Tusk Investments Limited was incorporated on 24 Apr 2007 and issued a number of 9429033433325. This registered LTD company has been run by 3 directors: Simon Holm Eady - an active director whose contract started on 08 Jun 2016,
Joanna Maitland Chaplin - an active director whose contract started on 08 Jun 2016,
Olaf Guy Eady - an inactive director whose contract started on 24 Apr 2007 and was terminated on 08 Jun 2016.
According to our database (updated on 06 Apr 2024), this company uses 1 address: Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, physical).
Until 17 Sep 2015, Tusk Investments Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their physical address.
A total of 10000 shares are allotted to 2 groups (6 shareholders in total). In the first group, 5000 shares are held by 3 entities, namely:
Eady, Olaf Guy (an individual) located at Remuera, Auckland postcode 1050,
Chaplin, Joanna Maitland (an individual) located at Orakei, Auckland postcode 1071,
Eady, Simon Holm (a director) located at Remuera, Auckland postcode 1050.
Another group consists of 3 shareholders, holds 50 per cent shares (exactly 5000 shares) and includes
Chaplin, John Murray - located at Orakei, Auckland,
Chaplin, Matthew Robert - located at Remuera, Auckland,
Chaplin, Joanna Maitland - located at Orakei, Auckland.
Previous addresses
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Jul 2014 to 17 Sep 2015
Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Apr 2014 to 16 Jul 2014
Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 29 Mar 2011 to 14 Apr 2014
Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 16 Apr 2010 to 29 Mar 2011
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 15 Jul 2008 to 16 Apr 2010
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 31 Aug 2007 to 15 Jul 2008
Address: Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland
Registered & physical address used from 24 Apr 2007 to 31 Aug 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 30 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Eady, Olaf Guy |
Remuera Auckland 1050 New Zealand |
24 Apr 2007 - |
Individual | Chaplin, Joanna Maitland |
Orakei Auckland 1071 New Zealand |
23 Jun 2016 - |
Director | Eady, Simon Holm |
Remuera Auckland 1050 New Zealand |
23 Jun 2016 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Chaplin, John Murray |
Orakei Auckland 1071 New Zealand |
23 Jun 2016 - |
Individual | Chaplin, Matthew Robert |
Remuera Auckland 1050 New Zealand |
23 Jun 2016 - |
Individual | Chaplin, Joanna Maitland |
Orakei Auckland 1071 New Zealand |
23 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eady, Diana Maitland |
Parnell Auckland 1052 New Zealand |
23 Jun 2016 - 23 Jun 2016 |
Simon Holm Eady - Director
Appointment date: 08 Jun 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Jun 2016
Joanna Maitland Chaplin - Director
Appointment date: 08 Jun 2016
Address: Orakei, Auckland, 1071 New Zealand
Address used since 08 Jun 2016
Olaf Guy Eady - Director (Inactive)
Appointment date: 24 Apr 2007
Termination date: 08 Jun 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Jun 2011
Levante Karaka Limited
Kpmg Centre
Waste Processing Technologies Limited
Kpmg Centre
S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue
Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue