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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Individual | Malone, Thomas Paul |
Nelson 7010 New Zealand |
26 Feb 1993 - |
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
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