Tornado Industries Limited, a registered company, was registered on 25 Sep 1995. 9429038438370 is the NZ business number it was issued. This company has been managed by 7 directors: Randal Mckenzie - an active director whose contract started on 28 Feb 2022,
Glenn Patterson Wallace - an active director whose contract started on 28 Feb 2022,
Alistair Kevin Birks - an active director whose contract started on 28 Feb 2022,
Brent Rodney Ng Lawgun - an inactive director whose contract started on 28 Feb 2022 and was terminated on 30 Jun 2022,
Christine Elizabeth Nash - an inactive director whose contract started on 25 Sep 1995 and was terminated on 28 Feb 2022.
Last updated on 24 May 2025, BizDb's data contains detailed information about 1 address: 21 Heritage Way, Otara, Auckland, 2019 (types include: registered, physical).
Tornado Industries Limited had been using 201 Miners Road, West Melton, Christchurch as their registered address up until 14 Sep 2001.
A single entity owns all company shares (exactly 200 shares) - Euro Corporation Group Limited - located at 2019, Otara, Auckland.
Previous addresses
Address: 201 Miners Road, West Melton, Christchurch New Zealand
Registered address used from 14 Sep 2001 to 14 Sep 2001
Address: 296 Mcleans Island Road, Harewood, Christchurch
Registered address used from 10 Sep 2001 to 14 Sep 2001
Address: 201 Miner Road, West Melton, Christchurch New Zealand
Physical address used from 07 Sep 2001 to 10 Mar 2022
Address: 296 Mcleans Island Road, Harewood, Christchurch
Physical address used from 07 Sep 2001 to 07 Sep 2001
Basic Financial info
Total number of Shares: 200
Annual return filing month: September
Annual return last filed: 02 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 200 | |||
| Entity (NZ Limited Company) | Euro Corporation Group Limited Shareholder NZBN: 9429032756487 |
Otara Auckland 2019 New Zealand |
02 Mar 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Nash, C E |
West Melton |
25 Sep 1995 - 02 Mar 2022 |
| Individual | Nash, Stephen Craig |
West Melton |
25 Sep 1995 - 02 Mar 2022 |
| Individual | Nash, S C |
West Melton |
25 Sep 1995 - 02 Mar 2022 |
| Individual | Turpin, J O |
Rd 6 Christchurch 7676 New Zealand |
25 Sep 1995 - 02 Mar 2022 |
| Individual | Nash, Christine Elizabeth |
West Melton |
25 Sep 1995 - 02 Mar 2022 |
Ultimate Holding Company
Randal Mckenzie - Director
Appointment date: 28 Feb 2022
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 28 Feb 2022
Glenn Patterson Wallace - Director
Appointment date: 28 Feb 2022
ASIC Name: Selby Consulting (aust) Pty Ltd
Address: Nsw, 2576 Australia
Address used since 18 Dec 2023
Address: New South Wales, 2576 Australia
Address: Nsw, 2577 Australia
Address used since 28 Feb 2022
Alistair Kevin Birks - Director
Appointment date: 28 Feb 2022
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 28 Feb 2022
Brent Rodney Ng Lawgun - Director (Inactive)
Appointment date: 28 Feb 2022
Termination date: 30 Jun 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Feb 2022
Christine Elizabeth Nash - Director (Inactive)
Appointment date: 25 Sep 1995
Termination date: 28 Feb 2022
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 18 Sep 2009
Stephen Craig Nash - Director (Inactive)
Appointment date: 25 Sep 1995
Termination date: 28 Feb 2022
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 18 Sep 2009
Barry Joseph Smith - Director (Inactive)
Appointment date: 25 Sep 1995
Termination date: 26 Mar 1999
Address: Christchurch,
Address used since 25 Sep 1995
Southern Alp Sprouts Limited
187 Miners Road
Fm And Te Forde Limited
399 Old West Coast Road
Eua Timber Limited
399 Old West Coast Road
D & E Thomson Limited
302 Old West Coast Road
Oyster Bay Developments Limited
302 Old West Coast Road