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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Klevstul, Wendy Patricia |
Bannockburn Otago 9384 New Zealand |
20 Apr 1988 - |
Individual | Klevstul, Martin Peter |
Bannockburn Otago 9384 New Zealand |
20 Apr 1988 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Klevstul, Wendy Patricia |
Bannockburn Otago 9384 New Zealand |
20 Apr 1988 - |
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
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