Shortcuts

Tuatara Management Limited

Type: NZ Limited Company (Ltd)
9429039073648
NZBN
518539
Company Number
Registered
Company Status
Current address
C/-9 Hamilton Road
Herne Bay
Auckland
Other (Address for Records) & records address (Address for Records) used since 31 Oct 2006
3 Vernon Street
Central Auckland
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 01 Feb 2017
Level 2,3 Vernon Street,
Central Auckland
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 18 Jul 2022

Tuatara Management Limited, a registered company, was registered on 26 Aug 1991. 9429039073648 is the NZ business identifier it was issued. This company has been supervised by 8 directors: Hilary Hamish Justin Hunt - an active director whose contract started on 16 Sep 1991,
Michael Peter Houlahan - an active director whose contract started on 17 Dec 1993,
Rachael Cain - an inactive director whose contract started on 19 Jul 1998 and was terminated on 07 Feb 2001,
Nicola Christine Hunt - an inactive director whose contract started on 17 Dec 1993 and was terminated on 16 Oct 1998,
Mark Andrew De-Ree - an inactive director whose contract started on 17 Dec 1993 and was terminated on 14 Jan 1994.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 3 Vernon Street,, Auckland Central, Auckland, 1010 (category: registered, physical).
Tuatara Management Limited had been using 3 Vernon Street, Auckland Central, Auckland as their registered address until 26 Jul 2022.
One entity owns all company shares (exactly 100000 shares) - Tuatara Capital Management Limited - located at 1010, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: Level 2, 3 Vernon Street,, Auckland Central, Auckland, 1010 New Zealand

Registered & physical & service address used from 26 Jul 2022

Previous addresses

Address #1: 3 Vernon Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 10 Feb 2017 to 26 Jul 2022

Address #2: Level 5, 228 Queen Street, Auckland New Zealand

Registered & physical address used from 15 Jul 2004 to 10 Feb 2017

Address #3: Unit K - 1st Floor, 383 Khyber Pass Road, Newmarket, Auckland

Physical & registered address used from 22 Apr 2003 to 15 Jul 2004

Address #4: Level 11, Kpmg Centre, 9 Princes Street, Auckland

Physical address used from 30 Jul 1999 to 22 Apr 2003

Address #5: 3b Hamilton Road, Herne Bay, Auckland

Registered address used from 30 Jul 1999 to 22 Apr 2003

Address #6: 3b Hamilton Road, Herne Bay, Auckland

Physical address used from 30 Jul 1999 to 30 Jul 1999

Address #7: 52 Empire Road, Epsom, Auckland

Registered address used from 09 Dec 1993 to 30 Jul 1999

Address #8: 52 Empire Road, Mt Eden, Auckland

Registered address used from 21 Feb 1992 to 21 Feb 1992

Address #9: 86 Peary Road, Mt Eden, Auckland

Registered address used from 21 Feb 1992 to 21 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Tuatara Capital Management Limited
Shareholder NZBN: 9429039059567
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Tuatara Capital Management Limited
Name
Ltd
Type
522520
Ultimate Holding Company Number
NZ
Country of origin
Directors

Hilary Hamish Justin Hunt - Director

Appointment date: 16 Sep 1991

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Sep 2010


Michael Peter Houlahan - Director

Appointment date: 17 Dec 1993

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 20 Apr 2011


Rachael Cain - Director (Inactive)

Appointment date: 19 Jul 1998

Termination date: 07 Feb 2001

Address: Kingsland, Auckland,

Address used since 19 Jul 1998


Nicola Christine Hunt - Director (Inactive)

Appointment date: 17 Dec 1993

Termination date: 16 Oct 1998

Address: Epsom, Auckland,

Address used since 17 Dec 1993


Mark Andrew De-ree - Director (Inactive)

Appointment date: 17 Dec 1993

Termination date: 14 Jan 1994

Address: Kohimarama, Auckland,

Address used since 17 Dec 1993


David Russell Hill - Director (Inactive)

Appointment date: 16 Sep 1991

Termination date: 17 Dec 1993

Address: Mt Eden,

Address used since 16 Sep 1991


Craig Irving Alexander - Director (Inactive)

Appointment date: 08 Aug 1992

Termination date: 17 Dec 1993

Address: Grey Lynn, Auckland,

Address used since 08 Aug 1992


Craig Irving Alexander - Director (Inactive)

Appointment date: 16 Sep 1991

Termination date: 25 Jun 1992

Address: Mt Eden,

Address used since 16 Sep 1991