The Tuck Shop Limited was launched on 02 Oct 2014 and issued a business number of 9429041434239. This registered LTD company has been supervised by 4 directors: Lisa Whakaari Singh - an active director whose contract began on 09 May 2019,
Hope Nga Taare Tupara - an inactive director whose contract began on 02 Oct 2014 and was terminated on 05 Apr 2021,
Justine Te Aroha Harawira - an inactive director whose contract began on 02 Oct 2014 and was terminated on 26 Sep 2020,
Aroha Mary Huriwai - an inactive director whose contract began on 02 Oct 2014 and was terminated on 27 Sep 2017.
As stated in BizDb's information (updated on 11 Apr 2024), this company uses 1 address: 14 Stuckey Street, Levin, Levin, 5510 (types include: delivery, postal).
Up until 12 Jul 2016, The Tuck Shop Limited had been using 14 Stuckey Street, Levin, Levin as their registered address.
A total of 125 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 125 shares are held by 1 entity, namely:
Singh, Lisa Whakaari (an individual) located at Levin, Levin postcode 5510. The Tuck Shop Limited is classified as "Takeaway food retailing" (ANZSIC H451260).
Other active addresses
Address #4: 27 Reeve Street, Levin, Levin, 5510 New Zealand
Postal & office address used from 11 Oct 2019
Principal place of activity
27 Reeve Street, Levin, Levin, 5510 New Zealand
Previous addresses
Address #1: 14 Stuckey Street, Levin, Levin, 5510 New Zealand
Registered address used from 15 Oct 2015 to 12 Jul 2016
Address #2: 32 Quinn Road, Levin, Levin, 5510 New Zealand
Physical address used from 25 May 2015 to 11 Jul 2016
Address #3: 32 Quinn Road, Levin, Levin, 5510 New Zealand
Registered address used from 25 May 2015 to 15 Oct 2015
Address #4: 60 Newcastle Street, Hokowhitu, Palmerston North, 4410 New Zealand
Physical & registered address used from 02 Oct 2014 to 25 May 2015
Basic Financial info
Total number of Shares: 125
Annual return filing month: July
Annual return last filed: 27 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 125 | |||
Individual | Singh, Lisa Whakaari |
Levin Levin 5510 New Zealand |
09 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tupara, Hope Nga Taare |
Levin Levin 5510 New Zealand |
02 Oct 2014 - 05 Apr 2021 |
Individual | Harawira, Justine Te Aroha |
Kilbirnie Wellington 6022 New Zealand |
02 Oct 2014 - 25 Oct 2020 |
Director | Aroha Mary Huriwai |
Levin Levin 5510 New Zealand |
02 Oct 2014 - 07 Oct 2017 |
Individual | Huriwai, Aroha Mary |
Levin Levin 5510 New Zealand |
02 Oct 2014 - 07 Oct 2017 |
Lisa Whakaari Singh - Director
Appointment date: 09 May 2019
Address: Levin, Levin, 5510 New Zealand
Address used since 09 May 2019
Hope Nga Taare Tupara - Director (Inactive)
Appointment date: 02 Oct 2014
Termination date: 05 Apr 2021
Address: Levin, Levin, 5510 New Zealand
Address used since 01 Jul 2016
Justine Te Aroha Harawira - Director (Inactive)
Appointment date: 02 Oct 2014
Termination date: 26 Sep 2020
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 07 Oct 2017
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 01 Jul 2016
Aroha Mary Huriwai - Director (Inactive)
Appointment date: 02 Oct 2014
Termination date: 27 Sep 2017
Address: Levin, Levin, 5510 New Zealand
Address used since 02 Oct 2014
Wealth Creation Homes Limited
19 Reeve Street
Cutty Sark Levin Limited
23 Keepa Street
Birthright Levin Incorporated
3 Keepa Street
Leala Trust
9 Reeve Street
Horowhenua Montessori Primary Education Trust
7 Reeve Street
Te Kokiri Development Consultancy Incorporated
18 Hokio Beach Road
Anatolia Levin Limited
196 Oxford Street
Cannonball Kitchen Limited
2 Ngaio Street
Cantoria Holdings Limited
30 Queen Street West
Huang & Liu Limited
76 Main Street
Lnp Roast 2011 Limited
192 Oxford Street
Smoothie Operator Limited
324 Main Road South