Shortcuts

Tabac On Mills Limited

Type: NZ Limited Company (Ltd)
9429041189306
NZBN
5134481
Company Number
Registered
Company Status
H452010
Industry classification code
Bar - Licensed
Industry classification description
Current address
46 Sale Street
Cockle Bay
Auckland 2014
New Zealand
Physical address used since 26 Jun 2017
22 Long Grass Place
Rd 2
Lake Hawea 9382
New Zealand
Registered & service address used since 19 Jun 2024

Tabac On Mills Limited was registered on 10 Apr 2014 and issued a business number of 9429041189306. The registered LTD company has been run by 3 directors: Laurence John Moreton - an active director whose contract started on 10 Apr 2014,
Ruth Teresa Westwick - an active director whose contract started on 10 Apr 2014,
David John Westwick - an inactive director whose contract started on 10 Apr 2014 and was terminated on 20 Aug 2024.
According to our information (last updated on 08 Jun 2025), this company registered 2 addresses: 22 Long Grass Place, Rd 2, Lake Hawea, 9382 (registered address),
22 Long Grass Place, Rd 2, Lake Hawea, 9382 (service address),
46 Sale Street, Cockle Bay, Auckland, 2014 (physical address).
Up to 19 Jun 2024, Tabac On Mills Limited had been using 46 Sale Street, Cockle Bay, Auckland as their registered address.
A total of 1000 shares are allocated to 4 groups (5 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Malig, Jonas (an individual) located at Grey Lynn, Auckland postcode 1021.
The second group consists of 2 shareholders, holds 10 per cent shares (exactly 100 shares) and includes
Westwick, David John - located at Cockle Bay, Auckland,
Westwick, David John - located at Cockle Bay, Auckland.
The third share allotment (350 shares, 35%) belongs to 1 entity, namely:
Moreton, Laurence John, located at Rd 2, New Lynn (a director). Tabac On Mills Limited was classified as "Bar - licensed" (business classification H452010).

Addresses

Previous addresses

Address #1: 46 Sale Street, Cockle Bay, Auckland, 2014 New Zealand

Registered & service address used from 26 Jun 2017 to 19 Jun 2024

Address #2: 1st Floor,building 5, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 15 Nov 2016 to 26 Jun 2017

Address #3: Unit 19 Building 5, 15 Accent Drive, East Tamaki, Auckland 2013, 0000 New Zealand

Physical & registered address used from 10 Apr 2014 to 15 Nov 2016

Contact info
64 9 3661232
15 Nov 2018 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 03 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Malig, Jonas Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Westwick, David John Cockle Bay
Auckland
2014
New Zealand
Director Westwick, David John Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 350
Director Moreton, Laurence John Rd 2
New Lynn
0772
New Zealand
Shares Allocation #4 Number of Shares: 450
Director Westwick, Ruth Teresa Saint Johns
Auckland
1072
New Zealand
Directors

Laurence John Moreton - Director

Appointment date: 10 Apr 2014

Address: Rd 2, New Lynn, 0772 New Zealand

Address used since 10 Apr 2014

Address: Waiatarua, Auckland, 0604 New Zealand

Address used since 16 Apr 2019


Ruth Teresa Westwick - Director

Appointment date: 10 Apr 2014

Address: Rd 2, Lake Hawea, 9382 New Zealand

Address used since 20 May 2024

Address: Panmure, Auckland, 1072 New Zealand

Address used since 03 Nov 2022

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 06 Jul 2020

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 06 Nov 2015


David John Westwick - Director (Inactive)

Appointment date: 10 Apr 2014

Termination date: 20 Aug 2024

Address: Cockle Bay, Auckland, 2014 New Zealand

Nearby companies

Duncansby Road Holdings Limited
5/15 Accent Drive

Id & Kl Tobeck Trustee Limited
Unit 5, 15 Accent Drive

Ever Pine Investment Limited
Unit 8, 15 Accent Drive

Jcl Contractors Limited
1st Floor, Unit 5

Corbett Carter Trustees (muldoon) Limited
Level 1 Building 5 Eastside

Zeng Trustee Limited
1-15 Accent Drive

Similar companies

Anahat Enterprises Limited
87 Middlefield Drive

Jj's Hospitality Group Limited
33 Newbliss Crescent

Liza Liquors Limited
30 Maybole Drive

Oo Limited
Level 2, Building 5, 60 Highbrook Drive

Saloon Saloon Limited
Office E2, 123 Ormiston Road

Summer Blue Limited
92 Wayne Francis Drive