General information

Tip Top Investments Limited

Type: NZ Limited Company (Ltd)
9429038178924
New Zealand Business Number
839047
Company Number
Registered
Company Status
067468058
GST Number

Tip Top Investments Limited (issued a business number of 9429038178924) was launched on 17 Dec 1996. 6 addresess are in use by the company: 113 Carbine Road, Mt Wellington, Auckland, 1060 (type: postal, invoice). Level 4, 277 Broadway, Newmarket, Auckland had been their registered address, until 21 May 1997. Tip Top Investments Limited used more aliases, namely: Tip Top Investments Limited from 17 Dec 1996 to 28 Oct 2005. 200 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 200 shares (100 per cent of shares), namely:
Tip Top Ice Cream Company Limited (an entity) located at Mt Wellington, Auckland postcode 1060. The Businesscheck information was last updated on 16 Apr 2024.

Current address Type Used since
113 Carbine Road, Mt Wellington, Auckland Registered & physical & service 21 May 1997
113 Carbine Road, Mt Wellington, Auckland, 1060 Office & delivery 25 Feb 2020
113 Carbine Road, Mt Wellington, Auckland, 1060 Postal & invoice 09 Sep 2021
Contact info
No website
Website
Directors
Name and Address Role Period
Aaron Mark Harvey
Viewbank, Vic, 3084
Address used since 31 May 2019
Mulgrave, Vic, 3170
Address used since 01 Jan 1970
Director 31 May 2019 - current
Ben Frederick Schurr
Westmere, Auckland, 1022
Address used since 01 Feb 2021
Director 01 Feb 2021 - current
Emma-jane Collins
Surrey Hills, Victoria, 3127
Address used since 01 Jul 2022
Director 01 Jul 2022 - current
Michael James Tinkler
Mosman, Nsw, 2088
Address used since 20 Jan 2020
Cremorne, Vic, 3121
Address used since 31 May 2019
Mulgrave, Vic, 3170
Address used since 01 Jan 1970
Director 31 May 2019 - 01 Jul 2022
Marcello M. Director 31 May 2019 - 31 Jan 2021
Grant Alistair Duncan
Greenhithe, Auckland, 0632
Address used since 11 Feb 2013
Director 11 Feb 2013 - 31 May 2019
Murray John Waugh
Mount Eden, Auckland, 1024
Address used since 03 Aug 2018
Director 03 Aug 2018 - 31 May 2019
Katherine Marie Turner
Greenlane, Auckland, 1051
Address used since 16 Oct 2014
Director 16 Oct 2014 - 03 Aug 2018
Shaun Christopher Brooks
Mount Eden, Auckland, 1024
Address used since 28 Jun 2013
Director 28 Jun 2013 - 23 Oct 2014
David Kent Mallinson
Glen Iris, Victoria 3146, Australia,
Address used since 02 Jun 2009
Director 02 Jun 2009 - 28 Jun 2013
Christopher Paul Caldwell
Rd 1, Howick, 2571
Address used since 31 Mar 2011
Director 31 Mar 2011 - 11 Feb 2013
Malcolm Wesley Smith
Rd 1, Silverdale 0994,
Address used since 19 May 2010
Director 30 Jun 2006 - 31 Mar 2011
Guy Roper
New Plymouth,
Address used since 01 Sep 2007
Director 01 Sep 2007 - 02 Jun 2009
Paul James Kilgour
Mt Albert, Auckland,
Address used since 30 Jun 2006
Director 30 Jun 2006 - 01 Sep 2007
David Allan Matthews
St Heliers, Auckland,
Address used since 28 Oct 2004
Director 28 Oct 2004 - 30 Jun 2006
Guy Michael Cowan
St Heliers, Auckland,
Address used since 01 May 2006
Director 08 Mar 2005 - 30 Jun 2006
Graham Robert Stuart
