Tonic Interior Systems Limited, a registered company, was incorporated on 15 Jun 2015. 9429041797693 is the business number it was issued. "Ceiling services" (business classification E324110) is how the company was categorised. The company has been supervised by 2 directors: Anton Martin De Vries - an active director whose contract began on 15 Jun 2015,
Nicholas Stuart Johnson - an inactive director whose contract began on 15 Jun 2015 and was terminated on 24 Aug 2017.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 24 Main Street, Gore, 9710 (types include: registered, service).
Tonic Interior Systems Limited had been using 33A Main Street, Gore, Gore as their registered address until 31 Jan 2022.
A total of 120 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 1 share (0.83%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 59 shares (49.17%). Finally there is the next share allotment (59 shares 49.17%) made up of 2 entities.
Previous addresses
Address #1: 33a Main Street, Gore, Gore, 9710 New Zealand
Registered & physical address used from 24 May 2021 to 31 Jan 2022
Address #2: Level 1, 20 Don Street, Invercargill, 9810 New Zealand
Physical & registered address used from 02 Oct 2017 to 24 May 2021
Address #3: 128 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 02 Jun 2017 to 02 Oct 2017
Address #4: Cnr Kelvin And Spey Streets, Invercargill, 9810 New Zealand
Registered & physical address used from 15 Jun 2015 to 02 Jun 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | De Vries, Anton Martin |
Rosedale Invercargill 9810 New Zealand |
15 Jun 2015 - |
Shares Allocation #2 Number of Shares: 59 | |||
Individual | De Vries, Leeanne Margaret |
Rosedale Invercargill 9810 New Zealand |
15 Jun 2015 - |
Director | De Vries, Anton Martin |
Rosedale Invercargill 9810 New Zealand |
15 Jun 2015 - |
Shares Allocation #3 Number of Shares: 59 | |||
Individual | De Vries, Leeanne Margaret |
Rosedale Invercargill 9810 New Zealand |
15 Jun 2015 - |
Director | De Vries, Anton Martin |
Rosedale Invercargill 9810 New Zealand |
15 Jun 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | De Vries, Leeanne Margaret |
Rosedale Invercargill 9810 New Zealand |
15 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edwards, Jordan Thomas |
Gladstone Invercargill 9810 New Zealand |
23 Jan 2017 - 25 Aug 2017 |
Individual | Johnson, Sarah Anne |
Windsor Invercargill 9810 New Zealand |
15 Jun 2015 - 23 Jan 2017 |
Individual | Johnson, Nicholas Stuart |
Windsor Invercargill 9810 New Zealand |
15 Jun 2015 - 25 Aug 2017 |
Director | Nicholas Stuart Johnson |
Windsor Invercargill 9810 New Zealand |
15 Jun 2015 - 25 Aug 2017 |
Anton Martin De Vries - Director
Appointment date: 15 Jun 2015
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 15 Jun 2015
Nicholas Stuart Johnson - Director (Inactive)
Appointment date: 15 Jun 2015
Termination date: 24 Aug 2017
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 15 Jun 2015
Cmt Industries Limited
Level 1
Waihopai Health Services 2013 Limited
Level 1
Rotary Club Of Invercargill Projects Limited
Level 1
World Solar Limited
Level 1
Southern Aviation Limited
Level 2
Takitimu Building Limited
Level 1
Art Plasterers Limited
268 Cranford Street
Ceilings Plus Limited
97a Rose Street
Hush Interiors Limited
24 Frank Coxon Road
Professional Ceiling Systems Limited
68 Mandeville Street
Sold Up Limited
44 York Place
Total Ceiling Solutions Limited
3 Stalkers Road