General information

Tunndah Girsen Enterprises Limited

Type: NZ Limited Company (Ltd)
9429030383050
New Zealand Business Number
4217058
Company Number
Registered
Company Status

Tunndah Girsen Enterprises Limited (issued a business number of 9429030383050) was registered on 18 Jan 2013. 2 addresses are in use by the company: 72 Maindonalds Road, Rd 5, West Eyreton, 7475 (type: physical, registered). 46 Plynlimon Road, Strowan, Christchurch had been their registered address, until 08 Sep 2021. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 10 shares (10 per cent of shares), namely:
Poudel, Heidi (a director) located at Rd 5, West Eyreton postcode 7475. When considering the second group, a total of 1 shareholder holds 45 per cent of all shares (exactly 45 shares); it includes
Kuo, Shou-Che (a director) - located at Zhonghe Dist., New Taipei City. Next there is the next group of shareholders, share allocation (45 shares, 45%) belongs to 1 entity, namely:
Jensen, Niels, located at Zhonghe Dist., New Taipei City (a director). Our data was updated on 09 May 2024.

Current address Type Used since
72 Maindonalds Road, Rd 5, West Eyreton, 7475 Physical & registered & service 08 Sep 2021
Directors
Name and Address Role Period
Niels Jensen
Zhonghe Dist., New Taipei City, 23560
Address used since 19 Aug 2015
Director 18 Jan 2013 - current
Shou-che Kuo
Zhonghe Dist., New Taipei City, 23560
Address used since 19 Aug 2015
Director 18 Jan 2013 - current
Heidi Poudel
Rd 5, West Eyreton, 7475
Address used since 01 Jan 2021
Strowan, Christchurch, 8052
Address used since 27 Aug 2019
Belfast, Christchurch, 8051
Address used since 30 Aug 2016
Rolleston, Rolleston, 7614
Address used since 12 Aug 2017
Director 18 Jan 2013 - current
Addresses
Previous address Type Period
46 Plynlimon Road, Strowan, Christchurch, 8052 Registered & physical 04 Sep 2019 - 08 Sep 2021
50a Derby Street, Westport, Westport, 7825 Registered & physical 05 Sep 2018 - 04 Sep 2019
60 Quartz Drive, Rolleston, Rolleston, 7614 Registered & physical 21 Aug 2017 - 05 Sep 2018
41 Sefton Street, Belfast, Christchurch, 8051 Physical & registered 07 Sep 2016 - 21 Aug 2017
1 Claridges Road, Casebrook, Christchurch, 8051 Registered & physical 27 Aug 2015 - 07 Sep 2016
18 Greenacres Road, Rd 1, Richmond, 7081 Registered & physical 18 Jan 2013 - 27 Aug 2015
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
March
Financial report filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Poudel, Heidi
Director
Rd 5
West Eyreton
7475
18 Jan 2013 - current
Shares Allocation #2 Number of Shares: 45
Shareholder Name Address Period
Kuo, Shou-che
Director
Zhonghe Dist.
New Taipei City
23560
18 Jan 2013 - current
Shares Allocation #3 Number of Shares: 45
Shareholder Name Address Period
Jensen, Niels
Director
Zhonghe Dist.
New Taipei City
23560
18 Jan 2013 - current
Location
Companies nearby