Shortcuts

Tuesday Corporation Limited

Type: NZ Limited Company (Ltd)
9429036668410
NZBN
1180808
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
19 Cranmere Drive
Rd 3
Hamilton 3283
New Zealand
Physical & service & registered address used since 11 Aug 2017
19 Cranmere Drive
Rd 3
Hamilton 3283
New Zealand
Postal & office & delivery address used since 02 Aug 2019

Tuesday Corporation Limited, a registered company, was launched on 08 Jan 2002. 9429036668410 is the NZ business identifier it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company has been categorised. This company has been managed by 5 directors: Anthony Grant Letcher - an active director whose contract began on 08 Jan 2002,
Rodney Jack Hanna - an active director whose contract began on 08 Jan 2002,
Mark Andrew Washer - an active director whose contract began on 08 Jan 2002,
Simon Francis Harding - an inactive director whose contract began on 16 Jan 2004 and was terminated on 10 Mar 2022,
Nigel James Boswell - an inactive director whose contract began on 08 Jan 2002 and was terminated on 07 Mar 2022.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 19 Cranmere Drive, Rd 3, Hamilton, 3283 (type: postal, office).
Tuesday Corporation Limited had been using 39 Cranmere Drive, Rd 3, Hamilton as their physical address up until 11 Aug 2017.
A total of 60000 shares are issued to 6 shareholders (6 groups). The first group consists of 10000 shares (16.67%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10000 shares (16.67%). Lastly the 3rd share allotment (10000 shares 16.67%) made up of 1 entity.

Addresses

Principal place of activity

19 Cranmere Drive, Rd 3, Hamilton, 3283 New Zealand


Previous addresses

Address #1: 39 Cranmere Drive, Rd 3, Hamilton, 3283 New Zealand

Physical & registered address used from 14 Jul 2011 to 11 Aug 2017

Address #2: 104 Rosebanks Drive, R D 3, Hamilton New Zealand

Physical & registered address used from 08 Jan 2002 to 14 Jul 2011

Contact info
64 21 526000
03 Aug 2018 Phone
tony.l@convex.co.nz
02 Aug 2019 nzbn-reserved-invoice-email-address-purpose
tony.l@convex.co.nz
03 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Washer, Mark Andrew Rd 3
Hamilton
3283
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Boswell, Nigel James Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 10000
Individual Letcher, Anthony Grant Rd 3
Hamilton
3283
New Zealand
Shares Allocation #4 Number of Shares: 10000
Individual Hanna, Rodney Jack Ponsonby
Auckland
1011
New Zealand
Shares Allocation #5 Number of Shares: 10000
Individual Brookes, Rodney John Rd 3
Hamilton
3283
New Zealand
Shares Allocation #6 Number of Shares: 10000
Individual Harding, Simon Francis Mission Bay
Auckland
1071
New Zealand
Directors

Anthony Grant Letcher - Director

Appointment date: 08 Jan 2002

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 Aug 2018

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 Jul 2013


Rodney Jack Hanna - Director

Appointment date: 08 Jan 2002

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 03 Aug 2015


Mark Andrew Washer - Director

Appointment date: 08 Jan 2002

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 02 Jul 2015


Simon Francis Harding - Director (Inactive)

Appointment date: 16 Jan 2004

Termination date: 10 Mar 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Aug 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 12 Jul 2009


Nigel James Boswell - Director (Inactive)

Appointment date: 08 Jan 2002

Termination date: 07 Mar 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Aug 2020

Address: Epsom, Auckland, 1051 New Zealand

Address used since 03 Aug 2015

Nearby companies

Trust Exponents Limited
19 Cranmere Drive

Sunline Investments Limited
19 Cranmere Drive

Lft Trustees Limited
19 Cranmere Drive

Moneyvision Limited
19 Cranmere Drive

Krypton Computing Limited
21 Cranmere Drive

Eco Renovation Limited
18 Cranmere Drive

Similar companies

Convex Packaging Group Limited
104 Rosebanks Drive

Eighty One Holdings Limited
201 Tauwhare Road

Heartland Investments Limited
16 Badger Close

Mpt Finance Limited
159c Hoeka Road

The Bain Of My Life Limited
51a Cedar Park Road

Uberrimae Fidei Limited
11d Woodcock Road