Shortcuts

Tumblar Products Limited

Type: NZ Limited Company (Ltd)
9429040341453
NZBN
141026
Company Number
Registered
Company Status
Current address
223 Sparks Road
Hoon Hay
Christchurch 8025
New Zealand
Physical & registered & service address used since 06 Jul 2011
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & service address used since 12 Jul 2023

Tumblar Products Limited, a registered company, was incorporated on 27 Apr 1981. 9429040341453 is the New Zealand Business Number it was issued. The company has been managed by 8 directors: Alistair John Smith - an active director whose contract started on 07 Dec 1998,
John Michael O'callaghan - an active director whose contract started on 28 Apr 2016,
John Robert Smith - an inactive director whose contract started on 20 Feb 1990 and was terminated on 11 Jun 2020,
Edmund Thomas Fuller - an inactive director whose contract started on 23 May 2007 and was terminated on 17 Jul 2009,
Malcolm Robertson Reid - an inactive director whose contract started on 07 Dec 1998 and was terminated on 11 Jun 2008.
Updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (types include: registered, service).
Tumblar Products Limited had been using Michael Ibell Chartered Accountant Limit, Level 3, 315 Manchester Street, Christchurch as their physical address up until 06 Jul 2011.
One entity controls all company shares (exactly 110000 shares) - Tumblar International Limited - located at 8011, Addington, Christchurch.

Addresses

Previous addresses

Address #1: Michael Ibell Chartered Accountant Limit, Level 3, 315 Manchester Street, Christchurch New Zealand

Physical & registered address used from 14 Aug 2006 to 06 Jul 2011

Address #2: Michael Bell Chartered Accountant Ltd, Level 3, 315 Manchester Street, Christchurch

Registered & physical address used from 30 Jun 2006 to 14 Aug 2006

Address #3: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Registered & physical address used from 03 Jul 2002 to 30 Jun 2006

Address #4: C/- Grant Thornton, 8th Floor Amp Centre, 47 Cathedral Square, Christchurch

Registered address used from 12 Aug 2001 to 03 Jul 2002

Address #5: C/- Grant Thornton, 8th Floor Amp Centre, 47 Cathedral Square, Christchurch

Physical address used from 12 Aug 2001 to 12 Aug 2001

Address #6: Kendons/canterbury, 119 Blenheim Road, Christchurch

Registered & physical address used from 06 Jul 2000 to 12 Aug 2001

Address #7: 119 Blenheim Road, Riccarton, Christchurch

Registered address used from 02 Jul 1997 to 06 Jul 2000

Address #8: Kendons/canterbury, 4th Floor Securities House, 221 Gloucester Street, Christchurch

Registered address used from 07 Apr 1997 to 02 Jul 1997

Address #9: 59 Shakespeare Rd, Christchurch

Registered address used from 20 Jun 1991 to 07 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 110000

Annual return filing month: June

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 110000
Entity (NZ Limited Company) Tumblar International Limited
Shareholder NZBN: 9429047495678
Addington
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ibell, Michael Hoon Hay
Christchurch
8025
New Zealand
Director O'callaghan, John Michael Fendalton
Christchurch
8014
New Zealand
Director O'callaghan, John Michael Strowan
Christchurch
8052
New Zealand
Director O'callaghan, John Michael Strowan
Christchurch
8052
New Zealand
Individual Smith, Alistair John Rd 8
Rolleston
7678
New Zealand
Individual Smith, John Robert C/- White Fox & Jones
Christchurch
8011
New Zealand
Individual Smith, John Robert Christchurch

New Zealand
Individual Smith, John Robert C/- White Fox & Jones
Christchurch
8011
New Zealand
Directors

Alistair John Smith - Director

Appointment date: 07 Dec 1998

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 01 Jul 2023

Address: Rd 8, Christchurch, 7678 New Zealand

Address used since 23 Jun 2016


John Michael O'callaghan - Director

Appointment date: 28 Apr 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 28 Apr 2016

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 15 Jan 2018


John Robert Smith - Director (Inactive)

Appointment date: 20 Feb 1990

Termination date: 11 Jun 2020

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 23 Jun 2016


Edmund Thomas Fuller - Director (Inactive)

Appointment date: 23 May 2007

Termination date: 17 Jul 2009

Address: St Martins, Christchurch,

Address used since 23 May 2007


Malcolm Robertson Reid - Director (Inactive)

Appointment date: 07 Dec 1998

Termination date: 11 Jun 2008

Address: Christchurch,

Address used since 07 Dec 1998


Andrew Ross Cassels - Director (Inactive)

Appointment date: 07 Dec 1998

Termination date: 03 Aug 2004

Address: Christchurch,

Address used since 09 Jul 2003


Wayne Ronald Johnstone - Director (Inactive)

Appointment date: 07 Dec 1998

Termination date: 30 Jun 2001

Address: Christchurch,

Address used since 07 Dec 1998


Graeme Kedzlie Frew - Director (Inactive)

Appointment date: 26 Jun 1997

Termination date: 11 Jul 1997

Address: Christchurch,

Address used since 26 Jun 1997

Nearby companies