Tuki Limited (issued a New Zealand Business Number of 9429037685164) was started on 07 Jan 1999. 5 addresess are currently in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: delivery, registered). Unit 3 Business Hq, 308 Queen Street East, Hastings had been their physical address, up until 01 Nov 2019. Tuki Limited used more aliases, namely: Logicorp Limited from 07 Jan 1999 to 15 Oct 2004. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 98 shares (98 per cent of shares), namely:
Perry-Purchas, Michael James Guyon (a director) located at Rd 12, Havelock North postcode 4294,
Knobloch, Michael Anthony (an individual) located at Havelock North postcode 4130,
Perry-Purchas, Joanne Wendy Russell (an individual) located at Havelock North 4294. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Perry-Purchas, Michael James Guyon (a director) - located at Rd 12, Havelock North. Next there is the third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Perry-Purchas, Joanne Wendy Russell, located at Havelock North 4294 (an individual). "Vineyard operation" (ANZSIC A013120) is the classification the ABS issued Tuki Limited. Our information was updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & physical & service | 01 Nov 2019 |
| Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & service | 16 Nov 2023 |
| Business H Q, 308 Queen Street East, Hastings, 4122 | Delivery | 05 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael James Guyon Perry-purchas
Rd 12, Havelock North, 4294
Address used since 16 Jun 2016 |
Director | 07 Jan 1999 - current |
|
Michael James Guyon Purchas
Rd 12, Havelock North, 4294
Address used since 16 Jun 2016 |
Director | 07 Jan 1999 - current |
|
Joanne Wendy Russell Perry-purchas
Rd 12, Havelock North, 4294
Address used since 16 Jun 2016 |
Director | 01 Apr 2005 - current |
| Previous address | Type | Period |
|---|---|---|
| Unit 3 Business Hq, 308 Queen Street East, Hastings, 4122 | Physical & registered | 03 Feb 2016 - 01 Nov 2019 |
| 405n King Street, Hastings, 4122 | Physical & registered | 31 May 2013 - 03 Feb 2016 |
| Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 | Physical & registered | 28 Jun 2010 - 31 May 2013 |
| Markhams Hawkes Bay, 405n King Street, Hastings 4122 | Registered & physical | 15 Dec 2009 - 28 Jun 2010 |
| Whk Coffey Davidson, 127 Ruataniwha Street, Waipukurau | Physical & registered | 20 Jun 2007 - 15 Dec 2009 |
| C/- G.a.j. Knobloch, Chartered Accountant, Ruataniwha Street, Waipukurau | Physical | 15 Feb 2001 - 15 Feb 2001 |
| C/- G.a.j. Knobloch, Chartered Accountant, Ruataniwha Street, Waipukurau | Registered | 15 Feb 2001 - 20 Jun 2007 |
| 'the Atrium', 127 Ruataniwha Street, Waipukurau | Physical | 15 Feb 2001 - 20 Jun 2007 |
| C/- G.a.j. Knobloch, Chartered Accountant, Ruataniwha Street, Waipukurau | Registered | 12 Apr 2000 - 15 Feb 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Perry-purchas, Michael James Guyon Director |
Rd 12 Havelock North 4294 |
12 Jun 2023 - current |
|
Knobloch, Michael Anthony Individual |
Havelock North 4130 |
07 Jan 1999 - current |
|
Perry-purchas, Joanne Wendy Russell Individual |
Havelock North 4294 |
07 Jan 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Perry-purchas, Michael James Guyon Director |
Rd 12 Havelock North 4294 |
12 Jun 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Perry-purchas, Joanne Wendy Russell Individual |
Havelock North 4294 |
07 Jan 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Purchas, Michael James Guyon Individual |
Havelock North 4294 |
07 Jan 1999 - 12 Jun 2023 |
|
Purchas, Michael James Guyon Individual |
Havelock North 4294 |
07 Jan 1999 - 12 Jun 2023 |
![]() |
Antara Group Limited Business Hq |
![]() |
Centric Group Limited Business Hq |
![]() |
Hbs Capital Limited Unit 3, Business Hq |
![]() |
The Clifton Reserve Society Incorporated Moore Stephens Markhams Hawkes Bay Ltd |
![]() |
Anacott Farms Limited Partnership Moore Stephens Markhams |
![]() |
Logan Stone Limited Tenancy 5 |
|
Masuo Vineyard Limited 119 Queen Street East |
|
The East Coast Trading Company Limited 111 Avenue Road |
|
Pure Restaurant Limited 403 Ngatarawa Road |
|
Te Pakeho Estate Limited 156 Anderson Road |
|
Hb Vineyards Limited 251 Aorangi Road |
|
Expressway Orchard Gp Limited Level 1, 8 Manchester Square |