Tisdall Developments Limited, a registered company, was started on 14 Oct 1997. 9429037981280 is the number it was issued. This company has been supervised by 2 directors: Andrew John Tyler - an active director whose contract began on 10 Nov 1997,
Jack Lee Porus - an inactive director whose contract began on 14 Oct 1997 and was terminated on 10 Nov 1997.
Updated on 06 Jun 2025, the BizDb data contains detailed information about 1 address: 1 Hauraki Road, Oneroa, Auckland, 1081 (category: registered, service).
Tisdall Developments Limited had been using 1 Hauraki Road, Oneroa, Auckland South as their registered address until 21 Mar 2025.
Previous names for the company, as we identified at BizDb, included: from 14 Oct 1997 to 19 Dec 1997 they were named Volmar Holdings Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 1 Hauraki Road, Oneroa, Auckland South, 1096 New Zealand
Registered & service address used from 11 Mar 2024 to 21 Mar 2025
Address #2: Flat 3, 55 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 26 Mar 2018 to 18 Dec 2020
Address #3: 53 Coates Avenue, Orakei, Auckland, 1071 New Zealand
Physical & registered address used from 10 Mar 2017 to 26 Mar 2018
Address #4: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 16 Dec 2013 to 10 Mar 2017
Address #5: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Apr 2013 to 16 Dec 2013
Address #6: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Registered & physical address used from 01 Feb 2010 to 02 Apr 2013
Address #7: 130 St George's Bay Road, Parnell, Auckland
Registered address used from 19 Oct 2007 to 01 Feb 2010
Address #8: 130 St Geogre's Bay Road, Parnell, Auckland
Physical address used from 19 Oct 2007 to 01 Feb 2010
Address #9: 230 Ponsonby Road, Ponsonby, Auckland
Physical & registered address used from 19 Jun 2006 to 19 Oct 2007
Address #10: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered address used from 11 Apr 2000 to 19 Jun 2006
Address #11: Office Of: Ross Melville P.k.f, Chartered Accountant - Level 5, 50 Anzac Avenue, Auckland
Physical address used from 12 Jan 1998 to 19 Jun 2006
Address #12: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Physical address used from 12 Jan 1998 to 12 Jan 1998
Address #13: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered address used from 12 Jan 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Tyler, Andrew John |
Oneroa Auckland South 1096 New Zealand |
14 Oct 1997 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Tyler, Julie Anne |
Oneroa Waiheke Island 1096 New Zealand |
14 Oct 1997 - |
Andrew John Tyler - Director
Appointment date: 10 Nov 1997
Address: Oneroa, Waiheke Island, 1096 New Zealand
Address used since 01 Mar 2024
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 10 Dec 2020
Address: Orakei, 1071 New Zealand
Address used since 07 Mar 2016
Address: Rd 3, Drury, 2579 New Zealand
Address used since 16 Mar 2018
Jack Lee Porus - Director (Inactive)
Appointment date: 14 Oct 1997
Termination date: 10 Nov 1997
Address: Remuera, Auckland,
Address used since 14 Oct 1997
Bossley Architects Limited
2-55 Mckelvie Street
Jabette Holdings Limited
1/55 Mackelvie Street
Harbourview Holdings (nz) Limited
55a Mackelvie Street
Competitive Homes West Auckland Limited
55a Mackelvie Street
Ponsonby Work Trust
50 Pollen Street
H Holdings Limited
118 Ponsonby Road