Shortcuts

Tui Resources Limited

Type: NZ Limited Company (Ltd)
9429039474438
NZBN
385620
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Physical address used since 15 Jun 2020
2 Schoolhouse Road
Cromwell 9384
New Zealand
Registered & service address used since 19 Oct 2023

Tui Resources Limited, a registered company, was started on 20 Apr 1988. 9429039474438 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Wendy Patricia Klevstul - an active director whose contract began on 07 Aug 2000,
Martin Peter Klevstul - an inactive director whose contract began on 07 Aug 2000 and was terminated on 27 Jul 2007,
Tor Klevstul - an inactive director whose contract began on 05 Sep 1988 and was terminated on 17 Jun 2000,
Ryzard Janusz Bialostocki - an inactive director whose contract began on 05 Jul 1992 and was terminated on 09 Dec 1997.
Last updated on 29 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, namely: 2 Schoolhouse Road, Cromwell, 9384 (registered address),
2 Schoolhouse Road, Cromwell, 9384 (service address),
Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (physical address).
Tui Resources Limited had been using Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland as their registered address up until 19 Oct 2023.
Other names used by the company, as we found at BizDb, included: from 25 May 1988 to 20 Jun 1994 they were named Norseman Pacific Limited, from 20 Apr 1988 to 25 May 1988 they were named Guadavar Holdings Forty Three Limited.
A total of 10000 shares are allotted to 3 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Previous addresses

Address #1: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 15 Jun 2020 to 19 Oct 2023

Address #2: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 04 Nov 2014 to 15 Jun 2020

Address #3: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 23 Oct 2014 to 04 Nov 2014

Address #4: C/-cone & Co. Barristers & Solicitors, Level 3, 280 Parnell Road, Parnell, Auckland New Zealand

Physical & registered address used from 01 Sep 2004 to 23 Oct 2014

Address #5: C/- Cone & Co. Solicitors, 258 Parnell Road, Parnell, Auckland

Physical & registered address used from 06 Nov 2002 to 01 Sep 2004

Address #6: C/- Geoffrey Cone, Solicitor, Level 12, Tower Two, 55 Shortland Street, Auckland

Registered address used from 09 Oct 2001 to 06 Nov 2002

Address #7: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland

Registered address used from 03 Nov 2000 to 09 Oct 2001

Address #8: C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland

Registered address used from 08 Feb 1999 to 03 Nov 2000

Address #9: Same As Registered Office Address

Physical address used from 08 Feb 1999 to 06 Nov 2002

Address #10: C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #11: Norseman Pacific, Level 8, 120-124 Featherston Street, Wellington

Registered address used from 07 Jun 1996 to 08 Feb 1999

Address #12: Level 2 23 Waring Taylor Street, Wellington

Registered address used from 26 Apr 1994 to 07 Jun 1996

Address #13: 18 Whitby Crescent, Mairangi Bay, Auckland

Registered address used from 27 Jan 1994 to 26 Apr 1994

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Klevstul, Wendy Patricia Bannockburn
Otago
9384
New Zealand
Individual Klevstul, Martin Peter Bannockburn
Otago
9384
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Klevstul, Wendy Patricia Bannockburn
Otago
9384
New Zealand
Directors

Wendy Patricia Klevstul - Director

Appointment date: 07 Aug 2000

Address: Bannockburn, Otago, 9384 New Zealand

Address used since 14 Jan 2022

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 18 Dec 2020

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 15 Oct 2013


Martin Peter Klevstul - Director (Inactive)

Appointment date: 07 Aug 2000

Termination date: 27 Jul 2007

Address: Sunnynook, Auckland,

Address used since 03 Oct 2006


Tor Klevstul - Director (Inactive)

Appointment date: 05 Sep 1988

Termination date: 17 Jun 2000

Address: Hupara Road, Rd2, Kaikohe, Bay Of Islands,

Address used since 05 Sep 1988


Ryzard Janusz Bialostocki - Director (Inactive)

Appointment date: 05 Jul 1992

Termination date: 09 Dec 1997

Address: Kingston, Wellington,

Address used since 05 Jul 1992

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street