Tuff Lite Limited, a registered company, was launched on 05 May 1998. 9429037854904 is the NZ business number it was issued. "Trailer mfg" (ANZSIC C231270) is how the company is classified. The company has been run by 5 directors: Stephen Underwood - an active director whose contract started on 10 Jun 2002,
Raymond Foss - an inactive director whose contract started on 10 Jun 2002 and was terminated on 28 Jul 2016,
Reginald Allan Barrett - an inactive director whose contract started on 10 Jun 2002 and was terminated on 01 Jun 2010,
Kevin Thomas Halsall - an inactive director whose contract started on 05 May 1998 and was terminated on 29 Nov 2002,
Kay Anne Turner (Halsall) - an inactive director whose contract started on 05 May 1998 and was terminated on 10 Jun 2002.
Updated on 02 Apr 2024, our data contains detailed information about 6 addresses this company uses, specifically: 2 Central Terrace Kelburn, Wellington, 6012 (office address),
2 Central Terrace, Kelburn, Wellington, 6012 (delivery address),
2 Central Terrace, Kelburn, Wellington, 6012 (physical address),
2 Central Terrace, Kelburn, Wellington, 6012 (registered address) among others.
Tuff Lite Limited had been using Level 5, Panama House, 22 Panama Street, Wellington as their registered address until 02 May 2019.
A total of 6637145 shares are allocated to 24 shareholders (17 groups). The first group is comprised of 287500 shares (4.33 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 9091 shares (0.14 per cent). Finally there is the next share allocation (30000 shares 0.45 per cent) made up of 1 entity.
Other active addresses
Address #4: 2 Central Terrace, Kelburn, Wellington, 6012 New Zealand
Physical & registered & service address used from 02 May 2019
Address #5: 2 Central Terrace Kelburn, Wellington, 6012 New Zealand
Office address used from 04 Apr 2023
Address #6: 2 Central Terrace, Kelburn, Wellington, 6012 New Zealand
Delivery address used from 04 Apr 2023
Principal place of activity
Level 5, Panama House, 22 Panama Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 5, Panama House, 22 Panama Street, Wellington New Zealand
Registered & physical address used from 05 Mar 2004 to 02 May 2019
Address #2: C/- Decisive Securities, Level 2, Agriculture House, 12 Johnson Street, Wellington
Registered address used from 04 Jul 2003 to 05 Mar 2004
Address #3: C/- Decisive Securities Ltd, Level 2, Agriculture House, 12 Johnson Street, Wellington
Physical address used from 04 Jul 2003 to 05 Mar 2004
Address #4: Level 2, Computerland House, 154 Featherston Street, Wellington
Physical address used from 23 Dec 2002 to 04 Jul 2003
Address #5: C/- Decisive Securities Ltd, Level 2, Computerland House, 154 Featherston Street, Wellington
Registered address used from 24 Sep 2002 to 04 Jul 2003
Address #6: 68 Te Rauparaha Street, Otaki
Physical address used from 24 Sep 2002 to 23 Dec 2002
Address #7: Small & Co, 284 Mill Road, Otaki
Registered address used from 12 Apr 2000 to 24 Sep 2002
Address #8: Small & Co, 284 Mill Road, Otaki
Physical address used from 05 May 1998 to 24 Sep 2002
Basic Financial info
Total number of Shares: 6637145
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 287500 | |||
Entity (NZ Limited Company) | Decisive Securities Limited Shareholder NZBN: 9429039626301 |
Chartered Accountants House 50 Customhouse Quay, Wellington 6011 New Zealand |
05 May 1998 - |
Shares Allocation #2 Number of Shares: 9091 | |||
Individual | Sullivan, Patricia Anne |
Northland Wellington New Zealand |
21 Apr 2004 - |
Shares Allocation #3 Number of Shares: 30000 | |||
Individual | Memelink, Ingrid |
Auckland New Zealand |
05 May 1998 - |
Shares Allocation #4 Number of Shares: 50000 | |||
Individual | Brown-willets, Martin |
Neanea Lower Hutt, Wellington New Zealand |
05 May 1998 - |
Shares Allocation #5 Number of Shares: 30000 | |||
Individual | Mcmullen, Lisa Carol |
