Tamarillo Limited, a registered company, was incorporated on 08 Jul 1999. 9429037538446 is the New Zealand Business Number it was issued. "Tour guide service" (business classification N722040) is how the company has been classified. The company has been managed by 4 directors: Anthony Michael Norris - an active director whose contract started on 08 Jul 1999,
Marina Mantovani - an active director whose contract started on 01 Feb 2003,
Guy Heathcote Fisher - an inactive director whose contract started on 08 Jul 1999 and was terminated on 20 Oct 2003,
Nicholas Kempton Preddle - an inactive director whose contract started on 08 Jul 1999 and was terminated on 27 Jan 2003.
Last updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 9 Rodney Avenue, Te Horo Beach, Otaki, 5581 (types include: postal, office).
Tamarillo Limited had been using 32 Ocean Parade, Pukerua Bay as their physical address up until 25 Aug 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
32 Ocean Parade, Pukerua Bay, Pukerua Bay, 5026 New Zealand
Previous addresses
Address #1: 32 Ocean Parade, Pukerua Bay, 5026 New Zealand
Physical address used from 10 Feb 2015 to 25 Aug 2017
Address #2: 32 Ocean Parade, Pukerua Bay, 5026 New Zealand
Registered address used from 12 Feb 2013 to 31 Aug 2017
Address #3: 32 Ocean Parade, Pukerua Bay New Zealand
Registered address used from 28 Apr 2003 to 12 Feb 2013
Address #4: 32 Ocean Parade, Pukerua Bay New Zealand
Physical address used from 28 Apr 2003 to 10 Feb 2015
Address #5: 23 Holland Street, Te Aro, Wellington
Registered address used from 20 Jun 2001 to 28 Apr 2003
Address #6: 23 Holland Street, Te Aro, Wellington
Physical address used from 13 Jun 2001 to 13 Jun 2001
Address #7: 10 Brooklyn Terrace, Brooklyn, Wellington
Physical address used from 13 Jun 2001 to 28 Apr 2003
Address #8: 23 Holland Street, Te Aro, Wellington
Registered address used from 12 Apr 2000 to 20 Jun 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Norris, Anthony Michael |
Otaki 5581 New Zealand |
13 Mar 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mantovani, Marina |
Pukerua Bay |
08 Jul 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fisher, Guy Heathcote |
Wadestown Wellington |
13 Mar 2004 - 13 Mar 2004 |
Anthony Michael Norris - Director
Appointment date: 08 Jul 1999
Address: Pukerua Bay, Porirua, 5026 New Zealand
Address used since 01 Feb 2003
Address: Otaki, 5581 New Zealand
Address used since 02 Feb 2018
Marina Mantovani - Director
Appointment date: 01 Feb 2003
Address: Otaki, 5581 New Zealand
Address used since 02 Feb 2018
Address: Pukerua Bay, Porirua, 5026 New Zealand
Address used since 01 Feb 2003
Guy Heathcote Fisher - Director (Inactive)
Appointment date: 08 Jul 1999
Termination date: 20 Oct 2003
Address: Wadestown, Wellington,
Address used since 08 Jul 1999
Nicholas Kempton Preddle - Director (Inactive)
Appointment date: 08 Jul 1999
Termination date: 27 Jan 2003
Address: Brooklyn, Wellington,
Address used since 08 Jul 1999
Sonata Gallery Te Horo Beach Art And Craft Trust
7 Rodney Avenue
Fgm Limited
15 Rodney Avenue
Panaka Media Limited
22 Rodney Avenue
Bunker & Associates Limited
22 Rodney Avenue
Chamax Limited
3 Dixie Street
Te Puna Kaiora Charitable Trust
3 Dixie Street
Gannet Beach Adventures Limited
-
Itour New Zealand Limited
25 Larchmont Grove
Little Capital Tours Limited
56 Norana Road
The Antipodean Explorer Limited
-
Zane Grey Sporting Club Limited
37 Tainui Street