Tudor Developments Limited was registered on 01 Apr 1996 and issued an NZBN of 9429038385636. This registered LTD company has been run by 2 directors: Gregory Alan Tudor - an active director whose contract started on 01 Apr 1996,
Nicola Jane Tudor - an active director whose contract started on 01 Apr 1996.
As stated in BizDb's information (updated on 09 Apr 2024), this company filed 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (types include: registered, service).
Up to 07 Nov 2022, Tudor Developments Limited had been using 3 Skylark Lane, Woolston, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Tudor, Gregory Alan (an individual) located at Christchurch postcode 8013.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Tudor, Nicola Jane - located at Christchurch. Tudor Developments Limited is categorised as "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010).
Principal place of activity
134 Totara Street, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 3 Skylark Lane, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 07 May 2020 to 07 Nov 2022
Address #2: 39 Gracefield Avenue, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 26 Nov 2019 to 07 May 2020
Address #3: 39 Gracefield Avenue, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 10 Oct 2018 to 07 May 2020
Address #4: 134 Totara St, Christchurch New Zealand
Physical address used from 25 Nov 2004 to 26 Nov 2019
Address #5: 134 Totara St, Christchurch New Zealand
Registered address used from 25 Nov 2004 to 10 Oct 2018
Address #6: 77 Deans Avenue, Christchurch
Registered address used from 11 Apr 2000 to 25 Nov 2004
Address #7: 77 Deans Avenue, Christchurch
Physical address used from 01 Apr 1996 to 25 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Tudor, Gregory Alan |
Christchurch 8013 New Zealand |
01 Apr 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Tudor, Nicola Jane |
Christchurch 8013 New Zealand |
01 Apr 1996 - |
Gregory Alan Tudor - Director
Appointment date: 01 Apr 1996
Address: Christchurch, 8031 New Zealand
Address used since 02 Aug 2023
Address: Addington, Christchurch, 8024 New Zealand
Address used since 29 Apr 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 02 Oct 2018
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 19 Oct 2015
Nicola Jane Tudor - Director
Appointment date: 01 Apr 1996
Address: Christchurch, 8013 New Zealand
Address used since 02 Aug 2023
Address: Addington, Christchurch, 8024 New Zealand
Address used since 29 Apr 2020
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 19 Oct 2015
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 02 Oct 2018
Haircuts For Haircuts Limited
107 Hinau Street
System Developments Limited
26 Konini Street
Pata Moore Holdings Limited
133 Totara Street
Sampan Restaurant Limited
102 Hinau Street
Mars Bioimaging Limited
29a Clyde Road
Crockfords Bridge Club Incorporated
218 Riccarton Road
Jmi Construction Southern Lakes Limited
Unit 3, Level 1, 46 Acheron Drive
New Wave Metro Sports Limited
16b Makora Street
Probase Construction Limited
1/243 Blenheim Road
Richdale Builders Limited
314 Riccarton Road
Southbase Construction Limited
C/- Chapman Tripp
Triton Buildworks Limited
46 Acheron Drive