Shortcuts

Tawa Drive Office Park Limited

Type: NZ Limited Company (Ltd)
9429038456114
NZBN
684211
Company Number
Registered
Company Status
Current address
Level 7, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 29 Aug 2018

Tawa Drive Office Park Limited, a registered company, was registered on 28 Jun 1995. 9429038456114 is the NZ business number it was issued. This company has been supervised by 7 directors: David Charles Tuke - an active director whose contract started on 28 Jun 1995,
Garry John Horne - an active director whose contract started on 12 Jul 1995,
Matthew Charles Horne - an active director whose contract started on 14 Aug 2023,
Paul David Mcfadzien - an inactive director whose contract started on 12 Jun 1997 and was terminated on 18 Sep 2008,
David John Spencer - an inactive director whose contract started on 28 Jun 1995 and was terminated on 12 Jul 1995.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: Level 7, 57 Symonds Street, Grafton, Auckland, 1010 (category: registered, physical).
Tawa Drive Office Park Limited had been using 222 Bush Road, Albany, Auckland as their physical address until 29 Aug 2018.
A total of 516600 shares are allotted to 5 shareholders (2 groups). The first group includes 258300 shares (50%) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 258300 shares (50%).

Addresses

Previous addresses

Address: 222 Bush Road, Albany, Auckland New Zealand

Physical & registered address used from 24 Dec 2007 to 29 Aug 2018

Address: Unit Q, 86 Bush Rd, Albany

Physical & registered address used from 08 Nov 2002 to 24 Dec 2007

Address: Dv Mitchell & Associates, 1 Nile Road, Takapuna, Auckland

Physical address used from 04 Aug 1997 to 04 Aug 1997

Address: Dv Mitchell & Associates, 1 Nile Road, Takapuna, Auckland

Registered address used from 04 Aug 1997 to 08 Nov 2002

Address: C/-dv Mitchell & Assoc, Unit D, 42 Tawa Drive, Albany

Physical address used from 04 Aug 1997 to 08 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 516600

Annual return filing month: November

Annual return last filed: 16 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 258300
Entity (NZ Limited Company) Gaze Burt Trustees 20 Limited
Shareholder NZBN: 9429048092579
Auckland City
1110
New Zealand
Entity (NZ Limited Company) Trustee Corporation (mat190) Limited
Shareholder NZBN: 9429048925914
Grafton
Auckland
1010
New Zealand
Director Horne, Garry John Devonport
Auckland
0624
New Zealand
Shares Allocation #2 Number of Shares: 258300
Individual Spencer, David John Ponsonby
Auckland
1011
New Zealand
Individual Tuke, David Charles Milford

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chatfield, Gregory Charles Koihmarama
Auckland

New Zealand
Entity Gaze Burt Trustees Limited
Shareholder NZBN: 9429037985110
Company Number: 878352
Grafton
Auckland
1010
New Zealand
Individual Chatfield, Gregory Charles Koihmarama
Auckland

New Zealand
Entity Gaze Burt Trustees Limited
Shareholder NZBN: 9429037985110
Company Number: 878352
Grafton
Auckland
1010
New Zealand
Individual Mitchell, Duncan Veasey Albany

New Zealand
Individual Tuke, David Charles Murrays Bay
Individual Mitchell, Duncan Veasey Murrays Bay
Individual Home, Garry John Devonport
Auckland
Individual Spencer, David John Murrays Bay
Individual Westbrooke, Bruce Clifford Devonport
Directors

David Charles Tuke - Director

Appointment date: 28 Jun 1995

Address: Takapuna, North Shore City, 0620 New Zealand

Address used since 21 Jan 2010


Garry John Horne - Director

Appointment date: 12 Jul 1995

Address: Devonport, Auckland, 0624 New Zealand

Address used since 12 Jul 1995


Matthew Charles Horne - Director

Appointment date: 14 Aug 2023

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 14 Aug 2023


Paul David Mcfadzien - Director (Inactive)

Appointment date: 12 Jun 1997

Termination date: 18 Sep 2008

Address: Castor Bay, Auckland,

Address used since 12 Jun 1997


David John Spencer - Director (Inactive)

Appointment date: 28 Jun 1995

Termination date: 12 Jul 1995

Address: Epsom, Auckland,

Address used since 28 Jun 1995


Duncan Veasey Mitchell - Director (Inactive)

Appointment date: 28 Jun 1995

Termination date: 12 Jul 1995

Address: Murray Bay, Auckland,

Address used since 28 Jun 1995


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 28 Jun 1995

Termination date: 28 Jun 1995

Address: Warkworth,

Address used since 28 Jun 1995

Nearby companies

Fh Number 16 Limited
Suite 01, 222 Bush Road

Fh Number 18 Limited
Suite 01, 222 Bush Road

Dr. Liu's Enterprise Limited
222 Bush Road

Txtstation International Limited
Unit 2/222 Bush Rd

New Concept Developments Limited
4b William Pickering Drive

Quality Supply Limited
4g William Pickering Drive