General information

Tui Flats Limited

Type: NZ Limited Company (Ltd)
9429040937960
New Zealand Business Number
11383
Company Number
Registered
Company Status
L671170 - Residential Property Body Corporate
Industry classification codes with description

Tui Flats Limited (issued a business number of 9429040937960) was launched on 08 May 1958. 1 address is currently in use by the company: 1St Floor, Dilworth Building, 5 Customs Street East, Auckland, 1010 (type: registered, physical). 72-74 Main Street, Upper Hutt had been their registered address, up until 09 Mar 2017. 13375 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 2621 shares (19.6% of shares), namely:
Jennifer Tunbridge (a director) located at Trentham, Upper Hutt postcode 5018. As far as the second group is concerned, a total of 1 shareholder holds 19.9% of all shares (exactly 2661 shares); it includes
Mary Mclaughlin (an individual) - located at Trentham, Upper Hutt. Next there is the 3rd group of shareholders, share allocation (2621 shares, 19.6%) belongs to 1 entity, namely:
Janice Wano, located at Stokes Valley, Lower Hutt (an individual). "Residential property body corporate" (ANZSIC L671170) is the classification the ABS issued to Tui Flats Limited. The Businesscheck information was updated on 21 Mar 2022.

Current address Type Used since
1st Floor, Dilworth Building, 5 Customs Street East, Auckland, 1010 Registered & physical 09 Mar 2017
Contact info
rosechen@stratatitle.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Jeremy Collyns
Trentham, Upper Hutt, 5018
Address used since 21 Apr 2011
Director 03 Oct 1989 - current
Sandra Diane Tomasi
Trentham, Upper Hutt, 5018
Address used since 28 Nov 2011
Director 14 Jul 2000 - current
Janice Esta Wano
Stokes Valley, Lower Hutt, 5019
Address used since 26 Feb 2013
Director 01 Jul 2009 - current
Mary Diane Mclaughlin
Trentham, Upper Hutt, 5018
Address used since 20 Nov 2020
Director 20 Nov 2020 - current
Jennifer Elizabeth Tunbridge
Trentham, Upper Hutt, 5018
Address used since 20 Oct 2021
Director 20 Oct 2021 - current
Joyce Marie Green
Trentham, Upper Hutt, 5018
Address used since 21 Apr 2011
Director 03 Oct 1989 - 03 Nov 2021
Rina Tongskul
Fitzherbert, Palmerston North, 4410
Address used since 21 Nov 2013
Director 21 Nov 2013 - 13 Nov 2020
Anuchit Tongskul
Fitzherbert, Palmerston North, 4410
Address used since 21 Nov 2013
Director 21 Nov 2013 - 13 Nov 2020
Ameto Sanele
Timberlea, Upper Hutt, 5018
Address used since 28 Nov 2011
Director 11 Feb 2005 - 29 Nov 2013
Anna Sanele
Timberlea, Upper Hutt, 5018
Address used since 28 Nov 2011
Director 11 Feb 2005 - 29 Nov 2013
Hamish Charles David Woodman
Bush Grove, Upper Hutt,
Address used since 06 Jul 2004
Director 06 Jul 2004 - 09 Jan 2008
Sandra Kyle
Riverstone Terraces, Upper Hutt,
Address used since 11 Feb 2002
Director 11 Feb 2002 - 06 Jul 2004
Robert William Lee
Riverstone Terraces, Upper Hutt,
Address used since 11 Feb 2002
Director 11 Feb 2002 - 06 Jul 2004
Trevor John Mcghie
Trentham,
Address used since 25 Jul 1991
Director 25 Jul 1991 - 11 Feb 2002
Glen Anthony Davis
Trentham,
Address used since 09 Apr 1997
Director 09 Apr 1997 - 11 Feb 2002
Janet Patricia Bennett
Upper Hutt,
Address used since 23 Feb 2000
Director 23 Feb 2000 - 25 Jul 2000
Sybil Mary Hawkes
7 Bush Grove, Trentham,
Address used since 18 May 1987
Director 18 May 1987 - 03 May 1997
Addresses
Principal place of activity
1st Floor, Dilworth Building , 5 Customs Street East , Auckland , 1010
Previous address Type Period
72-74 Main Street, Upper Hutt, 5018 Registered & physical 07 Nov 2011 - 09 Mar 2017
Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt Physical & registered 30 Oct 2008 - 07 Nov 2011
43 Main Street, Upper Hutt Physical & registered 20 Apr 2005 - 30 Oct 2008
Fitzgerald Chartered Accountants Ltd, Ansa House, 5 Geange Street, Upper Hutt Physical & registered 25 Mar 2003 - 20 Apr 2005
M G Fitzgerald, 107 Main Street, Upper Hutt Physical 22 May 1997 - 25 Mar 2003
C/o Mcculloch Clark & Company, 43 Main Street, Upper Hutt Registered 30 Apr 1997 - 25 Mar 2003
Financial Data
Financial info
13375
Total number of Shares
March
Annual return filing month
29 Mar 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 2621
Shareholder Name Address Period
Jennifer Elizabeth Tunbridge
Director
Trentham
Upper Hutt
5018
15 Dec 2021 - current
Shares Allocation #2 Number of Shares: 2661
Shareholder Name Address Period
Mary Diane Mclaughlin
Individual
Trentham
Upper Hutt
5018
01 Dec 2020 - current
Shares Allocation #3 Number of Shares: 2621
Shareholder Name Address Period
Janice Esta Wano
Individual
Stokes Valley
Lower Hutt
5019
09 Jan 2009 - current
Shares Allocation #4 Number of Shares: 2736
Shareholder Name Address Period
Sandra Tomasi
Individual
Trentham
Upper Hutt
5018
08 May 1958 - current
Shares Allocation #5 Number of Shares: 2736
Shareholder Name Address Period
Jeremy Collyns
Individual
Trentham
Upper Hutt
5018
08 May 1958 - current