St Heliers, Auckland,
Address used since 28 Oct 2004
Director 28 Oct 2004 - 08 Mar 2005
Raymond Gwillym O'connor
Mt Albert, Auckland,
Address used since 13 Jun 1997
Director 13 Jun 1997 - 28 Oct 2004
Gregory Lofgren Beatty
East Malvern, Victoria 3145,
Address used since 08 Apr 2003
Director 08 Apr 2003 - 28 Oct 2004
Arthur William Baylis
Gladstone Road, Mosgiel,
Address used since 09 Dec 2002
Director 09 Dec 2002 - 08 Apr 2003
Graham St John Spencer-laitt
Dalkeith, Western Australia 6009,
Address used since 21 Apr 1997
Director 21 Apr 1997 - 09 Dec 2002
John Baird Mcconnon
Dunedin,
Address used since 02 Aug 2001
Director 02 Aug 2001 - 09 Dec 2002
James Kenneth Mclay
St Heliers, Auckland,
Address used since 01 Jul 1999
Director 01 Jul 1999 - 02 Aug 2001
Phillip Wade Cory-wright
St Marys Bay, Auckland,
Address used since 01 Sep 1999
Director 01 Sep 1999 - 02 Aug 2001
Shemara Raneen Wikramanayake
The Dakota, 5 Cheshire Street, Parnell, Auckland,
Address used since 13 Jun 1997
Director 13 Jun 1997 - 01 Jul 1999
James Kenneth Mclay
St Heliers, Auckland,
Address used since 13 Jun 1997
Director 13 Jun 1997 - 01 Jul 1999
Frank Anthony Manford
Peppermint Grove, Western Australia 6009,
Address used since 21 Apr 1997
Director 21 Apr 1997 - 17 Jun 1997
John Crawshaw
2/201 Victoria Avenue, Auckland,
Address used since 17 Dec 1996
Director 17 Dec 1996 - 21 Apr 1997
Walter Gottlob Schmid
Pittsburgh, Pennsylvania, United States Of America,
Address used since 17 Dec 1996
Director 17 Dec 1996 - 21 Apr 1997
David Robert Lilly
Greenland, Auckland,
Address used since 17 Dec 1996
Director 17 Dec 1996 - 21 Apr 1997
David Andrew Irving
Remuera, Auckland,
Address used since 17 Dec 1996
Director 17 Dec 1996 - 21 Apr 1997
Michael Edward Hooton
Pittsburgh, Pennsylvania, United States Of America,
Address used since 23 Feb 1997
Director 23 Feb 1997 - 21 Apr 1997
Addresses
Principal place of activity
113 Carbine Road , Mt Wellington , Auckland , 1060
Previous address Type Period
Level 4, 277 Broadway, Newmarket, Auckland Registered & physical 21 May 1997 - 21 May 1997
Financial Data
Financial info
200
Total number of Shares
September
Annual return filing month
December
Financial report filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 200
Shareholder Name Address Period
Tip Top Ice Cream Company Limited
Shareholder NZBN: 9429040225470
Entity (NZ Limited Company)
Mt Wellington
Auckland
1060
08 Feb 2012 - current

Historic shareholders

Shareholder Name Address Period
Fonterra Brands Investments (nz) Limited
Shareholder NZBN: 9429038167492
Company Number: 841166
Entity
11 Sep 2006 - 08 Feb 2012
Knoll Holdings NZ Limited
Other
17 Dec 1996 - 27 Jun 2010
Fonterra Brands Investments (nz) Limited
Shareholder NZBN: 9429038167492
Company Number: 841166
Entity
11 Sep 2006 - 08 Feb 2012
Null - Knoll Holdings NZ Limited
Other
17 Dec 1996 - 27 Jun 2010

Ultimate Holding Company
Effective Date 30 May 2019
Name Froneri Limited
Type Company
Ultimate Holding Company Number 10136349
Country of origin AU
Address 109 Fanshawe Street
Auckland Central
Auckland 1010
Location