Shortcuts

Tigerturf Nz Limited

Type: NZ Limited Company (Ltd)
9429039883155
NZBN
260851
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E310957
Industry classification code
Sports Field Construction
Industry classification description
Current address
384 Neilson Street
Penrose
Auckland New Zealand
Registered address used since 27 Jan 1995
384 Neilson Street
Penrose
Auckland New Zealand
Physical & service address used since 30 Jun 1997
Tigerturf Nz Limited
Po Box 28348
Remuera, Auckland 1541
New Zealand
Postal address used since 11 Nov 2019

Tigerturf Nz Limited, a registered company, was registered on 08 Mar 1985. 9429039883155 is the business number it was issued. "Sports field construction" (business classification E310957) is how the company is categorised. This company has been supervised by 12 directors: Stephen Peter Stones - an active director whose contract began on 27 Oct 2015,
Michael V. - an active director whose contract began on 10 Oct 2016,
Guido V. - an inactive director whose contract began on 01 Mar 2010 and was terminated on 10 Oct 2016,
Louis D. - an inactive director whose contract began on 02 Nov 2009 and was terminated on 13 May 2016,
Graham Ellery Vivian - an inactive director whose contract began on 01 Jan 1988 and was terminated on 01 Mar 2013.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: Tigerturf Nz Limited, Po Box 28348, Remuera, Auckland, 1541 (type: postal, office).
Tigerturf Nz Limited had been using 105 Captain Springs Rd, Onehunga, Auckland as their registered address until 27 Jan 1995.
Other names used by this company, as we found at BizDb, included: from 20 Oct 2005 to 20 Oct 2005 they were named Aaws Three Limited, from 04 Jun 1992 to 20 Oct 2005 they were named Astrograss Allweather Surfaces Limited and from 08 Mar 1985 to 04 Jun 1992 they were named New Zealand Commission Tufters Limited.

Addresses

Other active addresses

Address #4: 384 Nelson Street, Penrose, Penrose, Auckland, 1061 New Zealand

Office & delivery address used from 11 Nov 2019

Principal place of activity

384 Nelson Street, Penrose, Penrose, Auckland, 1061 New Zealand


Previous address

Address #1: 105 Captain Springs Rd, Onehunga, Auckland

Registered address used from 27 Jan 1995 to 27 Jan 1995

Contact info
64 9634 4134
06 Nov 2018 Phone
g.anderson@tigerTurf.com
Email
j.chan@tigerturf.com
02 Nov 2022 nzbn-reserved-invoice-email-address-purpose
tigerturf.com
06 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 27778445

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 27778445
Other (Other) Tencate Grass Holding Bv

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tt Investors Limited
Shareholder NZBN: 9429035114093
Company Number: 1569755
Other Koninklijke Ten Cate N.v.
Entity Jegs Trading Limited
Shareholder NZBN: 9429039379146
Company Number: 417016
Other Null - Koninklijke Ten Cate N.v.
Entity Tt Investors Limited
Shareholder NZBN: 9429035114093
Company Number: 1569755
Entity Jegs Trading Limited
Shareholder NZBN: 9429039379146
Company Number: 417016
Individual Timpson, A C Westmere

Ultimate Holding Company

13 Sep 2016
Effective Date
Tencate Grass Holding Bv
Name
Limited Liability Company
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
Directors

Stephen Peter Stones - Director

Appointment date: 27 Oct 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 23 Jun 2020

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 27 Oct 2015


Michael V. - Director

Appointment date: 10 Oct 2016


Guido V. - Director (Inactive)

Appointment date: 01 Mar 2010

Termination date: 10 Oct 2016

Address: Peachtree City, Ga 30269, United States

Address used since 01 Mar 2010


Louis D. - Director (Inactive)

Appointment date: 02 Nov 2009

Termination date: 13 May 2016


Graham Ellery Vivian - Director (Inactive)

Appointment date: 01 Jan 1988

Termination date: 01 Mar 2013

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Jan 1988


Arthur Borren - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 01 Mar 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Apr 2009


Jeroen Albert Van Balen - Director (Inactive)

Appointment date: 02 Nov 2009

Termination date: 01 Jan 2010

Address: 50678 Kohn, Germany,

Address used since 02 Nov 2009


Anthony Charles Timpson - Director (Inactive)

Appointment date: 01 Mar 1994

Termination date: 31 Mar 2009

Address: Westmere,

Address used since 01 Mar 1994


Ian Fulton - Director (Inactive)

Appointment date: 01 Jun 2002

Termination date: 31 Mar 2009

Address: Greenlane, Auckland,

Address used since 01 Jun 2002


Peter Edward Leeves - Director (Inactive)

Appointment date: 21 May 2007

Termination date: 31 Mar 2009

Address: Torbay, North Shore City, Auckland,

Address used since 21 May 2007


Michael Quay - Director (Inactive)

Appointment date: 01 Jun 2002

Termination date: 20 Oct 2004

Address: Blockhouse Bay, Auckland,

Address used since 01 Jun 2002


Donald Clement Ryan - Director (Inactive)

Appointment date: 01 Mar 1994

Termination date: 31 Dec 2001

Address: Remuera, Auckland,

Address used since 01 Mar 1994

Nearby companies

Astrograss Allweather Surfaces Limited
384 Neilson Street

Ladycare Services Limited
386 Neilson Street

Fire Corp Industries Limited
386 Neilson Street

Freedom Nz Limited
367 Church Street

Gal Cooke 2009 Limited
369/1 Church St

Noah Home Improvement Limited
392 Neilson Street

Similar companies