Shortcuts

Tunapo Holdings Limited

Type: NZ Limited Company (Ltd)
9429038923647
NZBN
563559
Company Number
Registered
Company Status
Current address
31 Midgard Road
Coopers Beach 0420
New Zealand
Physical & registered & service address used since 23 Sep 2009

Tunapo Holdings Limited was launched on 14 Oct 1992 and issued an NZ business identifier of 9429038923647. This registered LTD company has been managed by 4 directors: Per Fridlew Lugnet - an active director whose contract started on 14 Oct 1992,
Christopher John Bossley - an active director whose contract started on 25 Aug 1994,
Gerald Hathaway Smith - an inactive director whose contract started on 25 Aug 1994 and was terminated on 12 Aug 2008,
Fritz Jelle De Boer - an inactive director whose contract started on 14 Oct 1992 and was terminated on 25 Aug 1994.
According to BizDb's data (updated on 07 Apr 2024), the company registered 1 address: 31 Midgard Road, Coopers Beach, 0420 (category: physical, registered).
Until 23 Sep 2009, Tunapo Holdings Limited had been using 11 Earlston Grove, Avalon,, Lower Hutt 5011 as their registered address.
A total of 805 shares are allocated to 10 groups (11 shareholders in total). As far as the first group is concerned, 300 shares are held by 1 entity, namely:
Kung, Hm (an individual) located at Crescent, Singapore.
The second group consists of 1 shareholder, holds 1.86% shares (exactly 15 shares) and includes
Redington, Daphne - located at Rd 2, Upper Hutt.
The 3rd share allocation (15 shares, 1.86%) belongs to 1 entity, namely:
Craig, Marie, located at Patutahi, Gisborne (an individual).

Addresses

Previous addresses

Address: 11 Earlston Grove, Avalon,, Lower Hutt 5011

Registered address used from 20 Aug 2008 to 23 Sep 2009

Address: 11 Earlston Grove, Lower Hutt

Registered address used from 27 Oct 2006 to 20 Aug 2008

Address: 11 Earlston Grove, Lower Hutt

Physical address used from 27 Oct 2006 to 23 Sep 2009

Address: A J Coull & Co Ltd, 1st Floor, 11 Mahara Place, Waikanae

Physical & registered address used from 30 Apr 2004 to 27 Oct 2006

Address: 42 Heretaunga Crescent, Cable Bay, Mangonui

Registered address used from 15 Nov 2001 to 30 Apr 2004

Address: 293 Peka Peka Road, Waikanae

Registered address used from 20 Nov 2000 to 15 Nov 2001

Address: 42 Heretaunga Crescent, Cable Bay, Mangonui

Physical address used from 20 Nov 2000 to 20 Nov 2000

Address: 91 Taipa View Road, Taipa, Mangonui

Physical address used from 20 Nov 2000 to 30 Apr 2004

Address: 293 Peka Peka Road, Waikanae

Physical address used from 20 Nov 2000 to 20 Nov 2000

Address: C/- Quattrovision Nz Ltd, Level 1, 216 Willis Street, Wellington

Physical & registered address used from 14 Nov 1997 to 20 Nov 2000

Address: 59 Leeward Drive,, Whitby,, Wellington.

Registered address used from 07 Jul 1996 to 14 Nov 1997

Financial Data

Basic Financial info

Total number of Shares: 805

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Kung, Hm Crescent
Singapore
Shares Allocation #2 Number of Shares: 15
Individual Redington, Daphne Rd 2
Upper Hutt
5372
New Zealand
Shares Allocation #3 Number of Shares: 15
Individual Craig, Marie Patutahi
Gisborne
4072
New Zealand
Shares Allocation #4 Number of Shares: 60
Individual Dowle, C S And S M Lower Hutt
5012
New Zealand
Shares Allocation #5 Number of Shares: 60
Individual Kowalski, Jack Khandallah
Wellington

New Zealand
Individual Wingate, Helen Khandallah
Wellington

New Zealand
Shares Allocation #6 Number of Shares: 190
Individual Lugnet, Per Fridlew Coopers Beach 0420

New Zealand
Shares Allocation #7 Number of Shares: 90
Individual Smith, Janne Pauatahanui
Porirua
5381
New Zealand
Shares Allocation #8 Number of Shares: 30
Individual Bossley, Chris Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #9 Number of Shares: 30
Individual Bossley, Gwen Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #10 Number of Shares: 15
Individual Craig, Ken Patutahi
Gisborne
4072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Redington, Roger Upper Hutt

New Zealand
Individual Dowle, Family Trust Korokoro

New Zealand
Individual Dowle, S M Lower Hutt
Individual Smith, Gerald Pauatahanui

New Zealand
Directors

Per Fridlew Lugnet - Director

Appointment date: 14 Oct 1992

Address: Coopers Beach, Coopers Beach, 0420 New Zealand

Address used since 14 Oct 2015


Christopher John Bossley - Director

Appointment date: 25 Aug 1994

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 29 Sep 2021

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 21 Oct 2011


Gerald Hathaway Smith - Director (Inactive)

Appointment date: 25 Aug 1994

Termination date: 12 Aug 2008

Address: Paekakariki Hill Road, Pauatahanui,

Address used since 04 May 2004


Fritz Jelle De Boer - Director (Inactive)

Appointment date: 14 Oct 1992

Termination date: 25 Aug 1994

Address: Whitby, Wellington,

Address used since 14 Oct 1992

Nearby companies