Tania Tupu Limited (issued an NZBN of 9429034958735) was registered on 11 Feb 2005. 7 addresess are currently in use by the company: 11A Terrace Road, Titahi Bay, Porirua, 5022 (type: service, registered). 11A Terrace Road, Titahi Bay, Porirua had been their registered address, up until 30 Mar 2023. Tania Tupu Limited used other aliases, namely: Tania Tupu Jewellery Limited from 11 Feb 2005 to 21 Dec 2017. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Tupu, Tania (an individual) located at Titahi Bay, Porirua postcode 5022. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Tupu, Christopher (an individual) - located at Titahi Bay, Porirua. "Coffee shops" (ANZSIC H451120) is the classification the Australian Bureau of Statistics issued to Tania Tupu Limited. Our database was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Whitby House, Level 3, 7 Alma Street Buxton Square, Nelson, 7010 | Other (Address For Share Register) (Address For Share Register) | 13 Mar 2013 |
Level 3, 27 Bath Street, Parnell, Auckland, 1052 | Other (Address For Share Register) | 21 Dec 2017 |
11 Terrace Road, Titahi Bay, Porirua, 5022 | Physical & registered & service | 13 Mar 2020 |
11a Terrace Road, Titahi Bay, Porirua, 5022 | Registered | 30 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Christopher Tupu
Titahi Bay, Porirua, 5022
Address used since 28 Feb 2018
Titahi Bay, Porirua, 5022
Address used since 02 Mar 2017 |
Director | 11 Feb 2005 - current |
Tania Tupu
Titahi Bay, Porirua, 5022
Address used since 28 Feb 2018
Titahi Bay, Porirua, 5022
Address used since 02 Mar 2017 |
Director | 11 Feb 2005 - current |
Type | Used since | |
---|---|---|
11a Terrace Road, Titahi Bay, Porirua, 5022 | Registered | 30 Mar 2023 |
11a Terrace Road, Titahi Bay, Porirua, 5022 | Service | 03 Apr 2023 |
11a Terrace Road , Titahi Bay , Porirua , 5022 |
Previous address | Type | Period |
---|---|---|
11a Terrace Road, Titahi Bay, Porirua, 5022 | Registered | 29 Mar 2023 - 30 Mar 2023 |
11a Terrace Road, Titahi Bay, Porirua, 5022 | Service | 29 Mar 2023 - 03 Apr 2023 |
Level 3, 27 Bath Street, Parnell, Auckland, 1052 | Registered & physical | 09 Jan 2018 - 13 Mar 2020 |
Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 | Registered & physical | 21 Mar 2013 - 09 Jan 2018 |
105 Trafalgar Street, Nelson, Nelson, 7010 | Physical & registered | 25 Oct 2011 - 21 Mar 2013 |
254 Victoria Street, Hamilton Central, Hamilton, 3204 | Registered & physical | 17 Mar 2011 - 25 Oct 2011 |
Suite 6 Professional Suites, 9 Lynden Court, Chartwell Square, Hamilton | Physical & registered | 28 Mar 2006 - 17 Mar 2011 |
98a Vickery Street, Te Rapa, Hamilton | Physical & registered | 11 Feb 2005 - 28 Mar 2006 |
Shareholder Name | Address | Period |
---|---|---|
Tupu, Tania Individual |
Titahi Bay Porirua 5022 |
11 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Tupu, Christopher Individual |
Titahi Bay Porirua 5022 |
11 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Macdougall, Alan Gillespie Individual |
Rd 3 Raglan 3297 |
11 Feb 2005 - 26 Mar 2012 |
Macdougall, Megan Bernice Individual |
Rd 3 Raglan 3297 |
11 Feb 2005 - 26 Mar 2012 |
The Fusion Group Limited Level 2, 24 Augustus Terrace |
|
Crp & Njp Investments Limited Level 2, 24 Augustus Terrace |
|
Tfa Crp & Njp Trustee Limited Level 2, 24 Augustus Terrace |
|
Reflection Treatment Systems Limited Level 2, 24 Augustus Terrace |
|
Ledlight Limited Level 2, 24 Augustus Terrace |
|
Tfa Coulthard Miller Trustee Limited Level 2, 24 Augustus Terrace |
Missmoo's Kitchen Limited Level 3, 27 Bath Street |
Shelleywu&richardsheng Limited 34 Bath Street |
Ye Evergreen Limited 10 Heather Street |
Tearaffe Limited Suite 8, 88 Broadway |
Fang Ting Limited Level 1 Rialto Foodcourt |
Winsam Coffee Limited 2a Hiriri Avenue |