Shortcuts

Tydes Limited

Type: NZ Limited Company (Ltd)
9429046183798
NZBN
6308398
Company Number
Registered
Company Status
123075870
GST Number
No Abn Number
Australian Business Number
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
32 Korora Street
Kaitaia 0481
New Zealand
Office & delivery address used since 07 Jun 2022
Po Box 74
Ahipara
Ahipara 0449
New Zealand
Postal address used since 07 Jun 2022
32 Korora Street
Kaitaia 0481
New Zealand
Physical address used since 15 Jun 2022

Tydes Limited, a registered company, was started on 13 Jun 2017. 9429046183798 is the NZ business identifier it was issued. "Electrical services" (business classification E323220) is how the company has been categorised. The company has been run by 2 directors: David Lee Maccarthy-Morrogh - an active director whose contract began on 13 Jun 2017,
Danielle Jane Wilcox - an inactive director whose contract began on 13 Jun 2017 and was terminated on 31 Mar 2024.
Last updated on 13 May 2025, the BizDb database contains detailed information about 5 addresses this company uses, namely: 1406 Sandhills Road, Kaitaia, 0481 (registered address),
1406 Sandhills Road, Kaitaia, 0481 (service address),
1406 Sandhills Road, Kaitaia, 0481 (office address),
1406 Sandhills Road, Kaitaia, 0481 (delivery address) among others.
Tydes Limited had been using 32 Korora Street, Kaitaia as their service address until 19 May 2025.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group includes 40 shares (33.33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 80 shares (66.67%).

Addresses

Other active addresses

Address #4: 1406 Sandhills Road, Kaitaia, 0481 New Zealand

Office & delivery address used from 09 May 2025

Address #5: 1406 Sandhills Road, Kaitaia, 0481 New Zealand

Registered & service address used from 19 May 2025

Principal place of activity

32 Korora Street, Kaitaia, 0481 New Zealand


Previous addresses

Address #1: 32 Korora Street, Kaitaia, 0481 New Zealand

Service & registered address used from 15 Jun 2022 to 19 May 2025

Address #2: 1 Mynah Place, Welcome Bay, Tauranga, 3112 New Zealand

Physical & registered address used from 13 Jun 2017 to 15 Jun 2022

Contact info
64 64 21806741
03 Jun 2020 Phone
admin@tydes.co.nz
03 Jun 2020 nzbn-reserved-invoice-email-address-purpose
www.tydes.co.nz
03 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: May

Annual return last filed: 09 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Director Maccarthy-morrogh, David Lee Kaitaia
0481
New Zealand
Shares Allocation #2 Number of Shares: 80
Director Maccarthy-morrogh, David Lee Kaitaia
0481
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilcox, Danielle Jane Kaitaia
0481
New Zealand
Directors

David Lee Maccarthy-morrogh - Director

Appointment date: 13 Jun 2017

Address: Kaitaia, 0481 New Zealand

Address used since 01 May 2025

Address: Kaitaia, 0481 New Zealand

Address used since 07 Jun 2022

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 13 Jun 2017


Danielle Jane Wilcox - Director (Inactive)

Appointment date: 13 Jun 2017

Termination date: 31 Mar 2024

Address: Kaitaia, 0481 New Zealand

Address used since 24 Feb 2022

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 13 Jun 2017

Nearby companies

Gem30 Investments Limited
14 Gina Way

Horticultural Management Services Limited
7 Solander Drive

Wordsworthy Limited
111 Meander Drive

A1 Installs (bop) Limited
12 Ibis Way

A Web Design Limited
114 Meander Drive

Aurum Art Limited
52 Falcon Drive

Similar companies

Access Electrical Services Limited
32b Waipuna Grove

Bond Electrical Limited
17 Avon Rise

Danda Holdings Limited
17 Thornlea Drive

Mi.way Properties Limited
17 Thornlea Drive

P A H Electrical Limited
17 Oceana Drive

Tanner Electrical Services Limited
19 Victory Street