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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 110000 | |||
Entity (NZ Limited Company) | Tumblar International Limited Shareholder NZBN: 9429047495678 |
Addington Christchurch 8011 New Zealand |
26 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ibell, Michael |
Hoon Hay Christchurch 8025 New Zealand |
16 Mar 2021 - 26 Jul 2021 |
Director | O'callaghan, John Michael |
Fendalton Christchurch 8014 New Zealand |
26 May 2016 - 26 Jul 2021 |
Director | O'callaghan, John Michael |
Strowan Christchurch 8052 New Zealand |
26 May 2016 - 26 Jul 2021 |
Director | O'callaghan, John Michael |
Strowan Christchurch 8052 New Zealand |
26 May 2016 - 26 Jul 2021 |
Individual | Smith, Alistair John |
Rd 8 Rolleston 7678 New Zealand |
16 Mar 2021 - 26 Jul 2021 |
Individual | Smith, John Robert |
C/- White Fox & Jones Christchurch 8011 New Zealand |
27 Apr 1981 - 16 Mar 2021 |
Individual | Smith, John Robert |
Christchurch New Zealand |
27 Apr 1981 - 16 Mar 2021 |
Individual | Smith, John Robert |
C/- White Fox & Jones Christchurch 8011 New Zealand |
27 Apr 1981 - 16 Mar 2021 |
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
Taiaroa Property Investments Limited
223 Sparks Road
Gastronomy (cassels) Limited
223 Sparks Road
Cassels (hr) Limited
223 Sparks Road
Woolston Store Limited
223 Sparks Road
Cassels & Sons Brewery (woolston) Limited
223 Sparks Road
Canterbury Garden Kerb
223 Sparks Road