Shortcuts

Tick Limited

Type: NZ Limited Company (Ltd)
9429037550578
NZBN
966116
Company Number
Registered
Company Status
Current address
53-61 Whitaker Street
Te Aroha 3320
New Zealand
Registered & physical & service address used since 18 Jul 2019

Tick Limited, a registered company, was incorporated on 21 Jun 1999. 9429037550578 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Michael Graham Grimshaw - an active director whose contract began on 30 Jun 1999,
Kareen Louise Grimshaw - an active director whose contract began on 30 Jun 1999,
Dean Francis Sweeney - an inactive director whose contract began on 21 Jun 1999 and was terminated on 30 Jun 1999.
Last updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: 53-61 Whitaker Street, Te Aroha, 3320 (category: registered, physical).
Tick Limited had been using 53-61 Whitaker Street, Te Aroha as their registered address until 18 Jul 2019.
Former names for the company, as we managed to find at BizDb, included: from 21 Jun 1999 to 01 Jul 1999 they were named Diprose Miller Shelf No 500 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Registered & physical address used from 07 Jul 2004 to 18 Jul 2019

Address: Diprose Miller Limited, Chartered Accountants, 53-61 Whitaker Street, Te Aroha

Registered address used from 12 Apr 2000 to 07 Jul 2004

Address: Diprose Miller Limited, Chartered Accountants, 53-61 Whitaker Street, Te Aroha

Physical address used from 21 Jun 1999 to 07 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Grimshaw, Michael Graham Nawton
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Grimshaw, Kareen Louise Nawton
Hamilton
3200
New Zealand
Directors

Michael Graham Grimshaw - Director

Appointment date: 30 Jun 1999

Address: Nawton, Hamilton, 3200 New Zealand

Address used since 13 Jul 2012


Kareen Louise Grimshaw - Director

Appointment date: 30 Jun 1999

Address: Nawton, Hamilton, 3200 New Zealand

Address used since 13 Jul 2012


Dean Francis Sweeney - Director (Inactive)

Appointment date: 21 Jun 1999

Termination date: 30 Jun 1999

Address: Te Aroha,

Address used since 21 Jun 1999

Nearby companies

Magjc Investments 2013 Limited
53-61 Whitaker Street

Meereveld Farms Limited
53-61 Whitaker Street

Mowbray Dairies Limited
53-61 Whitaker Street

Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street

Ritchton Limited
53-61 Whitaker Street

Fj&am Holdings Limited
53-61 Whitaker Street