Tonnant Partners Limited (issued a New Zealand Business Number of 9429031721219) was registered on 11 Jan 2010. 6 addresess are currently in use by the company: Level 3, 44 Victoria Street, Wellington, 6011 (type: invoice, postal). Level 16, 2 Hunter Street, Wellington had been their registered address, up to 03 Sep 2019. Tonnant Partners Limited used other aliases, namely: Caniwi Capital (Advisory) Limited from 11 Jan 2010 to 26 Aug 2019. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Gould Services Limited (an entity) located at 44 Victoria Street, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Streamfire Limited (an entity) - located at 44 Victoria Street, Wellington. Businesscheck's data was updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, 44 Victoria Street, Wellington, 6011 | Physical & registered & service | 03 Sep 2019 |
| Po Box 10129, The Terrace, Wellington, 6143 | Postal | 17 Mar 2020 |
| Floor 3, 88 The Terrace, Wellington Central, Wellington, 6011 | Office & delivery | 17 Mar 2020 |
| Level 3, 44 Victoria Street, Wellington, 6011 | Invoice | 17 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Timothy Simon Treacy
Heretaunga, Upper Hutt, 5018
Address used since 03 Mar 2013 |
Director | 11 Jan 2010 - current |
|
James Peter Gould
Karori, Wellington, 6012
Address used since 01 Aug 2012 |
Director | 01 Aug 2012 - current |
|
Troy Richard Bowker
Rd 1, Porirua, 5381
Address used since 03 Dec 2014 |
Director | 11 Jan 2010 - 03 Aug 2016 |
|
Desmond Joseph Gittings
Hataitai, Wellington, 6021
Address used since 03 Mar 2013 |
Director | 30 Jul 2010 - 03 Aug 2016 |
|
Ronald Gregory Panchuk
Calgary Alberta T2t 4c8, Canada,
Address used since 05 Mar 2010 |
Director | 05 Mar 2010 - 28 Sep 2010 |
| Type | Used since | |
|---|---|---|
| Level 3, 44 Victoria Street, Wellington, 6011 | Invoice | 17 Mar 2021 |
| Floor 3, 88 The Terrace , Wellington Central , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 16, 2 Hunter Street, Wellington, 6011 | Registered & physical | 11 Dec 2014 - 03 Sep 2019 |
| Level 3, 11 Chews Lane, Wellington | Registered & physical | 11 Jan 2010 - 11 Dec 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gould Services Limited Shareholder NZBN: 9429031446594 Entity (NZ Limited Company) |
44 Victoria Street Wellington 6011 |
01 Aug 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Streamfire Limited Shareholder NZBN: 9429033553443 Entity (NZ Limited Company) |
44 Victoria Street Wellington 6011 |
01 Aug 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Caniwi Capital Partners Limited Shareholder NZBN: 9429032544404 Company Number: 2176196 Entity |
Wellington Central Wellington 6011 |
11 Jan 2010 - 14 Aug 2019 |
|
Treacy, Timothy Simon Individual |
Karori Wellington 6012 |
11 Jan 2010 - 01 Aug 2012 |
|
Caniwi Capital Partners Limited Shareholder NZBN: 9429032544404 Company Number: 2176196 Entity |
Wellington Central Wellington 6011 |
11 Jan 2010 - 14 Aug 2019 |
![]() |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
![]() |
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
![]() |
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
![]() |
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
![]() |
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
![]() |
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |