Tonic Design Limited was started on 29 Jan 1997 and issued a New Zealand Business Number of 9429038162565. This registered LTD company has been supervised by 2 directors: Martin John Little - an active director whose contract began on 29 Jan 1997,
Katherine Louise Dickson - an inactive director whose contract began on 29 Jan 1997 and was terminated on 07 Jan 1999.
As stated in our data (updated on 30 Apr 2024), the company uses 1 address: 6E Pope Street, Addington, Christchurch, 8011 (type: registered, physical).
Until 24 Aug 2016, Tonic Design Limited had been using 1St Floor, 47 Manderville Street, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Dickson, Kathryn Louise (an individual) located at Christchurch postcode 8083.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Little, Martin John - located at Christchurch.
Previous addresses
Address: 1st Floor, 47 Manderville Street, Christchurch New Zealand
Registered & physical address used from 03 Jul 2001 to 24 Aug 2016
Address: R K D Rodgers & Co, 1st Floor, 47 Mandeville Street, Christchurch
Registered & physical address used from 03 Jul 2001 to 03 Jul 2001
Address: C/- Rodgers & Co, 1st Floor, Broadway Buildng, 62 Riccarton Road, Christchurch
Registered address used from 11 Apr 2000 to 03 Jul 2001
Address: R K D Rodgers & Co, 236 Clyde Road, Christchurch
Registered address used from 25 Jan 1999 to 11 Apr 2000
Address: R K D Rodgers & Co, 236 Clyde Road, Christchurch
Physical address used from 25 Jan 1999 to 03 Jul 2001
Address: C/- Rodgers & Co, 1st Floor, Broadway Buildng, 62 Riccarton Road, Christchurch
Registered & physical address used from 25 Aug 1997 to 25 Jan 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Dickson, Kathryn Louise |
Christchurch 8083 New Zealand |
29 Jan 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Little, Martin John |
Christchurch 8083 New Zealand |
29 Jan 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Canterbury Trustees (2006) Limited Shareholder NZBN: 9429034445396 Company Number: 1723800 |
Papanui Christchurch 8053 New Zealand |
05 May 2006 - 13 Aug 2019 |
Entity | Canterbury Trustees (2006) Limited Shareholder NZBN: 9429034445396 Company Number: 1723800 |
Papanui Christchurch 8053 New Zealand |
05 May 2006 - 13 Aug 2019 |
Individual | Little, Martin John |
Northshore Christchurch |
05 May 2006 - 13 Aug 2019 |
Individual | Little, Martin John |
Northshore Christchurch |
05 May 2006 - 13 Aug 2019 |
Martin John Little - Director
Appointment date: 29 Jan 1997
Address: Christchurch, 8083 New Zealand
Address used since 16 Jun 2023
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 24 May 2010
Katherine Louise Dickson - Director (Inactive)
Appointment date: 29 Jan 1997
Termination date: 07 Jan 1999
Address: Christchurch,
Address used since 29 Jan 1997
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street