Tubois Nz Limited, a registered company, was registered on 30 Jul 1996. 9429038262159 is the number it was issued. This company has been run by 4 directors: Martyn John Waring - an active director whose contract started on 30 Jul 1996,
Stephen Graham Waring - an active director whose contract started on 22 Oct 2006,
Vivienne Joy Waring - an inactive director whose contract started on 01 Nov 2003 and was terminated on 30 Oct 2006,
Mark Thomas Cathro - an inactive director whose contract started on 30 Jul 1996 and was terminated on 17 Dec 1999.
Last updated on 20 Mar 2024, our database contains detailed information about 1 address: Level 1, Kapiti Business Centre, 17-19 Seaview Road, Paraparaumu, 5032 (types include: registered, physical).
Tubois Nz Limited had been using 44 Wainui Road, Waiwhetu, Lower Hutt as their registered address up to 19 Jun 2018.
Old names used by the company, as we found at BizDb, included: from 25 Oct 2006 to 27 Jul 2007 they were named Tobros Nz Limited, from 30 Jul 1996 to 25 Oct 2006 they were named Infinite Technology (Nz) Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 44 Wainui Road, Waiwhetu, Lower Hutt, 5010 New Zealand
Registered & physical address used from 01 Nov 2006 to 19 Jun 2018
Address: 4 Malvern Road, Ngauranga, Wellington
Registered address used from 11 Apr 2000 to 01 Nov 2006
Address: C/- Costa Varuhas & Co, Level 1, 21-29 Broderick Rd, Johnsonville, Wellington
Physical address used from 10 Jan 2000 to 01 Nov 2006
Address: 4 Malvern Road, Ngauranga, Wellington
Physical address used from 10 Jan 2000 to 10 Jan 2000
Address: 4 Malvern Road, Ngauranga, Wellington
Registered address used from 10 Jan 2000 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Waring, Martyn John |
Waiwhetu Lower Hutt 5010 New Zealand |
30 Jul 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Waring, Stephen Graham |
Waiwhetu Lower Hutt 5010 New Zealand |
31 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waring, Vivienne Joy |
Trentham Upper Hutt |
01 Dec 2003 - 27 Jun 2010 |
Martyn John Waring - Director
Appointment date: 30 Jul 1996
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 01 Apr 2015
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 01 Mar 2018
Stephen Graham Waring - Director
Appointment date: 22 Oct 2006
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 21 Jan 2010
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 01 Mar 2018
Vivienne Joy Waring - Director (Inactive)
Appointment date: 01 Nov 2003
Termination date: 30 Oct 2006
Address: Trentham, Upper Hutt,
Address used since 01 Nov 2003
Mark Thomas Cathro - Director (Inactive)
Appointment date: 30 Jul 1996
Termination date: 17 Dec 1999
Address: Waikanae,
Address used since 30 Jul 1996
John's Waste Services Limited
37 Wainui Road
Pelorus Farms Limited
75 Wainui Road
Dieselgas Limited
3 Rishworth Street
Radisic Limited
32 Bell Road
Gracefield Early Childhood Centre Incorporated
9 Rishworth Street
Okb Trustees Limited
75 Riverside Drive South