Tnt Restaurant Holdings Limited (issued a business number of 9429030133129) was incorporated on 15 Aug 2013. 3 addresses are in use by the company: 12 Havelock Road, Havelock North, Havelock North, 4130 (type: service, registered). 86 Station Street, Napier South, Napier had been their physical address, up until 27 Jan 2020. 150 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 75 shares (50% of shares), namely:
Toomer, Clint Arron (a director) located at Parkvale, Hastings postcode 4122. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 75 shares); it includes
Neilson, Nick (a director) - located at Havelock North, Havelock North. "Restaurant operation" (ANZSIC H451130) is the category the Australian Bureau of Statistics issued to Tnt Restaurant Holdings Limited. Businesscheck's information was updated on 02 May 2024.
Current address | Type | Used since |
---|---|---|
Suite 1, 202 Eastbourne Street West, Hastings, Hastings, 4122 | Physical & service | 27 Jan 2020 |
12 Havelock Road, Havelock North, Havelock North, 4130 | Registered | 27 Jan 2020 |
12 Havelock Road, Havelock North, Havelock North, 4130 | Service | 08 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Olivia Reynolds
Rd 10, Hastings, 4180
Address used since 04 Apr 2014 |
Director | 15 Aug 2013 - current |
Nick Neilson
Havelock North, Havelock North, 4130
Address used since 30 Mar 2016 |
Director | 15 Aug 2013 - current |
Clint Arron Toomer
Parkvale, Hastings, 4122
Address used since 04 Mar 2020
Parkvale, Hastings, 4122
Address used since 15 Aug 2013 |
Director | 15 Aug 2013 - current |
Nicholas Andrew William Neilson
Havelock North, Havelock North, 4130
Address used since 30 Mar 2016 |
Director | 15 Aug 2013 - current |
Olivia Rose Reynolds
Rd 10, Hastings, 4180
Address used since 04 Apr 2014 |
Director | 15 Aug 2013 - 24 Aug 2020 |
Previous address | Type | Period |
---|---|---|
86 Station Street, Napier South, Napier, 4110 | Physical & registered | 03 Feb 2016 - 27 Jan 2020 |
Cnr Eastbourne & Market Streets, Hastings, Hastings, 4156 | Physical & registered | 31 Mar 2015 - 03 Feb 2016 |
12 Havelock Road, Havelock North, Havelock North, 4130 | Registered & physical | 15 Aug 2013 - 31 Mar 2015 |
Shareholder Name | Address | Period |
---|---|---|
Toomer, Clint Arron Director |
Parkvale Hastings 4122 |
15 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Neilson, Nick Director |
Havelock North Havelock North 4130 |
15 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Reynolds, Olivia Individual |
Rd 10 Hastings 4180 |
15 Aug 2013 - 07 Sep 2020 |
Olivia Reynolds Director |
Rd 10 Hastings 4180 |
15 Aug 2013 - 07 Sep 2020 |
The Dads Limited 86 Station Street |
|
Flash 247 Limited 86 Station Street |
|
Sigma Consulting Engineers Limited 86 Station Street |
|
Infracomfort NZ Limited 86 Station Street |
|
Napier Trustee Services 301 Limited 86 Station Street |
|
Taradale Rehab Properties Limited 86 Station Street |
Ship And Anchor Limited 116 Vautier Street |
Tedlene Hospitality Limited 311 Marine Parade |
Three Doors Up Limited 43 Carlyle Street |
Minh Do Enterprise Limited Level 1, Gardiner Knobloch House |
Mpsr Limited 3 Byron Street |
Tc Parnell Limited 106a Kennedy Road |