Shortcuts

Tuna Investment Capital Limited

Type: NZ Limited Company (Ltd)
9429046201294
NZBN
6316007
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
15 Manapouri Lane
Aotea
Porirua 5024
New Zealand
Postal & office & delivery address used since 07 Aug 2019
15 Manapouri Lane
Aotea
Porirua 5024
New Zealand
Registered & physical & service address used since 15 Aug 2019

Tuna Investment Capital Limited, a registered company, was launched on 26 Jun 2017. 9429046201294 is the NZ business identifier it was issued. "Investment - financial assets" (business classification K624040) is how the company has been classified. The company has been run by 6 directors: Andrew Philip Simkin - an active director whose contract started on 26 Jun 2017,
Matthew Bruce West - an active director whose contract started on 26 Jun 2017,
Michael Andrew Brough - an active director whose contract started on 26 Jun 2017,
Jason Douglas Wells - an active director whose contract started on 26 Jun 2017,
Timothy Robert Sunderland - an active director whose contract started on 26 Jun 2017.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 15 Manapouri Lane, Aotea, Porirua, 5024 (type: registered, physical).
Tuna Investment Capital Limited had been using Level 4, Comsmart House, 53 Boulcott Street, Wellington Central as their physical address up to 15 Aug 2019.
A total of 1200 shares are allotted to 7 shareholders (6 groups). The first group consists of 200 shares (16.67%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 200 shares (16.67%). Lastly the third share allocation (200 shares 16.67%) made up of 2 entities.

Addresses

Principal place of activity

15 Manapouri Lane, Aotea, Porirua, 5024 New Zealand


Previous address

Address #1: Level 4, Comsmart House, 53 Boulcott Street, Wellington Central, 6011 New Zealand

Physical & registered address used from 26 Jun 2017 to 15 Aug 2019

Contact info
64 21 2800107
07 Aug 2019 Phone
andrew.simkin01@gmail.com
07 Aug 2019 Email
hawkyards@gmail.com
07 Aug 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: July

Annual return last filed: 15 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Entity (NZ Limited Company) Trebury Trustee Company Limited
Shareholder NZBN: 9429033546957
Hamilton
3204
New Zealand
Shares Allocation #2 Number of Shares: 200
Entity (NZ Limited Company) Millar Investment Holdings Limited
Shareholder NZBN: 9429041815847
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 200
Director Simkin, Andrew Philip Aotea
Porirua
5024
New Zealand
Individual Simkin, Amanda Aotea
Porirua
5024
New Zealand
Shares Allocation #4 Number of Shares: 200
Director West, Matthew Bruce Paparangi
Wellington
6037
New Zealand
Shares Allocation #5 Number of Shares: 200
Director Brough, Michael Andrew Houghton Bay
Wellington
6023
New Zealand
Shares Allocation #6 Number of Shares: 200
Director Wells, Jason Douglas Karaka Bays
Wellington
6022
New Zealand
Directors

Andrew Philip Simkin - Director

Appointment date: 26 Jun 2017

Address: Aotea, Porirua, 5024 New Zealand

Address used since 26 Jun 2017


Matthew Bruce West - Director

Appointment date: 26 Jun 2017

Address: Paparangi, Wellington, 6037 New Zealand

Address used since 26 Jun 2017


Michael Andrew Brough - Director

Appointment date: 26 Jun 2017

Address: Houghton Bay, Wellington, 6023 New Zealand

Address used since 26 Jun 2017


Jason Douglas Wells - Director

Appointment date: 26 Jun 2017

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 26 Jun 2017


Timothy Robert Sunderland - Director

Appointment date: 26 Jun 2017

Address: Waikanae, 5391 New Zealand

Address used since 26 Jun 2017


Bruce Campbell Roy Millar - Director (Inactive)

Appointment date: 26 Jun 2017

Termination date: 29 Oct 2020

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 26 Jun 2017

Nearby companies

Rapid Response Property Services Limited
Floor G, 53 Boulcott Street

Dishi Limited
53 Boulcott Street

Dress For Success Wellington Incorporated
Level 2, City Link House

Trst Magnus Limited
6a/57 Boulcott Street

Ranalco Limited
8a/57 Boulcott Street

Cube Apartments Limited
Level 16 Davis Langdon House