Shortcuts

Tubois Nz Limited

Type: NZ Limited Company (Ltd)
9429038262159
NZBN
820651
Company Number
Registered
Company Status
Current address
Level 1, Kapiti Business Centre
17-19 Seaview Road
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 19 Jun 2018

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Waring, Martyn John Waiwhetu
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Waring, Stephen Graham Waiwhetu
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Waring, Vivienne Joy Trentham
Upper Hutt
Directors

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

Nearby companies

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