Shortcuts

Tyakl Limited

Type: NZ Limited Company (Ltd)
9429033089966
NZBN
2007815
Company Number
Registered
Company Status
Current address
Po Box 5533
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 14 Oct 2021
7th Floor
33 Federal Street
Auckland 1010
New Zealand
Office & delivery address used since 14 Oct 2021
7th Floor
33 Federal Street
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Oct 2021

Tyakl Limited was registered on 25 Oct 2007 and issued a New Zealand Business Number of 9429033089966. This registered LTD company has been supervised by 7 directors: Phillip John White - an active director whose contract started on 25 Oct 2007,
Trevor Mark Walker - an active director whose contract started on 25 Oct 2007,
Michael Evan Leigh Gamby - an active director whose contract started on 25 Oct 2007,
Ian Digby Delbridge - an active director whose contract started on 25 Oct 2007,
David James Regal - an inactive director whose contract started on 25 Oct 2007 and was terminated on 31 Mar 2016.
According to the BizDb data (updated on 15 Apr 2024), the company registered 3 addresses: 7Th Floor, 33 Federal Street, Auckland, 1010 (registered address),
7Th Floor, 33 Federal Street, Auckland, 1010 (physical address),
7Th Floor, 33 Federal Street, Auckland, 1010 (service address),
Po Box 5533, Victoria Street West, Auckland, 1142 (postal address) among others.
Until 22 Oct 2021, Tyakl Limited had been using 7Th Floor, 52 Swanson Street, Auckland as their registered address.
A total of 3000 shares are issued to 4 groups (4 shareholders in total). In the first group, 562 shares are held by 1 entity, namely:
White, Phillip John (an individual) located at Remuera, Auckland postcode 1050.
The second group consists of 1 shareholder, holds 18.97% shares (exactly 569 shares) and includes
Delbridge, Ian Digby - located at Onehunga, Auckland.
The 3rd share allocation (1053 shares, 35.1%) belongs to 1 entity, namely:
Gamby, Michael Evan Leigh, located at Takapuna (an individual).

Addresses

Principal place of activity

7th Floor, 33 Federal Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: 7th Floor, 52 Swanson Street, Auckland, 1010 New Zealand

Registered & physical address used from 01 Sep 2015 to 22 Oct 2021

Address #2: 8th Floor, Salvation Army Building, 369 Queen Street, Auckland New Zealand

Physical & registered address used from 25 Oct 2007 to 01 Sep 2015

Contact info
64 9 3798956
17 Oct 2018 Phone
auckland@telferyoung.com
30 Oct 2019 Email
aucklandaccounts@telferyoung.com
30 Oct 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: October

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 562
Individual White, Phillip John Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 569
Individual Delbridge, Ian Digby Onehunga
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 1053
Individual Gamby, Michael Evan Leigh Takapuna
Shares Allocation #4 Number of Shares: 816
Individual Walker, Trevor Mark Birkenhead
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Abacus 2022 (auckland) Limited
Shareholder NZBN: 9429039631022
Company Number: 337467
33 Federal Street
Auckland
1010
New Zealand
Individual Esplin, Thomas Lewis Mcdavid Glendowie
Auckland 1071

New Zealand
Director Bruce William Somerville Devonport
Auckland
0624
New Zealand
Individual Somerville, Bruce William Devonport
Auckland
0624
New Zealand
Individual Regal, David James Northcote Point
Auckland
0627
New Zealand
Directors

Phillip John White - Director

Appointment date: 25 Oct 2007

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Oct 2010


Trevor Mark Walker - Director

Appointment date: 25 Oct 2007

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 20 Dec 2015


Michael Evan Leigh Gamby - Director

Appointment date: 25 Oct 2007

Address: Hauraki, North Shore City, 0622 New Zealand

Address used since 04 Dec 2009


Ian Digby Delbridge - Director

Appointment date: 25 Oct 2007

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 13 Apr 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 20 Aug 2014


David James Regal - Director (Inactive)

Appointment date: 25 Oct 2007

Termination date: 31 Mar 2016

Address: Northcote Point, North Shore City, 0627 New Zealand

Address used since 04 Dec 2009


Bruce William Somerville - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 01 Apr 2014

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Nov 2012


Thomas Lewis Mcdavid Esplin - Director (Inactive)

Appointment date: 25 Oct 2007

Termination date: 01 Apr 2013

Address: Glendowie, Auckland 1071,

Address used since 11 Mar 2010

Nearby companies

Fotc Nz Limited Partnership
Pieter Holl & Associates Ltd

Buxton Gore Bay No.5 Limited
Level 3, 14 Viaduct Harbour Ave

Buxton Gore Bay No.1 Limited
Level 3, 14 Viaduct Harbour Ave

Wilson Consumer Products Limited
Hobson Tower West

Kls Holdings Limited
Hobson Towers West

Professional Group Limited
26-28 Hobson Street