General information

Tunshill Limited

Type: NZ Limited Company (Ltd)
9429038730702
New Zealand Business Number
619854
Company Number
Registered
Company Status

Tunshill Limited (issued an NZ business number of 9429038730702) was registered on 23 Jun 1994. 4 addresses are currently in use by the company: 36 Bridge Street, Ahuriri, Napier, 4110 (type: registered, service). 118A Guppy Road, Napier had been their registered address, until 15 Apr 1996. Tunshill Limited used other names, namely: Raffles Shelf (No 53) Limited from 23 Jun 1994 to 28 Feb 1995. 12 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 3 entities and holds 3 shares (25% of shares), namely:
Buckley, Paul (an individual) located at Poraiti, Napier postcode 4112,
Mclennan, Jayne-Ann (an individual) located at Rd 4, Waipukurau postcode 4284,
Buckley, Margaret (an individual) located at Meeanee, Napier postcode 4112. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (3 shares); it includes
Drake, David (an individual) - located at Taradale, Napier. Moving on to the 3rd group of shareholders, share allocation (3 shares, 25%) belongs to 1 entity, namely:
Drake, Julie, located at Taradale, Napier (an individual). The Businesscheck information was last updated on 05 May 2024.

Current address Type Used since
Marewa House, Kennedy Road, Napier Physical & service 23 Jun 1994
Marewa House, Kennedy Road, Napier Registered 15 Apr 1996
36 Bridge Street, Ahuriri, Napier, 4110 Registered & service 28 Apr 2023
Directors
Name and Address Role Period
Julie Drake
Taradale, Napier, 4112
Address used since 30 Jun 1994
Director 30 Jun 1994 - current
David Drake
Taradale, Napier, 4112
Address used since 30 Jun 1994
Director 30 Jun 1994 - current
Margaret Buckley
Meeanee, Napier, 4112
Address used since 08 Apr 2024
Greenmeadows, Napier, 4112
Address used since 14 Apr 2010
Director 30 Jun 1994 - current
Gordon Arthur Buckley
Greenmeadows, Napier, 4112
Address used since 14 Apr 2010
Director 30 Jun 1994 - 26 Apr 2023
John Patrick Matthews
Napier,
Address used since 23 Jun 1994
Director 23 Jun 1994 - 30 Jun 1994
Christopher Wright De Brotherton Morgan
Napier,
Address used since 23 Jun 1994
Director 23 Jun 1994 - 30 Jun 1994
Addresses
Previous address Type Period
118a Guppy Road, Napier Registered 15 Apr 1996 - 15 Apr 1996
Langley Twigg, Solicitors, 62 Raffles Street, Napier Registered 15 Jul 1994 - 15 Apr 1996
Langley Twigg, Solicitors, 62 Raffles Street, Napier Physical 23 Jun 1994 - 23 Jun 1994
Financial Data
Financial info
12
Total number of Shares
April
Annual return filing month
08 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3
Shareholder Name Address Period
Buckley, Paul
Individual
Poraiti
Napier
4112
15 May 2023 - current
Mclennan, Jayne-ann
Individual
Rd 4
Waipukurau
4284
15 May 2023 - current
Buckley, Margaret
Individual
Meeanee
Napier
4112
23 Jun 1994 - current
Shares Allocation #2 Number of Shares: 3
Shareholder Name Address Period
Drake, David
Individual
Taradale
Napier
23 Jun 1994 - current
Shares Allocation #3 Number of Shares: 3
Shareholder Name Address Period
Drake, Julie
Individual
Taradale
Napier
23 Jun 1994 - current
Shares Allocation #4 Number of Shares: 3
Shareholder Name Address Period
Buckley, Margaret
Individual
Meeanee
Napier
4112
23 Jun 1994 - current

Historic shareholders

Shareholder Name Address Period
Buckley, Gordon Arthur
Individual
Napier
23 Jun 1994 - 15 May 2023
Location
Companies nearby