Shortcuts

Tigermoth Design Workshop Limited

Type: NZ Limited Company (Ltd)
9429040449708
NZBN
99223
Company Number
Registered
Company Status
Current address
30 Mcintosh Road
Brighton
Dunedin 9035
New Zealand
Physical address used since 30 Aug 2022
Flat 2, 1 Burns Avenue
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 09 Oct 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Parker, Ruve Dorothy Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Parker, Ruve Dorothy Takapuna
Auckland
0622
New Zealand
Directors

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

Nearby companies

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