address: Te Mata, 328 Te Mata Road, Rd12, Havelock North
Physical address used from 24 Apr 2001 to 24 Apr 2001
Address: Te Mata, 328 Te Mata Road, Rd12, Havelock North
Registered address used from 17 Apr 2000 to 11 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sinclair, Roger Peter |
Hastings Hastings 4122 New Zealand |
06 Nov 2007 - |
Individual | Mchardy, Jonathan Forbes |
Havelock North Havelock North 4130 New Zealand |
17 Apr 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Barrie Mccormick |
St Heliers Auckland 1071 |
02 Aug 2007 - 26 Aug 2009 |
Individual | Mchardy, Philip Hamish |
Havelock North 4130 New Zealand |
17 Apr 2000 - 02 Aug 2007 |
Individual | Gordon, Charles Simon |
328 Te Mata Road Havelock North 4294 |
02 Aug 2007 - 26 Aug 2009 |
Individual | Gordon, Charles Simon |
328 Te Mata Road Havelock North |
17 Apr 2000 - 02 Aug 2007 |
Individual | Mchardy, Philip Hamish |
Hikanui Road Havelock North |
17 Apr 2000 - 02 Aug 2007 |
Individual | Orton, John Robert |
Hikanui Road Havelock North 4130 New Zealand |
06 Nov 2007 - 22 Jul 2013 |
Roger Peter Sinclair - Director
Appointment date: 11 Mar 2011
Address: Hastings, 4122 New Zealand
Address used since 20 Sep 2022
Address: Raureka, Hastings, 4120 New Zealand
Address used since 25 May 2017
Address: Hastings, Hastings, 4122 New Zealand
Address used since 24 May 2018
Jonathan Forbes Mchardy - Director
Appointment date: 06 Jan 2015
Address: Havelock North, 4130 New Zealand
Address used since 20 Sep 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 06 Jan 2015
Philip Hamish Mchardy - Director (Inactive)
Appointment date: 17 Apr 2000
Termination date: 07 Jan 2015
Address: Hikanui Road, Havelock North 4130,
Address used since 26 Aug 2009
Charles Simon Gordon - Director (Inactive)
Appointment date: 17 Apr 2000
Termination date: 08 Apr 2010
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 26 Aug 2009
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East