Shortcuts

Tunshill Limited

Type: NZ Limited Company (Ltd)
9429038730702
NZBN
619854
Company Number
Registered
Company Status
Current address
Marewa House, Kennedy Road
Napier New Zealand
Physical & service address used since 23 Jun 1994
Marewa House
Kennedy Road
Napier New Zealand
Registered address used since 15 Apr 1996
36 Bridge Street
Ahuriri
Napier 4110
New Zealand
Registered & service address used since 28 Apr 2023

Tunshill Limited, a registered company, was launched on 23 Jun 1994. 9429038730702 is the business number it was issued. The company has been run by 6 directors: Julie Drake - an active director whose contract began on 30 Jun 1994,
David Drake - an active director whose contract began on 30 Jun 1994,
Margaret Buckley - an active director whose contract began on 30 Jun 1994,
Gordon Arthur Buckley - an inactive director whose contract began on 30 Jun 1994 and was terminated on 26 Apr 2023,
John Patrick Matthews - an inactive director whose contract began on 23 Jun 1994 and was terminated on 30 Jun 1994.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 36 Bridge Street, Ahuriri, Napier, 4110 (type: registered, service).
Tunshill Limited had been using 118A Guppy Road, Napier as their registered address up to 15 Apr 1996.
Previous aliases for the company, as we established at BizDb, included: from 23 Jun 1994 to 28 Feb 1995 they were named Raffles Shelf (No 53) Limited.
A total of 12 shares are issued to 6 shareholders (4 groups). The first group consists of 3 shares (25%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 3 shares (25%). Lastly there is the 3rd share allocation (3 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 118a Guppy Road, Napier

Registered address used from 15 Apr 1996 to 15 Apr 1996

Address #2: Langley Twigg, Solicitors, 62 Raffles Street, Napier

Registered address used from 15 Jul 1994 to 15 Apr 1996

Address #3: Langley Twigg, Solicitors, 62 Raffles Street, Napier

Physical address used from 23 Jun 1994 to 23 Jun 1994

Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: April

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3
Individual Buckley, Paul Poraiti
Napier
4112
New Zealand
Individual Mclennan, Jayne-ann Rd 4
Waipukurau
4284
New Zealand
Individual Buckley, Margaret Napier
Shares Allocation #2 Number of Shares: 3
Individual Drake, David Taradale
Napier
Shares Allocation #3 Number of Shares: 3
Individual Drake, Julie Taradale
Napier
Shares Allocation #4 Number of Shares: 3
Individual Buckley, Margaret Napier

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Buckley, Gordon Arthur Napier
Directors

Julie Drake - Director

Appointment date: 30 Jun 1994

Address: Taradale, Napier, 4112 New Zealand

Address used since 30 Jun 1994


David Drake - Director

Appointment date: 30 Jun 1994

Address: Taradale, Napier, 4112 New Zealand

Address used since 30 Jun 1994


Margaret Buckley - Director

Appointment date: 30 Jun 1994

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 14 Apr 2010


Gordon Arthur Buckley - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 26 Apr 2023

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 14 Apr 2010


John Patrick Matthews - Director (Inactive)

Appointment date: 23 Jun 1994

Termination date: 30 Jun 1994

Address: Napier,

Address used since 23 Jun 1994


Christopher Wright De Brotherton Morgan - Director (Inactive)

Appointment date: 23 Jun 1994

Termination date: 30 Jun 1994

Address: Napier,

Address used since 23 Jun 1994

Nearby companies