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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 27778445 | |||
Other (Other) | Tencate Grass Holding Bv | 22 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tt Investors Limited Shareholder NZBN: 9429035114093 Company Number: 1569755 |
22 Dec 2004 - 11 Apr 2013 | |
Other | Koninklijke Ten Cate N.v. | 02 Apr 2009 - 27 Jun 2010 | |
Entity | Jegs Trading Limited Shareholder NZBN: 9429039379146 Company Number: 417016 |
08 Mar 1985 - 22 Dec 2004 | |
Other | Null - Koninklijke Ten Cate N.v. | 02 Apr 2009 - 27 Jun 2010 | |
Entity | Tt Investors Limited Shareholder NZBN: 9429035114093 Company Number: 1569755 |
22 Dec 2004 - 11 Apr 2013 | |
Entity | Jegs Trading Limited Shareholder NZBN: 9429039379146 Company Number: 417016 |
08 Mar 1985 - 22 Dec 2004 | |
Individual | Timpson, A C |
Westmere |
08 Mar 1985 - 22 Dec 2004 |
Ultimate Holding Company
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
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
Excel Trading Limited
772 Great South Road
Fancy Horse (nz) Limited
710 Great South Road
Gameon Turf Limited
3/15 Challenger St,
Greenfields Sports Turf Systems Limited
3h Green Road
New Zealand Equestrian International Limited
82 Point View Drive
T.e.a.m Sports Surfaces Limited
29 Debron Ave