Tumeke Corporation Limited, a registered company, was incorporated on 14 Sep 1987. 9429039542090 is the NZBN it was issued. The company has been supervised by 2 directors: Michael Leslie White - an active director whose contract began on 14 Sep 1987,
Catherine Mary White - an active director whose contract began on 14 Sep 1987.
Last updated on 23 Apr 2024, our database contains detailed information about 1 address: 20 Woodills Road, Akaroa, Akaroa, 7520 (type: postal, registered).
Tumeke Corporation Limited had been using Flat 1, 143 Salisbury Street, Christchurch Central, Christchurch as their physical address until 16 Oct 2018.
Previous aliases for the company, as we managed to find at BizDb, included: from 14 Sep 1987 to 07 Mar 1995 they were called Eviter Corporation Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5000 shares (50%).
Previous addresses
Address #1: Flat 1, 143 Salisbury Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 15 Oct 2014 to 16 Oct 2018
Address #2: Flat 1, 143 Salisbury Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 14 Oct 2014 to 16 Oct 2018
Address #3: Flat 5, 143 Salisbury Street, Christchurch, 8013 New Zealand
Registered address used from 07 Nov 2011 to 14 Oct 2014
Address #4: Flat 5, 143 Salisbury Street, Christchurch, 8013 New Zealand
Physical address used from 04 Nov 2011 to 15 Oct 2014
Address #5: C/o 4 Mathers Road, Christchurch
Registered address used from 06 Nov 1998 to 06 Nov 1998
Address #6: Apt 2,, 11 Marriner Street, Sumner, Christchurch New Zealand
Registered address used from 06 Nov 1998 to 07 Nov 2011
Address #7: -
Physical address used from 06 Nov 1998 to 06 Nov 1998
Address #8: Same As Registered Office New Zealand
Physical address used from 06 Nov 1998 to 04 Nov 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | White, Catherine Mary |
Akaroa Akaroa 7520 New Zealand |
14 Sep 1987 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | White, Michael Leslie |
Akaroa Akaroa 7520 New Zealand |
14 Sep 1987 - |
Michael Leslie White - Director
Appointment date: 14 Sep 1987
Address: Akaroa, Akaroa, 7520 New Zealand
Address used since 08 Oct 2018
Address: 143 Salisbury Street, Christchurch, 8013 New Zealand
Address used since 06 Oct 2014
Catherine Mary White - Director
Appointment date: 14 Sep 1987
Address: Akaroa, Akaroa, 7520 New Zealand
Address used since 08 Oct 2018
Address: 143 Salisbury Street, Christchurch, 8013 New Zealand
Address used since 06 Oct 2014
Child Health Services Trust
826 Colombo Street
The Rose Historic Chapel Trust
866 Colombo Street
Stream & Well Limited
859 Colombo Street
Haven Legal Recruitment Limited
Level 3, 148 Victoria Street
Bee Healthy In The Park Trust
Level 3
Ua Trading Investments Limited
132 Peterborough Street