Tyrone Investments Limited, a registered company, was launched on 27 Oct 1998. 9429037726348 is the NZ business number it was issued. "Investment - commercial property" (business classification L671230) is how the company is classified. The company has been supervised by 4 directors: Michael Rolfe Johnston - an active director whose contract started on 27 Oct 1998,
Christine Ann Johnston - an active director whose contract started on 30 Jun 2011,
Christine Ann Johnston - an inactive director whose contract started on 22 May 2002 and was terminated on 15 Jun 2002,
Christine Ann Johnston - an inactive director whose contract started on 27 Oct 1998 and was terminated on 11 Jan 2000.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: 52 Mulgan Street, Katikati, 3129 (category: registered, physical).
Tyrone Investments Limited had been using L1, 59 Leonard Road, Mt. Wellington, Auckland as their registered address until 15 Jul 2019.
All shares (2 shares exactly) are under control of a single group consisting of 3 entities, namely:
Johnston, Christine Ann (an individual) located at Katikati, Katikati postcode 3129,
Johnston, Michael Rolfe (an individual) located at Katikati, Katikati postcode 3129,
Roberts, Sarah Mary (an individual) located at Parnell, Auckland postcode 1052.
Principal place of activity
52 Mulgan Street, Katikati, Katikati, 3129 New Zealand
Previous addresses
Address #1: L1, 59 Leonard Road, Mt. Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 03 Dec 2015 to 15 Jul 2019
Address #2: 2/24 Eltham Road, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 01 Dec 2014 to 03 Dec 2015
Address #3: 138c St Johns Road, Meadowbank, Auckland 1072 New Zealand
Registered & physical address used from 22 Jul 2009 to 01 Dec 2014
Address #4: 138 St Andrews Road, Epsom, Auckland
Registered address used from 12 Apr 2000 to 22 Jul 2009
Address #5: 138 St Andrews Road, Epsom, Auckland
Physical address used from 02 Nov 1998 to 22 Jul 2009
Basic Financial info
Total number of Shares: 2
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Johnston, Christine Ann |
Katikati Katikati 3129 New Zealand |
27 Oct 1998 - |
Individual | Johnston, Michael Rolfe |
Katikati Katikati 3129 New Zealand |
27 Oct 1998 - |
Individual | Roberts, Sarah Mary |
Parnell Auckland 1052 New Zealand |
30 Jun 2011 - |
Michael Rolfe Johnston - Director
Appointment date: 27 Oct 1998
Address: Katikati, Katikati, 3129 New Zealand
Address used since 23 Nov 2014
Christine Ann Johnston - Director
Appointment date: 30 Jun 2011
Address: Katikati, Katikati, 3129 New Zealand
Address used since 23 Nov 2014
Christine Ann Johnston - Director (Inactive)
Appointment date: 22 May 2002
Termination date: 15 Jun 2002
Address: Epsom, Auckland,
Address used since 22 May 2002
Christine Ann Johnston - Director (Inactive)
Appointment date: 27 Oct 1998
Termination date: 11 Jan 2000
Address: Epsom, Auckland,
Address used since 27 Oct 1998
Seaboard Joinery 2016 Limited
59a Leonard Road
Dhd Commercial Laundry Limited
65 Leonard Road
Ahead Buildings Limited
54-58 Leonard Road
Ahead Hire Limited
54-58 Leonard Road
Access One Hire Limited
54-58 Leonard Road
Access One Scaffolding Limited
54-58 Leonard Road
Abc Property Partnerships Limited
1 Ranier Street
Chhuy & Le Limited
Flat 14, 13 Harrison Road
Evening Rise Investments Limited
12 Gavin Street
R&f International Developing Co., Limited
67b Ferndale Road
Vickery Capital Investments Limited
134a Penrose Road
Zheng Xin Investment Limited
5 Gavin Street