Shortcuts

Tube Bending Limited

Type: NZ Limited Company (Ltd)
9429037821746
NZBN
913129
Company Number
Registered
Company Status
C229922
Industry classification code
Fabricated Metal Product Mfg Nec
Industry classification description
Current address
50 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Postal & office & delivery address used since 07 Sep 2021
50 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 15 Sep 2021

Tube Bending Limited, a registered company, was launched on 17 Jun 1998. 9429037821746 is the number it was issued. "Fabricated metal product mfg nec" (ANZSIC C229922) is how the company is classified. The company has been managed by 4 directors: Kerry Michael Granich - an active director whose contract began on 09 Nov 1998,
Joanne Cora Granich - an active director whose contract began on 01 Apr 2008,
James Daniel Weir - an inactive director whose contract began on 17 Jun 1998 and was terminated on 27 Sep 2002,
Joy Ann Weir - an inactive director whose contract began on 17 Jun 1998 and was terminated on 27 Aug 1998.
Updated on 24 Mar 2024, our data contains detailed information about 1 address: 50 Cryers Road, East Tamaki, Auckland, 2013 (type: registered, physical).
Tube Bending Limited had been using 50 Cryers Road, East Tamaki, Auckland as their physical address up until 15 Sep 2021.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 80 shares (80 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10 shares (10 per cent). Lastly we have the third share allocation (10 shares 10 per cent) made up of 1 entity.

Addresses

Principal place of activity

50 Cryers Road, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 50 Cryers Road, East Tamaki, Auckland New Zealand

Physical & registered address used from 07 Oct 1999 to 15 Sep 2021

Address #2: 21 Clyside Avenue, Bucklands Beach, Auckland

Registered address used from 07 Oct 1999 to 07 Oct 1999

Address #3: 295 Remuera Road, Remuera, Auckland

Registered & physical address used from 07 Oct 1999 to 07 Oct 1999

Address #4: 21 Clyside Avenue, Bucklands Beach, Auckland

Registered & physical address used from 15 Sep 1998 to 07 Oct 1999

Contact info
64 9 2744906
04 Sep 2018 Phone
kerry@tubebending.co.nz
Email
admin@tubebending.co.nz
07 Sep 2021 nzbn-reserved-invoice-email-address-purpose
www.tubebending.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Entity (NZ Limited Company) Planters Row Investments Limited
Shareholder NZBN: 9429036833085
St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Ongley, William Howick
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual King, David Ashley Howick
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Granich, Joanne Cora St Heliers
Auckland 1005

New Zealand
Individual Letica, Naomi Claire Golflands
Manukau 2013

New Zealand
Director Granich, Kerry Michael St Heliers
Auckland
1071
New Zealand
Individual Granich, Paul Michael Howick 2014

New Zealand
Individual Granich, Kerry Michael St Heliers
Auckland 1005

New Zealand
Individual Letica, Naomi Claire Golflands
Manukau 2013

New Zealand
Individual Letica, Naomi Claire Golflands
Manukau 2013

New Zealand
Director Granich, Kerry Michael St Heliers
Auckland
1071
New Zealand
Individual Granich, Katherine Elizabeth Howick 2014

New Zealand
Individual David Kerry, Granich Beachlands
Manukau 2018

New Zealand
Individual Granich, Shannon Elizabeth Beachlands
Manukau 2018

New Zealand
Individual Granich, Shannon Elizabeth Beachlands
Manukau 2018

New Zealand
Individual Granich, Paul Michael Howick 2014

New Zealand
Individual Granich, Katherine Elizabeth Howick 2014

New Zealand
Individual David Kerry, Granich Beachlands
Manukau 2018

New Zealand
Individual King, Shannon John Bucklands Beach
Auckland
Individual Mac Kinlay, Keith Malcolm St Heliers
Auckland
Directors

Kerry Michael Granich - Director

Appointment date: 09 Nov 1998

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 09 Nov 1998


Joanne Cora Granich - Director

Appointment date: 01 Apr 2008

Address: St. Heliers, Auckland, 1071 New Zealand

Address used since 01 Apr 2015


James Daniel Weir - Director (Inactive)

Appointment date: 17 Jun 1998

Termination date: 27 Sep 2002

Address: Bucklands Beach,

Address used since 17 Jun 1998


Joy Ann Weir - Director (Inactive)

Appointment date: 17 Jun 1998

Termination date: 27 Aug 1998

Address: Rosewood Estate, Howick,

Address used since 17 Jun 1998

Nearby companies

New Zealand Huanglian Group Limited
295 Remuera Road

Z & Y & K Limited
295 Remuera Road

Z & Y & Z Limited
295 Remuera Road

Hlg Management Limited
295 Remuera Road

Hlg Holding Limited
295 Remuera Road

The Foundation For Mobility Assistance Dogs
295 Remuera Road

Similar companies