Tunndah Girsen Enterprises Limited was started on 18 Jan 2013 and issued an NZ business identifier of 9429030383050. The registered LTD company has been supervised by 3 directors: Niels Jensen - an active director whose contract started on 18 Jan 2013,
Shou-Che Kuo - an active director whose contract started on 18 Jan 2013,
Heidi Poudel - an active director whose contract started on 18 Jan 2013.
According to our data (last updated on 09 May 2024), this company filed 1 address: 72 Maindonalds Road, Rd 5, West Eyreton, 7475 (types include: physical, registered).
Up until 08 Sep 2021, Tunndah Girsen Enterprises Limited had been using 46 Plynlimon Road, Strowan, Christchurch as their registered address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Poudel, Heidi (a director) located at Rd 5, West Eyreton postcode 7475.
The 2nd group consists of 1 shareholder, holds 45 per cent shares (exactly 45 shares) and includes
Kuo, Shou-Che - located at Zhonghe Dist., New Taipei City.
The 3rd share allocation (45 shares, 45%) belongs to 1 entity, namely:
Jensen, Niels, located at Zhonghe Dist., New Taipei City (a director).
Previous addresses
Address: 46 Plynlimon Road, Strowan, Christchurch, 8052 New Zealand
Registered & physical address used from 04 Sep 2019 to 08 Sep 2021
Address: 50a Derby Street, Westport, Westport, 7825 New Zealand
Registered & physical address used from 05 Sep 2018 to 04 Sep 2019
Address: 60 Quartz Drive, Rolleston, Rolleston, 7614 New Zealand
Registered & physical address used from 21 Aug 2017 to 05 Sep 2018
Address: 41 Sefton Street, Belfast, Christchurch, 8051 New Zealand
Physical & registered address used from 07 Sep 2016 to 21 Aug 2017
Address: 1 Claridges Road, Casebrook, Christchurch, 8051 New Zealand
Registered & physical address used from 27 Aug 2015 to 07 Sep 2016
Address: 18 Greenacres Road, Rd 1, Richmond, 7081 New Zealand
Registered & physical address used from 18 Jan 2013 to 27 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Poudel, Heidi |
Rd 5 West Eyreton 7475 New Zealand |
18 Jan 2013 - |
Shares Allocation #2 Number of Shares: 45 | |||
Director | Kuo, Shou-che |
Zhonghe Dist. New Taipei City 23560 Taiwan |
18 Jan 2013 - |
Shares Allocation #3 Number of Shares: 45 | |||
Director | Jensen, Niels |
Zhonghe Dist. New Taipei City 23560 Taiwan |
18 Jan 2013 - |
Niels Jensen - Director
Appointment date: 18 Jan 2013
Address: Zhonghe Dist., New Taipei City, 23560 Taiwan
Address used since 19 Aug 2015
Shou-che Kuo - Director
Appointment date: 18 Jan 2013
Address: Zhonghe Dist., New Taipei City, 23560 Taiwan
Address used since 19 Aug 2015
Heidi Poudel - Director
Appointment date: 18 Jan 2013
Address: Rd 5, West Eyreton, 7475 New Zealand
Address used since 01 Jan 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Aug 2019
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 30 Aug 2016
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 12 Aug 2017
Rl & Bs Properties Limited
9a Tisch Place
Te Whare Ngakau Trust
4 Kildare Street
Templeton Welfare Council Incorporated
20 A Tisch Place
The Founders Trust
8a Tisch Place
Tractus Consulting Limited
673 Main North Road
Resuscitation Matters 2015 Limited
14 Sefton Street