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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Planters Row Investments Limited Shareholder NZBN: 9429036833085 |
St Heliers Auckland 1071 New Zealand |
15 Jul 2019 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Ongley, William |
Howick Auckland 2014 New Zealand |
17 Jun 1998 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | King, David Ashley |
Howick Auckland 2014 New Zealand |
17 Jun 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Granich, Joanne Cora |
St Heliers Auckland 1005 New Zealand |
17 Jun 1998 - 15 Jul 2019 |
Individual | Letica, Naomi Claire |
Golflands Manukau 2013 New Zealand |
17 Jun 1998 - 05 Sep 2022 |
Director | Granich, Kerry Michael |
St Heliers Auckland 1071 New Zealand |
13 Aug 2019 - 05 Sep 2022 |
Individual | Granich, Paul Michael |
Howick 2014 New Zealand |
09 Nov 2007 - 05 Oct 2020 |
Individual | Granich, Kerry Michael |
St Heliers Auckland 1005 New Zealand |
17 Jun 1998 - 15 Jul 2019 |
Individual | Letica, Naomi Claire |
Golflands Manukau 2013 New Zealand |
17 Jun 1998 - 05 Sep 2022 |
Individual | Letica, Naomi Claire |
Golflands Manukau 2013 New Zealand |
17 Jun 1998 - 05 Sep 2022 |
Director | Granich, Kerry Michael |
St Heliers Auckland 1071 New Zealand |
13 Aug 2019 - 05 Sep 2022 |
Individual | Granich, Katherine Elizabeth |
Howick 2014 New Zealand |
09 Nov 2007 - 05 Oct 2020 |
Individual | David Kerry, Granich |
Beachlands Manukau 2018 New Zealand |
09 Nov 2007 - 05 Oct 2020 |
Individual | Granich, Shannon Elizabeth |
Beachlands Manukau 2018 New Zealand |
09 Nov 2007 - 05 Oct 2020 |
Individual | Granich, Shannon Elizabeth |
Beachlands Manukau 2018 New Zealand |
09 Nov 2007 - 05 Oct 2020 |
Individual | Granich, Paul Michael |
Howick 2014 New Zealand |
09 Nov 2007 - 05 Oct 2020 |
Individual | Granich, Katherine Elizabeth |
Howick 2014 New Zealand |
09 Nov 2007 - 05 Oct 2020 |
Individual | David Kerry, Granich |
Beachlands Manukau 2018 New Zealand |
09 Nov 2007 - 05 Oct 2020 |
Individual | King, Shannon John |
Bucklands Beach Auckland |
17 Jun 1998 - 09 Nov 2007 |
Individual | Mac Kinlay, Keith Malcolm |
St Heliers Auckland |
17 Jun 1998 - 09 Nov 2007 |
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
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
All Steel Projects Limited
642 Great South Road
Community Asset Management Nz Limited
36a Upland Rd
Gilbert Sheetmetal And Engineering Limited
642 Great South Road
Imr Fabrication Limited
Level 1, 46 Stanley Street
Overton Manufacturing Limited
6 Boston Road
Shore Engineering Limited
49 Konini Road