Shortcuts

Tidey Consultants Limited

Type: NZ Limited Company (Ltd)
9429039888778
NZBN
259636
Company Number
Registered
Company Status
Current address
Geyser Bldg., Level 3, Suite 305
100 Parnell Road, Parnell
Auckland 1052
New Zealand
Physical address used since 16 Nov 2020
Level 1, 551-553 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & service address used since 27 Oct 2023

Tidey Consultants Limited, a registered company, was incorporated on 10 Dec 1984. 9429039888778 is the NZBN it was issued. This company has been managed by 3 directors: Judith Robertson - an active director whose contract began on 01 Apr 2010,
Alan Michael Tidey - an inactive director whose contract began on 09 Jul 1985 and was terminated on 01 Apr 2010,
Frances Tidey - an inactive director whose contract began on 09 Jul 1985 and was terminated on 22 Oct 1992.
Last updated on 22 Feb 2024, our database contains detailed information about 2 addresses the company registered, namely: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (registered address),
Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (service address),
Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland, 1052 (physical address).
Tidey Consultants Limited had been using Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland as their registered address up until 27 Oct 2023.
A single entity owns all company shares (exactly 2000 shares) - Robertson, Judith - located at 1050, Kohimarama, Auckland.

Addresses

Previous addresses

Address #1: Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 16 Nov 2020 to 27 Oct 2023

Address #2: Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 03 Nov 2020 to 16 Nov 2020

Address #3: Level 2, 347 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 21 Jun 2016 to 03 Nov 2020

Address #4: Level 1, 6 Hill Street, Hamilton New Zealand

Registered & physical address used from 07 Mar 2003 to 21 Jun 2016

Address #5: Level 1, Drew Flyger House, Cnr King Str And Seddon Rd, Hamilton

Registered address used from 30 Jun 1998 to 07 Mar 2003

Address #6: Level 1, Drew Flyger House, Cnr King Str And Seddon Rd, Hamilton

Physical address used from 30 Jun 1998 to 30 Jun 1998

Address #7: Minolta House, Cnr Princes & Harwood Streets, Hamilton

Registered address used from 20 May 1996 to 30 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Individual Robertson, Judith Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tidey, Alan Michael Kohimaruma
Auckland
Directors

Judith Robertson - Director

Appointment date: 01 Apr 2010

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Apr 2010


Alan Michael Tidey - Director (Inactive)

Appointment date: 09 Jul 1985

Termination date: 01 Apr 2010

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 15 Jun 2010


Frances Tidey - Director (Inactive)

Appointment date: 09 Jul 1985

Termination date: 22 Oct 1992

Address: Herne Bay, Auckland,

Address used since 09 Jul 1985

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace