Shortcuts

Tumu Gisborne Limited

Type: NZ Limited Company (Ltd)
9429038883736
NZBN
577461
Company Number
Registered
Company Status
F333110
Industry classification code
Timber Wholesaling
Industry classification description
Current address
1215 Maraekakaho Road
Hastings New Zealand
Physical & registered address used since 06 Oct 2009

Tumu Gisborne Limited was incorporated on 18 Mar 1993 and issued a business number of 9429038883736. The registered LTD company has been supervised by 9 directors: John Daniel O'sullivan - an active director whose contract began on 30 Jun 1994,
Barry Shawn O'sullivan - an active director whose contract began on 23 Feb 2021,
Paul Murray Reeve - an active director whose contract began on 23 Feb 2021,
Roger David Hooker - an inactive director whose contract began on 19 Oct 2000 and was terminated on 22 Feb 2021,
Peter Francis Frame - an inactive director whose contract began on 30 Jun 1994 and was terminated on 31 Dec 2002.
According to our information (last updated on 21 Nov 2021), the company filed 1 address: 1215 Maraekakaho Road, Hastings (type: physical, registered).
Up until 06 Oct 2009, Tumu Gisborne Limited had been using Maraekakaho Road, Stortford Lodge, Hastings as their physical address.
BizDb identified previous names for the company: from 13 Jan 1999 to 07 May 2003 they were named Tumu Building Supplies (Gisborne) Limited, from 03 Jun 1994 to 13 Jan 1999 they were named Tumu Timbers (Gisborne) Limited and from 18 Mar 1993 to 03 Jun 1994 they were named Tennyson Street Shelf (No.18) Limited.
A total of 111595 shares are issued to 3 groups (3 shareholders in total). In the first group, 3657 shares are held by 1 entity, namely:
Corrina Scott (an individual) located at Inner Kaiti, Gisborne postcode 4010.
Another group consists of 1 shareholder, holds 21.72% shares (exactly 24236 shares) and includes
D and L Bignell - located at Rd 1, Gisborne.
The next share allocation (83702 shares, 75.01%) belongs to 1 entity, namely:
Tumu Merchants Limited, located at Rd 5, Hastings (an entity). Tumu Gisborne Limited is classified as "Timber wholesaling" (business classification F333110).

Addresses

Principal place of activity

356 Childers Road, Gisborne, Gisborne, 4010 New Zealand


Previous addresses

Address: Maraekakaho Road, Stortford Lodge, Hastings

Physical address used from 06 May 1997 to 06 Oct 2009

Address: Sainsbury Logan & Williams, Solicitors, 35 Tennyson Street, Napier

Registered address used from 08 Jul 1994 to 06 Oct 2009

Contact info
64 6 8689599
Phone
www.tumuitm.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 111595

Annual return filing month: November

Annual return last filed: 05 Nov 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3657
Individual Corrina Anne Scott Inner Kaiti
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 24236
Other D And L Bignell Rd 1
Gisborne
4071
New Zealand
Shares Allocation #3 Number of Shares: 83702
Entity (NZ Limited Company) Tumu Merchants Limited
Shareholder NZBN: 9429036188482
Rd 5
Hastings
4175
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Craig Peter Frazer Gisborne

New Zealand
Individual Craig Peter Frazer Gisborne

New Zealand
Individual Angela Lesley Harris Gisborne

New Zealand
Individual Angela Lesley Harris Gisborne

New Zealand
Other Null - Tralee Trust
Entity Navilluso Holdings Limited
Shareholder NZBN: 9429039002976
Company Number: 542769
Entity Navilluso Holdings Limited
Shareholder NZBN: 9429039002976
Company Number: 542769
Individual Daniel George Hector Frame 40 Moana Road
Wainui Beach, Gisborne
Other Tralee Trust

Ultimate Holding Company

21 Jul 1991
Effective Date
Navilluso Holdings Limited
Name
Ltd
Type
542769
Ultimate Holding Company Number
NZ
Country of origin
Directors

John Daniel O'sullivan - Director

Appointment date: 30 Jun 1994

Address: Hastings, 4174 New Zealand

Address used since 17 Nov 2015


Barry Shawn O'sullivan - Director

Appointment date: 23 Feb 2021

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 23 Feb 2021


Paul Murray Reeve - Director

Appointment date: 23 Feb 2021

Address: Frimley, Hastings, 4120 New Zealand

Address used since 23 Feb 2021


Roger David Hooker - Director (Inactive)

Appointment date: 19 Oct 2000

Termination date: 22 Feb 2021

Address: Hastings, 4120 New Zealand

Address used since 17 Nov 2015


Peter Francis Frame - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 31 Dec 2002

Address: Gisborne,

Address used since 30 Jun 1994


Daniel George Hector Frame - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 31 Dec 2002

Address: Wainui Beach, Gisborne,

Address used since 30 Jun 1994


Edwin Ernest Brown - Director (Inactive)

Appointment date: 01 Apr 1998

Termination date: 01 Feb 2000

Address: Napier,

Address used since 01 Apr 1998


Stuart John Webster - Director (Inactive)

Appointment date: 18 Mar 1993

Termination date: 30 Jun 1994

Address: Napier,

Address used since 18 Mar 1993


Gerard John Sullivan - Director (Inactive)

Appointment date: 18 Mar 1993

Termination date: 30 Jun 1994

Address: Greenmeadows, Napier,

Address used since 18 Mar 1993

Nearby companies

Permapine Limited
1215 Maraekakaho Road

Killarney Capital Limited
1215 Maraekakaho Road

Tumu Timbers Limited
1215 Maraekakaho Road

Redwoods Remanufacturing Limited
1215 Maraekakaho Road

Frimley Lifestyle Village Limited
1215 Maraekakaho Road

Tumu Developments Limited
1215 Maraekakaho Road

Similar companies

Tumu Dannevirke Limited
1215 Maraekakaho Road

Tumu Hastings Limited
1215 Maraekakaho Road

Tumu Havelock North Limited
1215 Maraekakaho Road

Tumu Masterton Limited
1215 Maraekakaho Road

Tumu Napier Limited
1215 Maraekakaho Road

Tumu Timbers Limited
1215 Maraekakaho Road