Tundra Limited, a registered company, was registered on 28 Jul 2016. 9429042487333 is the NZBN it was issued. "Motor vehicle conversion" (business classification S941940) is how the company has been categorised. The company has been run by 1 director, named Malcom John King - an active director whose contract began on 28 Jul 2016.
Last updated on 01 May 2024, the BizDb database contains detailed information about 5 addresses this company registered, namely: 7-9 Monaco Drive, Innovation and Technology Park Highlands, Cromwell, Central Lakes, 9384 (registered address),
157 Glenda Drive, Frankton, Queenstown, 9300 (service address),
7-9 Monaco Drive, Innovation and Technology Park Highlands, Cromwell, Central Lakes, 9384 (registered address),
7-9 Monaco Drive, Innovation and Technology Park Highlands, Cromwell, Central Lakes, 9384 (physical address) among others.
Tundra Limited had been using 13 Sutherland Lane, Frankton, Queenstown Lakes as their physical address up to 21 Jun 2022.
Previous names for this company, as we found at BizDb, included: from 28 Jul 2016 to 27 Apr 2022 they were called Tundra Limited.
A single entity owns all company shares (exactly 100 shares) - King, Malcom John - located at 9384, Cromwell.
Other active addresses
Address #4: 7-9 Monaco Drive, Innovation And Technology Park Highlands, Cromwell, Central Lakes, 9384 New Zealand
Registered address used from 26 Apr 2023
Address #5: 157 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Service address used from 26 Apr 2023
Principal place of activity
157 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 13 Sutherland Lane, Frankton, Queenstown Lakes, 9300 New Zealand
Physical address used from 11 Nov 2020 to 21 Jun 2022
Address #2: 13 Sutherland Lane, Frankton, Queenstown Lakes, 9300 New Zealand
Registered address used from 10 Nov 2020 to 21 Jun 2022
Address #3: 157 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Physical address used from 03 Jul 2018 to 11 Nov 2020
Address #4: Unit 1 Onslow Rd Lake Hayes Estate, Queenstown, 9304 New Zealand
Physical address used from 28 Jul 2016 to 03 Jul 2018
Address #5: 10 Pendeen Crescent, Jacks Point, Queenstown, 9371 New Zealand
Registered address used from 28 Jul 2016 to 10 Nov 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | King, Malcom John |
Cromwell 9384 New Zealand |
28 Jul 2016 - |
Malcom John King - Director
Appointment date: 28 Jul 2016
Address: Cromwell, 9384 New Zealand
Address used since 31 Oct 2022
Address: Jacks Point, Queenstown, 9371 New Zealand
Address used since 28 Jul 2016
Beachlands Investment Group Limited
301/6-8 Heather Street
Braiden International Limited
127 Belvedere Road
C & R Motorsport Limited
125 Queen Street
Concept Car Limited
177 Riddell Road
Creative Customs Limited
19 Magazine Road
Dreamcycles Limited
10 Maheke Street