Tiwai Point Residual Assets Limited was launched on 23 Oct 2009 and issued a number of 9429031878814. This registered LTD company has been supervised by 4 directors: Reed Nicholas Mcnaughton - an active director whose contract began on 23 Oct 2009,
Curtis James Mcnaughton - an active director whose contract began on 23 Oct 2009,
Peter Miles Yeoman - an inactive director whose contract began on 23 Oct 2009 and was terminated on 17 Nov 2010,
Storm Anna Mcvay - an inactive director whose contract began on 01 Dec 2009 and was terminated on 17 Nov 2010.
As stated in the BizDb database (updated on 26 Apr 2024), this company uses 2 addresses: 5 Offenhauser Drive, East Tamaki, Auckland, 2013 (physical address),
5 Offenhauser Drive, East Tamaki, Auckland, 2013 (service address),
5 Offenhauser Drive, East Tamaki, Auckland, 2013 (registered address),
25 Jane Deans Close, Riccarton, Christchurch, 8011 (other address) among others.
Up until 06 Jun 2019, Tiwai Point Residual Assets Limited had been using 152 Quay Street, Auckland Central, Auckland as their registered address.
BizDb found past names for this company: from 23 Oct 2009 to 23 Mar 2021 they were named Splash 'N' Dash Group Limited.
A total of 3000 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 3000 shares are held by 2 entities, namely:
Mcnaughton, Curtis James (an individual) located at Auckland Central, Auckland postcode 1010,
Mcnaughton, Reed Nicholas (an individual) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address #1: 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 24 Jan 2018 to 06 Jun 2019
Address #2: 25 Jane Deans Close, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 12 May 2015 to 24 Jan 2018
Address #3: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 08 May 2012 to 12 May 2015
Address #4: C/o: Horrocks Mcnab Ltd, Leicester House, 291 Madras Street, Christchurch New Zealand
Registered & physical address used from 23 Oct 2009 to 08 May 2012
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Mcnaughton, Curtis James |
Auckland Central Auckland 1010 New Zealand |
23 Oct 2009 - |
Individual | Mcnaughton, Reed Nicholas |
Auckland Central Auckland 1010 New Zealand |
23 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcvay, Storm Anna |
Ilam Christchurch 8041 New Zealand |
16 Dec 2009 - 05 May 2011 |
Individual | Yeoman, Peter Miles |
Ilam Christchurch 8041 New Zealand |
23 Oct 2009 - 05 May 2011 |
Reed Nicholas Mcnaughton - Director
Appointment date: 23 Oct 2009
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Dec 2017
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 23 Apr 2010
Curtis James Mcnaughton - Director
Appointment date: 23 Oct 2009
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Dec 2017
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 23 Apr 2010
Peter Miles Yeoman - Director (Inactive)
Appointment date: 23 Oct 2009
Termination date: 17 Nov 2010
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 23 Apr 2010
Storm Anna Mcvay - Director (Inactive)
Appointment date: 01 Dec 2009
Termination date: 17 Nov 2010
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 23 Apr 2010
Prazma Investment Trust Limited
Level 11, Harbour View Building
Cj Luxury Hotel Trust Limited
Level 11, Harbour View Building
Rac Transport Limited
152 Quay Street
Morrison Corporate Trustee Limited
Level 11, Harbour View Building
Associates Trust Limited
Level 11, Harbour View Building
Couch & Co. Limited
Level 11, Harbour View Building