Tui Dairies Limited was launched on 18 May 2015 and issued a number of 9429041756348. This registered LTD company has been supervised by 4 directors: Alan Harris - an active director whose contract began on 18 May 2015,
Debra Harris - an active director whose contract began on 18 May 2015,
Nicholas Brad Tomsett - an inactive director whose contract began on 18 May 2015 and was terminated on 28 May 2020,
Nina Marian Tomsett - an inactive director whose contract began on 18 May 2015 and was terminated on 28 May 2020.
As stated in BizDb's database (updated on 22 Mar 2024), the company registered 1 address: 136 Spey Street, Invercargill, 9810 (types include: registered, physical).
Up until 19 Mar 2019, Tui Dairies Limited had been using 136 Spey Street, Invercargill, Invercargill as their registered address.
A total of 500000 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Harris, Alan (an individual) located at Tuatapere, Tuatapere postcode 9620.
Another group consists of 2 shareholders, holds 100% shares (exactly 499998 shares) and includes
Harris, Debra - located at Tuatapere, Tuatapere,
Harris, Alan - located at Tuatapere, Tuatapere.
The third share allotment (1 share, 0%) belongs to 1 entity, namely:
Harris, Debra, located at Tuatapere, Tuatapere (an individual). Tui Dairies Limited has been classified as "Milk production - dairy cattle" (ANZSIC A016020).
Previous addresses
Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 31 Aug 2016 to 19 Mar 2019
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 02 May 2016 to 31 Aug 2016
Address: 162 Dee Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 18 May 2015 to 02 May 2016
Basic Financial info
Total number of Shares: 500000
Annual return filing month: March
Annual return last filed: 08 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Harris, Alan |
Tuatapere Tuatapere 9620 New Zealand |
18 May 2015 - |
Shares Allocation #2 Number of Shares: 499998 | |||
Individual | Harris, Debra |
Tuatapere Tuatapere 9620 New Zealand |
18 May 2015 - |
Individual | Harris, Alan |
Tuatapere Tuatapere 9620 New Zealand |
18 May 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Harris, Debra |
Tuatapere Tuatapere 9620 New Zealand |
18 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tomsett, Nina Marian |
Rd 3 Otautau 9683 New Zealand |
18 May 2015 - 04 Jun 2020 |
Individual | Tomsett, Nina Marian |
Rd 3 Otautau 9683 New Zealand |
18 May 2015 - 04 Jun 2020 |
Individual | Tomsett, Nicholas |
Rd 3 Otautau 9683 New Zealand |
18 May 2015 - 04 Jun 2020 |
Individual | Tomsett, Nicholas |
Rd 3 Otautau 9683 New Zealand |
18 May 2015 - 04 Jun 2020 |
Alan Harris - Director
Appointment date: 18 May 2015
Address: Tuatapere, Tuatapere, 9620 New Zealand
Address used since 18 May 2015
Debra Harris - Director
Appointment date: 18 May 2015
Address: Tuatapere, Tuatapere, 9620 New Zealand
Address used since 18 May 2015
Nicholas Brad Tomsett - Director (Inactive)
Appointment date: 18 May 2015
Termination date: 28 May 2020
Address: Rd 3, Otautau, 9683 New Zealand
Address used since 20 May 2016
Nina Marian Tomsett - Director (Inactive)
Appointment date: 18 May 2015
Termination date: 28 May 2020
Address: Rd 3, Otautau, 9683 New Zealand
Address used since 20 May 2016
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Invercargill Motorpainters Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street
Clover Bell Limited
136 Spey Street
Fortuna Group Limited
136 Spey Street
Mckay Creek Farms Limited
136 Spey Street
Peat View Dairies Limited
136 Spey Street
Puke Tahi Dairies Limited
136 Spey Street
Southern Meadows 2011 Limited
136 Spey Street