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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 562 | |||
Individual | White, Phillip John |
Remuera Auckland 1050 New Zealand |
25 Oct 2007 - |
Shares Allocation #2 Number of Shares: 569 | |||
Individual | Delbridge, Ian Digby |
Onehunga Auckland 1061 New Zealand |
25 Oct 2007 - |
Shares Allocation #3 Number of Shares: 1053 | |||
Individual | Gamby, Michael Evan Leigh |
Takapuna |
25 Oct 2007 - |
Shares Allocation #4 Number of Shares: 816 | |||
Individual | Walker, Trevor Mark |
Birkenhead Auckland 0626 New Zealand |
25 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Abacus 2022 (auckland) Limited Shareholder NZBN: 9429039631022 Company Number: 337467 |
33 Federal Street Auckland 1010 New Zealand |
09 Mar 2015 - 09 Nov 2023 |
Individual | Esplin, Thomas Lewis Mcdavid |
Glendowie Auckland 1071 New Zealand |
25 Oct 2007 - 21 Oct 2013 |
Director | Bruce William Somerville |
Devonport Auckland 0624 New Zealand |
12 Oct 2011 - 09 Mar 2015 |
Individual | Somerville, Bruce William |
Devonport Auckland 0624 New Zealand |
12 Oct 2011 - 09 Mar 2015 |
Individual | Regal, David James |
Northcote Point Auckland 0627 New Zealand |
25 Oct 2007 - 28 Jul 2016 |
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
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