Tintagel Limited was started on 30 Jan 2002 and issued an NZ business identifier of 9429036636464. This registered LTD company has been managed by 2 directors: Brett Jason Derry - an active director whose contract began on 30 Jan 2002,
Warrick Charles Mathis - an inactive director whose contract began on 30 Jan 2002 and was terminated on 11 Sep 2003.
As stated in our data (updated on 28 Mar 2024), the company filed 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (type: registered, service).
Up to 27 Oct 2021, Tintagel Limited had been using 5B Snowdon Road, Fendalton, Christchurch as their registered address.
BizDb found past names used by the company: from 08 Nov 2011 to 12 Mar 2014 they were named Skyline Buildings Gisborne Limited, from 30 Jan 2002 to 08 Nov 2011 they were named Thiro Bay Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 995 shares are held by 1 entity, namely:
Derry, Brett Jason (an individual) located at Riverton, Riverton postcode 9822.
The 2nd group consists of 1 shareholder, holds 0.5 per cent shares (exactly 5 shares) and includes
Derry, Natasha Marie - located at Riverton, Riverton. Tintagel Limited is classified as "Building, house construction" (ANZSIC E301120).
Principal place of activity
165 Ormond Road, Whataupoko, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 5b Snowdon Road, Fendalton, Christchurch, 8052 New Zealand
Registered & physical address used from 30 Sep 2014 to 27 Oct 2021
Address #2: 165 Ormond Road, Whataupoko, Gisborne, 4010 New Zealand
Registered & physical address used from 16 May 2011 to 30 Sep 2014
Address #3: 182 Russell Street, Whataupoko, Gisborne 3801 New Zealand
Registered & physical address used from 10 Jul 2006 to 16 May 2011
Address #4: C/-staples Rodway Tauranga Ltd, 132 First Avenue, Tauranga
Registered & physical address used from 12 Jul 2004 to 10 Jul 2006
Address #5: Staples Rodway Tauranga, 132 First Avenue, Tauranga
Physical & registered address used from 26 Jun 2003 to 12 Jul 2004
Address #6: 10 Vale Street West, Tauranga
Registered & physical address used from 30 Jan 2002 to 26 Jun 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 995 | |||
Individual | Derry, Brett Jason |
Riverton Riverton 9822 New Zealand |
30 Jan 2002 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Derry, Natasha Marie |
Riverton Riverton 9822 New Zealand |
05 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mathis, Warrick Charles |
Tauranga |
30 Jan 2002 - 05 Jul 2004 |
Brett Jason Derry - Director
Appointment date: 30 Jan 2002
Address: Riverton, Riverton, 9822 New Zealand
Address used since 18 Oct 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 06 Mar 2013
Warrick Charles Mathis - Director (Inactive)
Appointment date: 30 Jan 2002
Termination date: 11 Sep 2003
Address: Tauranga,
Address used since 30 Jan 2002
Jackson Chiropractic Limited
150 Ormond Road
Evans Funeral Services Limited
171 Ormond Rd
The Ace Institute Limited
136 Ormond Road
Smilekraft Limited
136 Ormond Road
Pharmacy 53 Limited
10 Ballance Street
Nikki's Cafe Limited
143 Stout Street
Emms Building Limited
385 Palmerston Road
Giz-build Limited
299 Palmerston Road
O'connor Building Limited
26 Mangapapa Road
Reid's Construction 2016 Limited
17 Hospital Road
Solscape Builders Limited
31 Oswald Street
Stirling Logging Limited
6 Willow Street