Tindale Extrusion Services Limited, a registered company, was started on 11 Jul 1997. 9429038046025 is the number it was issued. This company has been managed by 3 directors: Gillian Tindale - an active director whose contract started on 22 Jul 1997,
Brian Richard Tindale - an active director whose contract started on 22 Jul 1997,
Michael Wayne Crawford - an inactive director whose contract started on 11 Jul 1997 and was terminated on 22 Jul 1997.
Updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: 3B Delta Avenue, New Lynn, Auckland, 0600 (type: registered, physical).
Tindale Extrusion Services Limited had been using 3049 Great North Road, New Lynn, Auckland as their physical address up until 26 Apr 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 3049 Great North Road, New Lynn, Auckland, 0600 New Zealand
Physical & registered address used from 12 Oct 2020 to 26 Apr 2022
Address: 28 Arapito Road, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 21 Apr 2017 to 12 Oct 2020
Address: 3061 Great North Road, New Lynn, Auckland, 0600 New Zealand
Physical & registered address used from 30 May 2016 to 21 Apr 2017
Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 20 May 2009 to 30 May 2016
Address: Deloitte, Fonterra House, 80 London St, Hamilton
Registered & physical address used from 06 May 2004 to 20 May 2009
Address: Deloitte Touche Tohmatsu, Anchor House, 80 London Street, Hamilton
Registered address used from 11 Apr 2000 to 06 May 2004
Address: Deloitte Touche Tohmatsu, Anchor House, 80 London Street, Hamilton
Physical address used from 14 Jul 1997 to 06 May 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Tindale, Brian Richard |
Point Chevalier Auckland 1022 New Zealand |
11 Jul 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Tindale, Gillian |
Point Chevalier Auckland 1022 New Zealand |
11 Jul 1997 - |
Gillian Tindale - Director
Appointment date: 22 Jul 1997
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Oct 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 29 Jul 2013
Brian Richard Tindale - Director
Appointment date: 22 Jul 1997
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Oct 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 29 Jul 2013
Michael Wayne Crawford - Director (Inactive)
Appointment date: 11 Jul 1997
Termination date: 22 Jul 1997
Address: Hamilton,
Address used since 11 Jul 1997
C & K Bramwell Limited
30 Arapito Road
Buena Vista Landscapes Limited
53 Arapito Road
Wild Side Enterprises Limited
16 Arapito Road
Puaotanga Charitable Trust
35 Arapito Road
Hera Investments Limited
783 South Titirangi Road
The Back Drop Trust
792 South Titirangi Road