Shortcuts

Tuohy Homes Limited

Type: NZ Limited Company (Ltd)
9429039369123
NZBN
420444
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301120
Industry classification code
"building, House Construction"
Industry classification description
Current address
35 Ulric Street
Plimmerton
Porirua 5026
New Zealand
Registered & physical & service address used since 09 Jul 2015
35 Ulric Street
Plimmerton
Porirua 5026
New Zealand
Postal & office & delivery address used since 23 Mar 2020

Tuohy Homes Limited, a registered company, was registered on 23 Dec 1988. 9429039369123 is the NZ business number it was issued. ""Building, house construction"" (ANZSIC E301120) is how the company is classified. This company has been run by 7 directors: Brent Tuohy - an active director whose contract began on 31 Dec 1999,
Philip Terence Tuohy - an inactive director whose contract began on 23 Dec 1988 and was terminated on 01 Jul 2010,
Alexander Philip Crawford - an inactive director whose contract began on 23 Dec 1988 and was terminated on 08 Jul 2005,
Paul Barend Vieveen - an inactive director whose contract began on 23 Dec 1988 and was terminated on 05 Nov 1996,
Mary Ellen Walters - an inactive director whose contract began on 23 Dec 1988 and was terminated on 31 Oct 1994.
Updated on 16 Apr 2024, our data contains detailed information about 1 address: 35 Ulric Street, Plimmerton, Porirua, 5026 (category: postal, office).
Tuohy Homes Limited had been using Act Business Services, 17 Bowsprit Way, Whitby, Porirua as their registered address up to 09 Jul 2015.
Past names for the company, as we found at BizDb, included: from 23 Dec 1988 to 13 Mar 1997 they were called Tuohy Builders (1988) Limited.
All shares (50000 shares exactly) are under control of a single group consisting of 3 entities, namely:
New Zealand Trustee Services Limited (an entity) located at 191 Queen Street, Auckland postcode 1010,
Tuohy, Brent James (an individual) located at Plimmerton, Porirua postcode 5026,
Tuohy, Jeanette Ann (an individual) located at Plimmerton, Porirua postcode 5026.

Addresses

Principal place of activity

35 Ulric Street, Plimmerton, Porirua, 5026 New Zealand


Previous addresses

Address #1: Act Business Services, 17 Bowsprit Way, Whitby, Porirua New Zealand

Registered & physical address used from 01 Mar 2010 to 09 Jul 2015

Address #2: T.l. Reilly & Associates, 116 Mana Esplanade, Paremata, Porirua City

Registered & physical address used from 20 Apr 2005 to 01 Mar 2010

Address #3: Grant Thornton, Level 13, Axa Centre, 80 The Terrace, Wellington

Physical & registered address used from 05 Feb 2004 to 20 Apr 2005

Address #4: Graeme Wright & Associates Ltd, "lindale", Main Road North, Paraparaumu

Physical & registered address used from 30 Jan 2004 to 05 Feb 2004

Address #5: The Mobile Accountant Ltd, Harris Transport Complex, 37 Te Roto Drive, Paraparaumu

Physical address used from 17 Dec 2001 to 30 Jan 2004

Address #6: Ulric Street, Plimmerton, Wellington

Registered address used from 17 Dec 2001 to 30 Jan 2004

Address #7: Ulric Street, Plimmerton, Wellington

Physical address used from 17 Dec 2001 to 17 Dec 2001

Address #8: C/- Brian Byers & Co Ltd, Main Road North, Paraparaumu

Physical address used from 28 Aug 2001 to 17 Dec 2001

Address #9: C/- Brian Byers & Co Ltd, Main Road North, Paraparaumu

Registered address used from 27 Aug 2001 to 17 Dec 2001

Address #10: C/- Brian Byers & Co Ltd, "lindale", Main Road North, Paraparaumu

Physical address used from 15 May 2001 to 28 Aug 2001

Address #11: C/- Brian Byers & Co Ltd, "lindale", Main Road North, Paraparaumu

Registered address used from 15 May 2001 to 27 Aug 2001

Address #12: C/- Grant Thornton, Level 13. Axa Centre, 80 The Terrace, Wellington

Registered address used from 08 Jan 2001 to 15 May 2001

Address #13: Same As Registered Office Address

Physical address used from 08 Jan 2001 to 15 May 2001

Address #14: Grant Thornton, Mrl House, Level 8, 120 Victoria Street, Wellington

Registered address used from 31 Oct 2000 to 08 Jan 2001

Address #15: Grant Thornton, Level 8 120 Victoria Street, Wellington

Physical address used from 31 Oct 2000 to 08 Jan 2001

Address #16: Ji Vegar, Second Floor Hope Gibbons Building, 7-11 Dixon Street, Wellington

Registered address used from 15 May 1995 to 31 Oct 2000

Address #17: Hope Gibbons Building, 7-11 Dixon Street, Wellington

Registered address used from 14 Oct 1992 to 15 May 1995

Address #18: 43 Main Street, Upper Hutt

Registered address used from 10 Aug 1992 to 14 Oct 1992

Address #19: -

Physical address used from 20 Feb 1992 to 31 Oct 2000

Contact info
64 21 827887
14 Mar 2019 Phone
anna.thomas@tuohyhomes.co.nz
23 Mar 2020 nzbn-reserved-invoice-email-address-purpose
anna.thomas@tuohyhomes.co.nz
14 Mar 2019 Email
tuohyhomes.co.nz
14 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand
Individual Tuohy, Brent James Plimmerton
Porirua
5026
New Zealand
Individual Tuohy, Jeanette Ann Plimmerton
Porirua
5026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crawford, Alexander Philip Raumati
Entity Tuohy Lodges Limited
Shareholder NZBN: 9429039720917
Company Number: 309354
Entity Tuohy Lodges Limited
Shareholder NZBN: 9429039720917
Company Number: 309354
Directors

Brent Tuohy - Director

Appointment date: 31 Dec 1999

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 22 Feb 2010


Philip Terence Tuohy - Director (Inactive)

Appointment date: 23 Dec 1988

Termination date: 01 Jul 2010

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 22 Feb 2010


Alexander Philip Crawford - Director (Inactive)

Appointment date: 23 Dec 1988

Termination date: 08 Jul 2005

Address: Raumati,

Address used since 23 Dec 1988


Paul Barend Vieveen - Director (Inactive)

Appointment date: 23 Dec 1988

Termination date: 05 Nov 1996

Address: Paramata,

Address used since 23 Dec 1988


Mary Ellen Walters - Director (Inactive)

Appointment date: 23 Dec 1988

Termination date: 31 Oct 1994

Address: Trentham,

Address used since 23 Dec 1988


Ronald Fokerd - Director (Inactive)

Appointment date: 23 Dec 1988

Termination date: 27 Apr 1994

Address: Lowry Bay,

Address used since 23 Dec 1988


Kenneth Robert Clark - Director (Inactive)

Appointment date: 20 Dec 1988

Termination date: 03 Aug 1992

Address: Silverstream, Wellington,

Address used since 20 Dec 1988

Similar companies