Dunedin New Zealand |
05 May 1998 - |
Individual | Strang, Colin Stanley |
Dunedin New Zealand |
05 May 1998 - |
Shares Allocation #6 Number of Shares: 50000 | |||
Individual | Smellie, Janice Rosemary |
Levin New Zealand |
05 May 1998 - |
Individual | Denton, John Anthony |
Levin New Zealand |
05 May 1998 - |
Individual | Smellie, Graham Sheldon |
Levin New Zealand |
05 May 1998 - |
Shares Allocation #7 Number of Shares: 37500 | |||
Individual | Eckhold, Kelly R |
Wellington New Zealand |
05 May 1998 - |
Shares Allocation #8 Number of Shares: 1875000 | |||
Entity (NZ Limited Company) | K One W One Limited Shareholder NZBN: 9429037482732 |
Auckland Central Auckland 1010 New Zealand |
05 May 1998 - |
Shares Allocation #9 Number of Shares: 750000 | |||
Entity (NZ Limited Company) | Magpie Investments Limited Shareholder NZBN: 9429036316793 |
Havelock North Havelock North 4130 New Zealand |
21 Apr 2004 - |
Shares Allocation #10 Number of Shares: 555454 | |||
Entity (NZ Limited Company) | Australasian Property Development Consultants Limited Shareholder NZBN: 9429038971211 |
Khandallah Wellington 6035 New Zealand |
05 May 1998 - |
Shares Allocation #11 Number of Shares: 180000 | |||
Entity (NZ Limited Company) | Ignz Limited Shareholder NZBN: 9429037551957 |
Rd 3 Albany 0793 New Zealand |
05 May 1998 - |
Shares Allocation #12 Number of Shares: 62500 | |||
Individual | Robinson, Ingrid |
Titirangi Auckland New Zealand |
05 May 1998 - |
Individual | Robinson, George Edward |
Titirangi Auckland New Zealand |
05 May 1998 - |
Shares Allocation #13 Number of Shares: 50000 | |||
Individual | Douglas, Neil |
Wellington New Zealand |
05 May 1998 - |
Shares Allocation #14 Number of Shares: 150050 | |||
Individual | Halsall, Kevin Thomas |
Otaki |
05 May 1998 - |
Shares Allocation #15 Number of Shares: 50 | |||
Individual | Turner, Kay Anne |
Otaki |
05 May 1998 - |
Shares Allocation #16 Number of Shares: 2490000 | |||
Individual | Halsall, Kay Anne |
Otaki New Zealand |
05 May 1998 - |
Individual | Halsall, Kevin Thomas |
Otaki New Zealand |
05 May 1998 - |
Individual | Small, Daryll Stewart |
Otaki New Zealand |
05 May 1998 - |
Shares Allocation #17 Number of Shares: 30000 | |||
Individual | Mcalpine, Rachel Phyllis |
Wellington New Zealand |
05 May 1998 - |
Individual | Morpeth, Peter Carroll |
Wellington New Zealand |
05 May 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Griffin, Lauchie |
R D 12 Havelock North |
21 Apr 2004 - 27 Jun 2010 |
Individual | Foss, Kristal |
R D 12 Havelock North |
21 Apr 2004 - 27 Jun 2010 |
Individual | Foss, Craig |
R D 12 Havelock North |
21 Apr 2004 - 27 Jun 2010 |
Stephen Underwood - Director
Appointment date: 10 Jun 2002
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 10 Jun 2002
Raymond Foss - Director (Inactive)
Appointment date: 10 Jun 2002
Termination date: 28 Jul 2016
Address: Paraparaumu, 5032 New Zealand
Address used since 10 Jun 2002
Reginald Allan Barrett - Director (Inactive)
Appointment date: 10 Jun 2002
Termination date: 01 Jun 2010
Address: Thorndon, Wellington 6001,
Address used since 10 Jun 2002
Kevin Thomas Halsall - Director (Inactive)
Appointment date: 05 May 1998
Termination date: 29 Nov 2002
Address: Otaki,
Address used since 05 May 1998
Kay Anne Turner (halsall) - Director (Inactive)
Appointment date: 05 May 1998
Termination date: 10 Jun 2002
Address: Otaki,
Address used since 05 May 1998
Swellgen Limited
L4, Bayleys Building
Panama Direct Limited
Level 5
Jester 003 Charitable Trust
C/-duncan Cotterill
Prada New Zealand Limited
Level 7
Retail Works Limited
Level 7, The Bayleys Building
Total Tiedowns Limited
Level 7, The Bayleys Building
3d Trailers Limited
29 Maungaraki Road
Chooks Pumping And Engineering Limited
1268a Egmont Road
Ironforce Custom Trailers Limited
773 Middleton Road
Roadmaster Limited
NZ Limited Company
Teams 2024 Limited
50 Spur Road