Tnt Restaurant Holdings Limited, a registered company, was started on 15 Aug 2013. 9429030133129 is the NZBN it was issued. "Restaurant operation" (business classification H451130) is how the company is categorised. The company has been run by 5 directors: Olivia Reynolds - an active director whose contract began on 15 Aug 2013,
Nick Neilson - an active director whose contract began on 15 Aug 2013,
Clint Arron Toomer - an active director whose contract began on 15 Aug 2013,
Nicholas Andrew William Neilson - an active director whose contract began on 15 Aug 2013,
Olivia Rose Reynolds - an inactive director whose contract began on 15 Aug 2013 and was terminated on 24 Aug 2020.
Last updated on 23 Mar 2024, our database contains detailed information about 3 addresses this company uses, namely: 12 Havelock Road, Havelock North, Havelock North, 4130 (service address),
12 Havelock Road, Havelock North, Havelock North, 4130 (registered address),
Suite 1, 202 Eastbourne Street West, Hastings, Hastings, 4122 (physical address),
Suite 1, 202 Eastbourne Street West, Hastings, Hastings, 4122 (service address) among others.
Tnt Restaurant Holdings Limited had been using 86 Station Street, Napier South, Napier as their physical address until 27 Jan 2020.
A total of 150 shares are allocated to 2 shareholders (2 groups). The first group consists of 75 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 75 shares (50 per cent).
Previous addresses
Address #1: 86 Station Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 03 Feb 2016 to 27 Jan 2020
Address #2: Cnr Eastbourne & Market Streets, Hastings, Hastings, 4156 New Zealand
Physical & registered address used from 31 Mar 2015 to 03 Feb 2016
Address #3: 12 Havelock Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 15 Aug 2013 to 31 Mar 2015
Basic Financial info
Total number of Shares: 150
Annual return filing month: March
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Director | Toomer, Clint Arron |
Parkvale Hastings 4122 New Zealand |
15 Aug 2013 - |
Shares Allocation #2 Number of Shares: 75 | |||
Director | Neilson, Nick |
Havelock North Havelock North 4130 New Zealand |
15 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reynolds, Olivia |
Rd 10 Hastings 4180 New Zealand |
15 Aug 2013 - 07 Sep 2020 |
Director | Olivia Reynolds |
Rd 10 Hastings 4180 New Zealand |
15 Aug 2013 - 07 Sep 2020 |
Olivia Reynolds - Director
Appointment date: 15 Aug 2013
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 04 Apr 2014
Nick Neilson - Director
Appointment date: 15 Aug 2013
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 30 Mar 2016
Clint Arron Toomer - Director
Appointment date: 15 Aug 2013
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 04 Mar 2020
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 15 Aug 2013
Nicholas Andrew William Neilson - Director
Appointment date: 15 Aug 2013
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 30 Mar 2016
Olivia Rose Reynolds - Director (Inactive)
Appointment date: 15 Aug 2013
Termination date: 24 Aug 2020
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 04 Apr 2014
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
Burco Enterprises Limited
Pricewaterhouse Coopers
Godinho Brothers Limited
86 Station Street
Pukunui Kai Limited
209 Marine Parade
Sai Restaurants Limited
205 Emerson Street
Sandee Limited
255 Marine Parade
Ship And Anchor Limited
116 Vautier Street