Historic shareholders

Shareholder Name Address Period
Tui Family Trust
Other
Trentham
Upper Hutt
5018
04 Aug 2017 - 15 Dec 2021
Anna Sanele
Individual
Timberlea
Upper Hutt
5018
17 Mar 2006 - 06 Dec 2013
Ameto Sanele
Individual
Timberlea
Upper Hutt
5018
17 Mar 2006 - 06 Dec 2013
Robert William Lee
Individual
Riverstone
Upper Hutt
08 May 1958 - 23 Mar 2005
Rina Tongskul
Individual
Palmerston North
Palmerston North
4410
06 Dec 2013 - 01 Dec 2020
Anuchit Tongskul
Individual
Fitzherbert
Palmerston North
4410
06 Dec 2013 - 01 Dec 2020
Sandra Kyle
Individual
Riverstone
Upper Hutt
08 May 1958 - 23 Mar 2005
Joyce Marie Green
Individual
Trentham
Upper Hutt
5018
08 May 1958 - 04 Aug 2017
Hamish Woodman
Individual
Upper Hutt
23 Mar 2005 - 27 Jun 2010
Location
Companies nearby
Gloucester Flats Limited
1st Floor, Dilworth Building
Mawaihakona Flats Limited
1st Floor, Dilworth Building
Prader-willi Syndrome Association (nz) Incorporated
Level 6a (wynyard Wood)
Brilynn Limited
As Per The Registered Office
Mclarens Group (nz) Limited
Level 9
Citibank, N.a.
Citigroup Centre, Level 11
Similar companies
Gloucester Flats Limited
1st Floor, Dilworth Building
Mawaihakona Flats Limited
1st Floor, Dilworth Building
Hawea 2017 Limited
1st Floor, Dilworth Building
Strata Title Administration Limited
1st Floor, Dilworth Building
Anscombe Limited
1st Floor, Dilworth Building, 5 Customs Street East
Body Corporate Management Limited
The Offices Of, Strata Title