General information

Tuahine Limited

Type: NZ Limited Company (Ltd)
9429035312567
New Zealand Business Number
1529194
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F360915 - Food Wholesaling Nec
Industry classification codes with description

Tuahine Limited (issued a business number of 9429035312567) was started on 22 Jul 2004. 5 addresess are in use by the company: 84 Cashel Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). 30 Governors Bay Teddington Road, Sumner, Christchurch had been their registered address, up until 15 Nov 2022. Tuahine Limited used more aliases, namely: She Cafe and Restaurant Limited from 22 Jul 2004 to 05 Jan 2022, Wild Rose Limited (22 Jul 2004 to 22 Jul 2004). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 75 shares (75% of shares), namely:
Johnson, Suzanne (an individual) located at Christchurch Central, Christchurch postcode 8011. In the second group, a total of 1 shareholder holds 25% of all shares (25 shares); it includes
Prior, Bernard (an individual) - located at Rd 1, Lyttelton. "Food wholesaling nec" (ANZSIC F360915) is the classification the ABS issued to Tuahine Limited. Businesscheck's information was last updated on 08 Apr 2024.

Current address Type Used since
84 Cashel Street, Christchurch Central, Christchurch, 8011 Other (Address For Share Register) & records & shareregister (Address For Share Register) 07 Nov 2022
84 Cashel Street, Christchurch Central, Christchurch, 8011 Registered & physical & service 15 Nov 2022
Contact info
64 27 6299825
Phone (Phone)
64 204 1039105
Phone (Phone)
accounts@sheuniverse.com
Email
suzanne@sheuniverse.com
Email
www.sheuniverse.com
Website
Directors
Name and Address Role Period
Suzanne Johnson
Christchurch Central, Christchurch, 8011
Address used since 07 Nov 2022
Rd 1, Lyttelton, 8971
Address used since 30 May 2012
Director 22 Jul 2004 - current
Oonagh Browne
Rd 1, Lyttelton, 8971
Address used since 23 Jul 2010
Director 23 Jul 2010 - 31 Jul 2021
Bernard Charles George Prior
Rd 1, Lyttelton, 8971
Address used since 01 Aug 2016
Director 01 Aug 2016 - 01 Jun 2018
Declan Scott
Northcote Point, 0627
Address used since 01 Nov 2013
Director 23 Jul 2010 - 31 Mar 2016
Bernard Prior
Rd 1, Lyttelton, 8971
Address used since 23 Jul 2010
Director 23 Jul 2010 - 12 Jul 2015
Addresses
Principal place of activity
79 Main Road , Governors Bay , Lyttelton , 8971
Previous address Type Period
30 Governors Bay Teddington Road, Sumner, Christchurch, 8081 Registered & physical 20 Jun 2022 - 15 Nov 2022
225 Taylors Mistake Rd, Sumner, Christchurch, 8081 Registered & physical 01 Jun 2021 - 20 Jun 2022
79 Main Road, Governors Bay Rd1, Christchurch, 8971 Registered & physical 08 Jun 2012 - 01 Jun 2021
C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 Registered & physical 06 Jun 2012 - 08 Jun 2012
E3 Business Accountants Ltd, 10 Oxford Tce, Christchurch 8011 Registered 21 Sep 2009 - 06 Jun 2012
E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 Physical 21 Sep 2009 - 06 Jun 2012
Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Terrace, Christchurch Physical & registered 02 Apr 2009 - 21 Sep 2009
Polson Higgs, 139 Moray Pl, Dunedin Registered & physical 17 Jul 2007 - 02 Apr 2009
79 Main Road, Governors Bay, Rd1, Lyttelton Physical & registered 22 Jul 2004 - 17 Jul 2007
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
09 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 75
Shareholder Name Address Period
Johnson, Suzanne
Individual
Christchurch Central
Christchurch
8011
22 Jul 2004 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Prior, Bernard
Individual
Rd 1
Lyttelton
8971
22 Jul 2004 - current

Historic shareholders

Shareholder Name Address Period
Scott, Declan
Individual
Birkenhead
Auckland
0626
26 Jul 2010 - 05 Jan 2022
Browne, Oonagh
Individual
Rd 1
Lyttelton
8971
26 Jul 2010 - 31 Jul 2021
Savery, Caroline
Individual
Hanley William
Tenbury Wells, Worcs Wr15 8qt Uk
22 Jul 2004 - 12 Dec 2005
Mccurdy, Kaye
Individual
Ohinetahi Valley
Rd1, Lyttelton
22 Jul 2004 - 12 Dec 2005
Location
Similar companies
Homestyle Foods Limited
99 Beckford Rd
Fair Winds Limited
20 Cooks Lane
Chilli Chocolate Limited
Unit 1, 14 Broad Street
Woolston Store Limited
223 Sparks Road
Great White North Limited
102 Sullivan Avenue
Abd Investments Limited
35 Osborne Street