Shortcuts

Tuvu Bay Limited

Type: NZ Limited Company (Ltd)
9429038908880
NZBN
568475
Company Number
Registered
Company Status
Current address
66 Halifax Street East
Nelson 7010
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 02 Jun 2010
66 Halifax Street East
The Wood
Nelson 7010
New Zealand
Physical & registered & service address used since 17 Jun 2011

Tuvu Bay Limited was incorporated on 26 Feb 1993 and issued a business number of 9429038908880. This registered LTD company has been supervised by 3 directors: Thomas Paul Malone - an active director whose contract started on 26 Feb 1993,
Kian Bias Malone - an active director whose contract started on 23 Jun 2020,
Carol Andrew Burgess - an inactive director whose contract started on 26 Feb 1993 and was terminated on 05 May 1998.
As stated in our information (updated on 26 Feb 2024), the company registered 1 address: 66 Halifax Street East, The Wood, Nelson, 7010 (type: physical, registered).
Up until 17 Jun 2011, Tuvu Bay Limited had been using 60 Halifax Street East, Nelson 7010 as their physical address.
BizDb found former names used by the company: from 08 Apr 2004 to 06 Mar 2008 they were named Hotel Willis Limited, from 05 Jul 1994 to 08 Apr 2004 they were named Geyser Print Limited and from 26 Feb 1993 to 05 Jul 1994 they were named Paperco Australasia Limited.
A total of 250000 shares are allocated to 1 group (1 sole shareholder). In the first group, 250000 shares are held by 1 entity, namely:
Malone, Thomas Paul (an individual) located at Nelson postcode 7010.

Addresses

Previous addresses

Address #1: 60 Halifax Street East, Nelson 7010 New Zealand

Physical address used from 10 Jun 2010 to 17 Jun 2011

Address #2: 66 Halifax Street East, Nelson 7010

Physical address used from 10 Jun 2010 to 10 Jun 2010

Address #3: 66 Halifax Street East, Nelson 7010 New Zealand

Registered address used from 10 Jun 2010 to 17 Jun 2011

Address #4: 65 Seymour Street, Blenheim

Physical & registered address used from 06 Jul 2005 to 10 Jun 2010

Address #5: S W Startup, 43 High Street, Blenheim

Physical address used from 01 Jul 1997 to 06 Jul 2005

Address #6: 9 Scott Street, Rotorua

Registered address used from 06 Nov 1995 to 06 Jul 2005

Address #7: 318 Willis Street, Wellington

Registered address used from 14 Jul 1994 to 06 Nov 1995

Contact info
64 27546 6446
Phone
Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: May

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250000
Individual Malone, Thomas Paul Nelson
7010
New Zealand
Directors

Thomas Paul Malone - Director

Appointment date: 26 Feb 1993

Address: The Wood, Nelson, 7010 New Zealand

Address used since 23 Jun 2018

Address: Nelson, Nelson, 7010 New Zealand

Address used since 02 Jun 2016

Address: Nelson, 7010 New Zealand

Address used since 26 Jun 2017


Kian Bias Malone - Director

Appointment date: 23 Jun 2020

Address: The Wood, Nelson, 7010 New Zealand

Address used since 23 Jun 2020


Carol Andrew Burgess - Director (Inactive)

Appointment date: 26 Feb 1993

Termination date: 05 May 1998

Address: Eastbourne,

Address used since 26 Feb 1993

Nearby companies

Homes Created Limited
74 Halifax Street

Tasman Swim Club Incorporated
Municipal Pool Premises

Lifestyle Projects Limited
8a Provincial Lane

New Zealand Forestland Limited
16 Riverside

Braeview Forest Limited
16 Riverside

Malcolm & Fong Company Limited
16 Riverside