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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Kung, Hm |
Crescent Singapore |
14 Oct 1992 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Redington, Daphne |
Rd 2 Upper Hutt 5372 New Zealand |
05 Oct 2020 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Craig, Marie |
Patutahi Gisborne 4072 New Zealand |
14 Oct 1992 - |
Shares Allocation #4 Number of Shares: 60 | |||
Individual | Dowle, C S And S M |
Lower Hutt 5012 New Zealand |
05 Oct 2020 - |
Shares Allocation #5 Number of Shares: 60 | |||
Individual | Kowalski, Jack |
Khandallah Wellington New Zealand |
14 Oct 1992 - |
Individual | Wingate, Helen |
Khandallah Wellington New Zealand |
14 Oct 1992 - |
Shares Allocation #6 Number of Shares: 190 | |||
Individual | Lugnet, Per Fridlew |
Coopers Beach 0420 New Zealand |
14 Oct 1992 - |
Shares Allocation #7 Number of Shares: 90 | |||
Individual | Smith, Janne |
Pauatahanui Porirua 5381 New Zealand |
14 Oct 1992 - |
Shares Allocation #8 Number of Shares: 30 | |||
Individual | Bossley, Chris |
Avalon Lower Hutt 5011 New Zealand |
14 Oct 1992 - |
Shares Allocation #9 Number of Shares: 30 | |||
Individual | Bossley, Gwen |
Avalon Lower Hutt 5011 New Zealand |
14 Oct 1992 - |
Shares Allocation #10 Number of Shares: 15 | |||
Individual | Craig, Ken |
Patutahi Gisborne 4072 New Zealand |
14 Oct 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Redington, Roger |
Upper Hutt New Zealand |
14 Oct 1992 - 05 Oct 2020 |
Individual | Dowle, Family Trust |
Korokoro New Zealand |
14 Oct 1992 - 05 Oct 2020 |
Individual | Dowle, S M |
Lower Hutt |
17 Nov 2003 - 26 Oct 2004 |
Individual | Smith, Gerald |
Pauatahanui New Zealand |
14 Oct 1992 - 02 Nov 2010 |
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
Coopers Heights Limited
31 Midgard Road
Sys-trade Limited
31 Midgard Road
Taipa View Limited
31 Midgard Road
Northstar Limited
31 Midgard Road
Millennium Pacific Financial Services Limited
31 Midgard Road
Lions Club Of Mangonui Incorporated
29 Lori Lane