Tuahine Limited was registered on 22 Jul 2004 and issued an NZ business number of 9429035312567. The registered LTD company has been managed by 5 directors: Suzanne Johnson - an active director whose contract began on 22 Jul 2004,
Oonagh Browne - an inactive director whose contract began on 23 Jul 2010 and was terminated on 31 Jul 2021,
Bernard Charles George Prior - an inactive director whose contract began on 01 Aug 2016 and was terminated on 01 Jun 2018,
Declan Scott - an inactive director whose contract began on 23 Jul 2010 and was terminated on 31 Mar 2016,
Bernard Prior - an inactive director whose contract began on 23 Jul 2010 and was terminated on 12 Jul 2015.
According to BizDb's database (last updated on 08 Apr 2024), the company registered 1 address: 84 Cashel Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up until 15 Nov 2022, Tuahine Limited had been using 30 Governors Bay Teddington Road, Sumner, Christchurch as their registered address.
BizDb identified former names for the company: from 22 Jul 2004 to 05 Jan 2022 they were called She Cafe and Restaurant Limited, from 22 Jul 2004 to 22 Jul 2004 they were called Wild Rose Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 75 shares are held by 1 entity, namely:
Johnson, Suzanne (an individual) located at Christchurch Central, Christchurch postcode 8011.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Prior, Bernard - located at Rd 1, Lyttelton. Tuahine Limited has been categorised as "Food wholesaling nec" (business classification F360915).
Principal place of activity
79 Main Road, Governors Bay, Lyttelton, 8971 New Zealand
Previous addresses
Address #1: 30 Governors Bay Teddington Road, Sumner, Christchurch, 8081 New Zealand
Registered & physical address used from 20 Jun 2022 to 15 Nov 2022
Address #2: 225 Taylors Mistake Rd, Sumner, Christchurch, 8081 New Zealand
Registered & physical address used from 01 Jun 2021 to 20 Jun 2022
Address #3: 79 Main Road, Governors Bay Rd1, Christchurch, 8971 New Zealand
Registered & physical address used from 08 Jun 2012 to 01 Jun 2021
Address #4: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 06 Jun 2012 to 08 Jun 2012
Address #5: E3 Business Accountants Ltd, 10 Oxford Tce, Christchurch 8011 New Zealand
Registered address used from 21 Sep 2009 to 06 Jun 2012
Address #6: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand
Physical address used from 21 Sep 2009 to 06 Jun 2012
Address #7: Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Terrace, Christchurch
Physical & registered address used from 02 Apr 2009 to 21 Sep 2009
Address #8: Polson Higgs, 139 Moray Pl, Dunedin
Registered & physical address used from 17 Jul 2007 to 02 Apr 2009
Address #9: 79 Main Road, Governors Bay, Rd1, Lyttelton
Physical & registered address used from 22 Jul 2004 to 17 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Johnson, Suzanne |
Christchurch Central Christchurch 8011 New Zealand |
22 Jul 2004 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Prior, Bernard |
Rd 1 Lyttelton 8971 New Zealand |
22 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Declan |
Birkenhead Auckland 0626 New Zealand |
26 Jul 2010 - 05 Jan 2022 |
Individual | Browne, Oonagh |
Rd 1 Lyttelton 8971 New Zealand |
26 Jul 2010 - 31 Jul 2021 |
Individual | Savery, Caroline |
Hanley William Tenbury Wells, Worcs Wr15 8qt Uk |
22 Jul 2004 - 12 Dec 2005 |
Individual | Mccurdy, Kaye |
Ohinetahi Valley Rd1, Lyttelton |
22 Jul 2004 - 12 Dec 2005 |
Suzanne Johnson - Director
Appointment date: 22 Jul 2004
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 07 Nov 2022
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 30 May 2012
Oonagh Browne - Director (Inactive)
Appointment date: 23 Jul 2010
Termination date: 31 Jul 2021
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 23 Jul 2010
Bernard Charles George Prior - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 01 Jun 2018
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 01 Aug 2016
Declan Scott - Director (Inactive)
Appointment date: 23 Jul 2010
Termination date: 31 Mar 2016
Address: Northcote Point, 0627 New Zealand
Address used since 01 Nov 2013
Bernard Prior - Director (Inactive)
Appointment date: 23 Jul 2010
Termination date: 12 Jul 2015
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 23 Jul 2010
Independent Cycle Tours Limited
9 Main Road
Governors Bay Community Association Incorporated
The Secretary,
P&w Drainage Limited
8 Merlincote Crescent
Moulson Contracting Limited
89a Main Road
Bay Candles Limited
10 Glas Brae
Robertson Consultants Limited
10 Glas Brae
Chilli Chocolate Limited
Unit 1, 14 Broad Street
Fair Winds Limited
20 Cooks Lane
Great White North Limited
30 Martin Avenue
Homestyle Foods Limited
99 Beckford Rd
Merchant Of Venison Limited
68 Holmes Road
Woolston Store Limited
223 Sparks Road