Tutanekai Property Holdings Limited, a registered company, was registered on 29 Jul 1998. 9429037793203 is the NZ business number it was issued. The company has been managed by 4 directors: Thomas James Jeffries - an active director whose contract began on 29 Jul 1998,
Simon John Revell - an active director whose contract began on 01 Dec 2000,
Graeme Marten Edwards - an inactive director whose contract began on 09 Sep 2008 and was terminated on 01 Oct 2009,
Anna Margaret Bougen - an inactive director whose contract began on 01 Dec 2000 and was terminated on 21 Aug 2008.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 5/36 William Pickering Drive, Rosedale, Auckland, 0632 (types include: physical, service).
Tutanekai Property Holdings Limited had been using 112 Bush Road, Rosedale, Auckland as their registered address up until 21 Apr 2017.
A total of 100 shares are issued to 6 shareholders (2 groups). The first group is comprised of 67 shares (67%) held by 3 entities. Moving on the second group includes 3 shareholders in control of 33 shares (33%).
Previous addresses
Address #1: 112 Bush Road, Rosedale, Auckland, 0632 New Zealand
Registered address used from 14 Dec 2012 to 21 Apr 2017
Address #2: 112 Bush Road, Rosedale, Auckland, 0632 New Zealand
Physical address used from 14 Dec 2012 to 08 May 2017
Address #3: C/- Nobilo & Co. Ltd, Unit 5/36 William Pickering Drive, Albany, Auckland New Zealand
Registered & physical address used from 04 Aug 2003 to 14 Dec 2012
Address #4: Bowden Williams & Associates Ltd, Level 2, 3 Margot St, Newmarket, Auckland
Registered address used from 12 Mar 2002 to 04 Aug 2003
Address #5: Bowden Williams & Assoc. Ltd, Level 2, 3 Margot St, Newmarket, Auckland
Physical address used from 12 Mar 2002 to 04 Aug 2003
Address #6: C/- Burns Mccurrach, Level 5, 132 Quay Street, Auckland
Physical address used from 02 Oct 2000 to 02 Oct 2000
Address #7: Same As Registered Office Address
Physical address used from 02 Oct 2000 to 12 Mar 2002
Address #8: C/- Burns Mccurrach, 5th Floor Union House, 132 Quay Street, Auckland
Registered address used from 02 Oct 2000 to 12 Mar 2002
Address #9: C/-burns Mccurrach, 5th Floor Union House, 32 Quay Street, Auckland
Physical & registered address used from 18 Sep 2000 to 02 Oct 2000
Address #10: C/-burns Mccurrach, 5th Floor Union House, 32 Quay Street, Auckland
Registered address used from 12 Apr 2000 to 18 Sep 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67 | |||
Individual | Jeffries, Ingrid Louise |
Remuera Auckland 1050 New Zealand |
29 Jul 1998 - |
Individual | Wong, Keith Harvey Jack |
Auckland Central Auckland 1010 New Zealand |
15 Oct 2021 - |
Individual | Jeffries, Thomas James |
Remuera Auckland 1050 New Zealand |
29 Jul 1998 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Revell, Simon John |
Browns Bay Auckland |
29 Jul 1998 - |
Individual | Revell, Michele Anne Prior |
Browns Bay North Shore City 0630 New Zealand |
29 Jul 1998 - |
Individual | Pearson, Kevin |
Ponsonby Auckland 1011 New Zealand |
29 Jul 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ellis Gould Trustee Services Limited Shareholder NZBN: 9429034365366 Company Number: 1752882 |
10 Feb 2021 - 15 Oct 2021 | |
Individual | Appleby, David Robert |
St Marys Bay Auckland |
14 Oct 2009 - 14 Oct 2009 |
Individual | Bougen, Anna Margaret |
Remuera Auckland |
29 Jul 1998 - 01 Sep 2004 |
Entity | Ellis Gould Trustee Services Limited Shareholder NZBN: 9429034365366 Company Number: 1752882 |
48 Shortland Street Auckland 1140 New Zealand |
10 Feb 2021 - 15 Oct 2021 |
Individual | Speakman, Peter Russell |
Parnell Auckland |
29 Jul 1998 - 21 Aug 2008 |
Individual | Edwards, Graeme Marten |
119 St Stephens Avenue Parnell, Auckland 1052 |
14 Oct 2009 - 27 Jun 2010 |
Individual | Edwards, Graeme Marten |
Herne Bay Auckland |
29 Jul 1998 - 21 Aug 2008 |
Thomas James Jeffries - Director
Appointment date: 29 Jul 1998
Address: Auckland, 1052 New Zealand
Address used since 08 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Aug 2013
Simon John Revell - Director
Appointment date: 01 Dec 2000
Address: Mahurangi East, Warkworth, 0982 New Zealand
Address used since 03 Jun 2022
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Dec 2000
Graeme Marten Edwards - Director (Inactive)
Appointment date: 09 Sep 2008
Termination date: 01 Oct 2009
Address: 119 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Address used since 25 Sep 2009
Anna Margaret Bougen - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 21 Aug 2008
Address: Remuera, Auckland,
Address used since 15 Sep 2003
Nesti Trustees Limited
5/36 William Pickering Drive
Dwellings Limited
5/36 William Pickering Drive
Precision Plumbing Auckland Limited
Unit 5, 36 William Pickering Drive
Precision Plumbing North Shore Limited
Unit 5, 36 William Pickering Drive
Utility Mapping Limited
5/36 William Pickering Drive
Nesti Chartered Accountants Limited
5/36 William Pickering Drive