Tigermoth Design Workshop Limited, a registered company, was registered on 07 Oct 1976. 9429040449708 is the business number it was issued. This company has been supervised by 3 directors: Ruve Dorothy Parker - an active director whose contract started on 21 Nov 1992,
Carolyn Ruve Carter - an active director whose contract started on 04 Apr 2016,
Sherene Diana Sterritt - an inactive director whose contract started on 26 Feb 1987 and was terminated on 08 Apr 2000.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: Flat 2, 1 Burns Avenue, Takapuna, Auckland, 0622 (registered address),
Flat 2, 1 Burns Avenue, Takapuna, Auckland, 0622 (service address),
30 Mcintosh Road, Brighton, Dunedin, 9035 (physical address).
Tigermoth Design Workshop Limited had been using 30 Mcintosh Road, Brighton, Dunedin as their registered address until 09 Oct 2023.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 999 shares (99.9 per cent).
Previous addresses
Address #1: 30 Mcintosh Road, Brighton, Dunedin, 9035 New Zealand
Registered & service address used from 30 Aug 2022 to 09 Oct 2023
Address #2: Unit 610, 49 Pararekau Road, Rd 1, Papakura, 2580 New Zealand
Registered & physical address used from 03 May 2021 to 30 Aug 2022
Address #3: Unit G107, 30 Matarangi Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 29 Oct 2013 to 03 May 2021
Address #4: 10 Isaac Place, East Tamaki Heights, Manukau, 2016 New Zealand
Registered & physical address used from 11 Apr 2011 to 29 Oct 2013
Address #5: 109b Clovelly Road, Bucklands Beach, Auckland New Zealand
Registered & physical address used from 11 Apr 2003 to 11 Apr 2011
Address #6: 320 Tutanekai Street, Rotorua
Physical address used from 30 May 1997 to 30 May 1997
Address #7: 77 Kilkenny Drive, Botany Downs, Howick, Auckland
Physical address used from 30 May 1997 to 11 Apr 2003
Address #8: 320 Tutanekai St, Rotorua
Registered address used from 15 May 1997 to 11 Apr 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Parker, Ruve Dorothy |
Takapuna Auckland 0622 New Zealand |
07 Oct 1976 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Parker, Ruve Dorothy |
Takapuna Auckland 0622 New Zealand |
07 Oct 1976 - |
Ruve Dorothy Parker - Director
Appointment date: 21 Nov 1992
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 30 Sep 2023
Address: Brighton, Dunedin, 9035 New Zealand
Address used since 25 Aug 2021
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 03 May 2021
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 10 Oct 2013
Carolyn Ruve Carter - Director
Appointment date: 04 Apr 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 30 Sep 2023
Address: Brighton, Dunedin, 9035 New Zealand
Address used since 06 Sep 2020
Address: Balaclava, Dunedin, 9011 New Zealand
Address used since 04 Apr 2016
Sherene Diana Sterritt - Director (Inactive)
Appointment date: 26 Feb 1987
Termination date: 08 Apr 2000
Address: Burswood, Pakuranga, Auckland,
Address used since 26 Feb 1987
Jc Aero Limited
Unit E001, 30 Matarangi Road
Dannemora Gardens Residents Association Incorporated
30 Matarangi Road
Sun International Group Co. Limited
24 Lissleton Drive
Five Stars Botany Limited
14 Leneford Drive
Just Music Limited
20 Lissleton Drive
Ejs Nz Limited
4 Leneford Drive