Shortcuts

Tullow Limited

Type: NZ Limited Company (Ltd)
9429038670619
NZBN
634136
Company Number
Registered
Company Status
Current address
Level 1
6 Viaduct Harbour Avenue
Auckland New Zealand
Service & physical address used since 15 Jul 2002
Level 4, Smith & Caughey Building
253 Queen Street
Auckland 1010
New Zealand
Registered address used since 23 Jun 2015

Tullow Limited, a registered company, was registered on 01 Jun 1994. 9429038670619 is the business number it was issued. This company has been supervised by 6 directors: Allan Mckenzie Fraser - an active director whose contract began on 05 Dec 1994,
Timothy Owen Dromgool - an inactive director whose contract began on 05 Dec 1994 and was terminated on 31 Oct 2017,
Lawrence Allan Lowe - an inactive director whose contract began on 19 May 2008 and was terminated on 22 Feb 2013,
Jeffrey Robert Morrison - an inactive director whose contract began on 27 Sep 2006 and was terminated on 07 Oct 2006,
Phillip Robert Thorpe Taylor - an inactive director whose contract began on 01 Jun 1994 and was terminated on 05 Dec 1994.
Last updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (types include: registered, physical).
Tullow Limited had been using Leve 4, Smith & Caughey Building, 253 Queen Street, Auckland as their registered address until 23 Jun 2015.
Old names used by this company, as we found at BizDb, included: from 27 Jun 1996 to 21 Dec 2012 they were named Newcrest Holdings Limited, from 01 Jun 1994 to 27 Jun 1996 they were named Tullow Developments Limited.
A total of 3264840 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 3264740 shares (100%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 100 shares (0%).

Addresses

Previous addresses

Address #1: Leve 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand

Registered address used from 07 Jul 2011 to 23 Jun 2015

Address #2: Level 1, 6 Viaduct Harbour Avenue, Auckland New Zealand

Registered address used from 15 Jul 2002 to 07 Jul 2011

Address #3: 25 College Hill, Freemans Bay, Auckland

Physical address used from 31 Mar 2000 to 15 Jul 2002

Address #4: Level 1, 77 Parnell Road, Parnell, Auckland

Physical address used from 31 Mar 2000 to 31 Mar 2000

Address #5: Level 1, 77 Parnell Road, Parnell, Auckland

Registered address used from 31 Mar 2000 to 15 Jul 2002

Address #6: Messrs Bell Gully Buddle Weir, Level 12, The Auckland Club Tower, 34 Shortland, Str Auckland

Registered address used from 11 Jul 1995 to 31 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 3264840

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3264740
Entity (NZ Limited Company) Rps Investor Limited
Shareholder NZBN: 9429046392756
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Fraser, Allan Mckenzie Remuera
Auckland
Individual Fraser, Carilyn Remuera
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sheppard, Bruce Raymond Bucklands Beach
Auckland

New Zealand
Individual Dromgool, Timothy Owen Takapuna
Auckland
0622
New Zealand
Individual Sheppard, Bruce Raymond Bucklands Beach
Auckland

New Zealand
Individual Sheppard, Bruce Raymond Bucklands Beach
Auckland

New Zealand
Individual Sheppard, Bruce Raymond Bucklands Beach
Auckland

New Zealand
Individual Sheppard, Bruce Raymond Bucklands Beach
Auckland

New Zealand
Individual Sheppard, Bruce Raymond Bucklands Beach
Auckland

New Zealand
Directors

Allan Mckenzie Fraser - Director

Appointment date: 05 Dec 1994

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Dec 1994


Timothy Owen Dromgool - Director (Inactive)

Appointment date: 05 Dec 1994

Termination date: 31 Oct 2017

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 06 Jun 2017

Address: Hauraki, North Shore City, 0622 New Zealand

Address used since 24 Jun 2010


Lawrence Allan Lowe - Director (Inactive)

Appointment date: 19 May 2008

Termination date: 22 Feb 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 May 2008


Jeffrey Robert Morrison - Director (Inactive)

Appointment date: 27 Sep 2006

Termination date: 07 Oct 2006

Address: Herne Bay, Auckland,

Address used since 27 Sep 2006


Phillip Robert Thorpe Taylor - Director (Inactive)

Appointment date: 01 Jun 1994

Termination date: 05 Dec 1994

Address: Remuera, Auckland,

Address used since 01 Jun 1994


Gavin John Macdonald - Director (Inactive)

Appointment date: 01 Jun 1994

Termination date: 05 Dec 1994

Address: Herne Bay, Auckland,

Address used since 01 Jun 1994

Nearby companies

Hibiscus Marine & Storage Limited
4th Floor, 253 Queen Street

Cumuli Limited
Level 4, Smith & Caughey Building

Hahei Limited
253 Queen Street

Le Tong Trustee Limited
Level 4, Smith & Caughey Building

Chang Wei Trustee Limited
Level 4, Smith & Caughey Building

Ezy Trustee Limited
Level 4, Smith & Caughey Building