Shortcuts

Tapuhi Restaurant Limited

Type: NZ Limited Company (Ltd)
9429039265548
NZBN
454443
Company Number
Registered
Company Status
Current address
18 Lower Watt Street
Wadestown
Wellington 6012
New Zealand
Registered & physical & service address used since 27 Feb 2020

Tapuhi Restaurant Limited, a registered company, was incorporated on 10 Nov 1989. 9429039265548 is the NZ business number it was issued. The company has been managed by 4 directors: Clement Stephen Griffiths - an active director whose contract began on 18 Mar 1991,
Patricia Anne Griffiths - an active director whose contract began on 18 Mar 1991,
David Macdonald Howden - an inactive director whose contract began on 18 Mar 1991 and was terminated on 19 Feb 1997,
John Gordon Cain - an inactive director whose contract began on 18 Mar 1991 and was terminated on 19 Feb 1997.
Last updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: 18 Lower Watt Street, Wadestown, Wellington, 6012 (types include: registered, physical).
Tapuhi Restaurant Limited had been using 4Th Floor, 69-71 Boulcott Street, Wellington as their physical address up until 27 Feb 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 4th Floor, 69-71 Boulcott Street, Wellington, 6011 New Zealand

Physical & registered address used from 18 Mar 2014 to 27 Feb 2020

Address: 4th Floor, 69-71 Boulcott Street, Wellington, 6140 New Zealand

Registered & physical address used from 02 Oct 2013 to 18 Mar 2014

Address: 4th Floor, Ansett Nz House, 69-71 Boulcott Street, Wellington New Zealand

Registered address used from 11 Mar 1998 to 11 Mar 1998

Address: 4th Floor, 69 Boulcott Street, Wellington New Zealand

Physical address used from 21 Feb 1992 to 02 Oct 2013

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: Cain & Co, 3rd Floor Wakefield House, 90 The Terrace, Wellington

Registered address used from 21 Feb 1992 to 11 Mar 1998

Address: 4/69-71 Boulcott Street, Wellington

Physical address used from 21 Feb 1992 to 21 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Griffiths, Clement Stephen Wadestown
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Griffiths, Patricia Anne Wadestown
Wellington
6012
New Zealand
Directors

Clement Stephen Griffiths - Director

Appointment date: 18 Mar 1991

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 24 Sep 2013


Patricia Anne Griffiths - Director

Appointment date: 18 Mar 1991

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 24 Jun 2013


David Macdonald Howden - Director (Inactive)

Appointment date: 18 Mar 1991

Termination date: 19 Feb 1997

Address: Hataitai, Wellington,

Address used since 18 Mar 1991


John Gordon Cain - Director (Inactive)

Appointment date: 18 Mar 1991

Termination date: 19 Feb 1997

Address: Lower Hutt,

Address used since 18 Mar 1991

Nearby companies

T3 Group Limited
L 6, 69 Boulcott Street

The Mercia Barnes Trust
Level 3 -navigate House

Very Impressive Software Limited
Level 4

Philanthropic Charitable Trust
Level 4

Big Fishers Investment Trustee Limited
Level 6, 276 Lambton Quay

Rangatira Limited
Level 8, 111 The Terrace