Tisoms (Hong Kong) Limited was started on 29 Nov 1994 and issued an NZ business number of 9429038573026. This registered LTD company has been managed by 4 directors: James Haydon Hughes - an active director whose contract began on 01 Apr 1999,
Joseph Oliver Midgley - an inactive director whose contract began on 31 May 1999 and was terminated on 07 Jul 2004,
Christopher John Arbuckle - an inactive director whose contract began on 21 Jun 1999 and was terminated on 21 Dec 2000,
Kevin Patrick House - an inactive director whose contract began on 29 Nov 1994 and was terminated on 01 Apr 1999.
According to our database (updated on 01 Apr 2024), the company registered 1 address: 97 John Downs Drive, Browns Bay, Auckland, 0630 (category: registered, physical).
Up to 11 Nov 2011, Tisoms (Hong Kong) Limited had been using C/-Hayes Knight Nz Ltd, 5 William Laurie Place, Albany, Auckland as their physical address.
BizDb found former names for the company: from 29 Nov 1994 to 02 Oct 2006 they were called Pacific Factors Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 498 shares are held by 1 entity, namely:
Melrose Investment Trustee Limited (an entity) located at Browns Bay, Auckland postcode 0630.
Another group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Hughes, Sharon Mary - located at Browns Bay, Auckland. Tisoms (Hong Kong) Limited is categorised as "Service to finance and investment nec" (ANZSIC K641945).
Previous addresses
Address: C/-hayes Knight Nz Ltd, 5 William Laurie Place, Albany, Auckland New Zealand
Physical & registered address used from 07 May 2008 to 11 Nov 2011
Address: C/-hayes Knight, 100 Bush Road, Albany, North Shore
Registered & physical address used from 17 Oct 2006 to 07 May 2008
Address: Level 10, 52 Swanson Street, Auckland
Registered & physical address used from 23 Aug 2004 to 17 Oct 2006
Address: 97 John Downs Drive, Browns Bay, Auckland
Registered address used from 30 Jun 1999 to 23 Aug 2004
Address: 97 John Downs Drive, Browns Bay, Auckland
Physical address used from 30 Jun 1999 to 30 Jun 1999
Address: Level 2, Sun Alliance Building, 52 Swanson Street, Auckland
Physical address used from 30 Jun 1999 to 23 Aug 2004
Address: Level 22, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered & physical address used from 18 May 1999 to 30 Jun 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 28 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Entity (NZ Limited Company) | Melrose Investment Trustee Limited Shareholder NZBN: 9429046652324 |
Browns Bay Auckland 0630 New Zealand |
11 May 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hughes, Sharon Mary |
Browns Bay Auckland 0630 New Zealand |
11 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Melrose Investment Trustee Limited Shareholder NZBN: 9429034406489 Company Number: 1738441 |
Browns Bay North Shore City |
20 Nov 2008 - 11 May 2018 |
Individual | Belllingham, Matthew Graeme |
Takapuna Auckland |
29 Nov 1994 - 17 Jan 2008 |
Individual | Hughes, James Haydon |
Browns Bay Auckland |
29 Nov 1994 - 17 Jan 2008 |
Individual | Hughes, Sharon Mary |
Browns Bay Auckland |
29 Nov 1994 - 17 Jan 2008 |
Individual | Hughes, James Haydon |
Browns Bay Auckland |
29 Nov 1994 - 17 Jan 2008 |
Other | Null - Protac Investments Ltd | 29 Nov 1994 - 19 Jul 2004 | |
Individual | Hughes, James Haydon |
Browns Bay Auckland |
29 Nov 1994 - 17 Jan 2008 |
Entity | Melrose Investment Trustee Limited Shareholder NZBN: 9429034406489 Company Number: 1738441 |
Browns Bay North Shore City |
20 Nov 2008 - 11 May 2018 |
Other | Protac Investments Ltd | 29 Nov 1994 - 19 Jul 2004 |
James Haydon Hughes - Director
Appointment date: 01 Apr 1999
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 1999
Joseph Oliver Midgley - Director (Inactive)
Appointment date: 31 May 1999
Termination date: 07 Jul 2004
Address: Hobsonville,
Address used since 31 May 1999
Christopher John Arbuckle - Director (Inactive)
Appointment date: 21 Jun 1999
Termination date: 21 Dec 2000
Address: St Heliers, Auckland,
Address used since 21 Jun 1999
Kevin Patrick House - Director (Inactive)
Appointment date: 29 Nov 1994
Termination date: 01 Apr 1999
Address: Herne Bay, Auckland,
Address used since 29 Nov 1994
Tisoms (australia) Pty Limited
97 John Downs Drive
Ial Capital Limited
97 John Downs Drive
Ial Capital (australia) Pty Limited
97 John Downs Drive
Ial Capital (new Zealand) Limited
97 John Downs Drive
Inflation Technologies Limited
99 John Downs Drive
Ordeal Enterprises Limited
99 John Downs Drive
Elangeni Limited
943 East Coast Road
Jwz Limited
30 Kilkelly Avenue
Nature12 Limited
3/8 Wilk Lane Browns Bay
Southern Gold Investments Limited
8 Maidstone Place
Strategi Limited
Unit E 4
Treasureland Investment Limited
35 Sohlue Place