Shortcuts

Tuatara Advertising & Promotion Limited

Type: NZ Limited Company (Ltd)
9429038317705
NZBN
809238
Company Number
Registered
Company Status
Current address
334 Titirangi Road
Titirangi
Auckland 0604
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 22 Aug 2021
334 Titirangi Road
Titirangi
Auckland 0604
New Zealand
Registered & physical & service address used since 30 Aug 2021

Tuatara Advertising & Promotion Limited, a registered company, was registered on 15 May 1996. 9429038317705 is the NZ business number it was issued. The company has been supervised by 4 directors: Stephen David Burgess - an active director whose contract began on 15 May 1996,
Nancy Theresia Burgess - an active director whose contract began on 15 May 1996,
Catherine Anne Burgess - an inactive director whose contract began on 15 May 1996 and was terminated on 31 Mar 2006,
Paul Robert Burgess - an inactive director whose contract began on 15 May 1996 and was terminated on 31 Mar 2006.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 334 Titirangi Road, Titirangi, Auckland, 0604 (category: registered, physical).
Tuatara Advertising & Promotion Limited had been using 31 Selwyn Avenue, Mission Bay, Auckland as their physical address until 30 Aug 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: 31 Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand

Physical & registered address used from 11 Aug 2017 to 30 Aug 2021

Address #2: 28 Maui Pomare Street, Blockhouse Bay, Auckland, 0600 New Zealand

Physical & registered address used from 10 Aug 2016 to 11 Aug 2017

Address #3: 21 Lancing Road, Sandringham, Auckland, 1025 New Zealand

Physical & registered address used from 18 Aug 2015 to 10 Aug 2016

Address #4: 21 Lancing Road, Balmoral, Auckland New Zealand

Registered & physical address used from 11 Feb 2003 to 18 Aug 2015

Address #5: 34 Kowhai Street, Mt Albert

Registered address used from 11 Apr 2000 to 11 Feb 2003

Address #6: 34 Kowhai Street, Mt Albert

Physical address used from 25 Aug 1999 to 25 Aug 1999

Address #7: 3 Raleigh Street, Mt Eden, Auckland

Physical address used from 25 Aug 1999 to 11 Feb 2003

Address #8: 34 Kowhai Street, Mt Albert

Registered address used from 25 Aug 1999 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Burgess, Stephen David Titirangi
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Burgess, Nancy Theresia Titirangi
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burgess, Paul Robert Mt Albert
Auckland
Individual Burgess, Catherine Anne Mt Albert
Auckland
Directors

Stephen David Burgess - Director

Appointment date: 15 May 1996

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 22 Aug 2021

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 02 Aug 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 03 Aug 2017


Nancy Theresia Burgess - Director

Appointment date: 15 May 1996

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 22 Aug 2021

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 02 Aug 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 03 Aug 2017


Catherine Anne Burgess - Director (Inactive)

Appointment date: 15 May 1996

Termination date: 31 Mar 2006

Address: Mt Albert, Auckland,

Address used since 25 Aug 2003


Paul Robert Burgess - Director (Inactive)

Appointment date: 15 May 1996

Termination date: 31 Mar 2006

Address: Mt Albert, Auckland,

Address used since 25 Aug 2003

Nearby companies

Garynamon Limited
27 Selwyn Avenue

La Pitz Limited
28 Selwyn Avenue

Jls Trustee Limited
28 Selwyn Avenue

Petal Foundation
28 Selwyn Avenue

Noumea Investments Limited
17 Selwyn Avenue

Valentine Investments Limited
17 Selwyn Avenue