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 13 May 2025), 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: 07 Oct 2024
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 | Smith, Gerald |
Pauatahanui New Zealand |
14 Oct 1992 - 02 Nov 2010 |
| 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 |
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
Lions Club Of Mangonui Incorporated
29 Lori Lane
Doubtless Bay Retire & Live Group Incorporated
St Johns Ambulance Hall