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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Washer, Mark Andrew |
Rd 3 Hamilton 3283 New Zealand |
08 Jan 2002 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Boswell, Nigel James |
Remuera Auckland 1050 New Zealand |
08 Jan 2002 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Letcher, Anthony Grant |
Rd 3 Hamilton 3283 New Zealand |
08 Jan 2002 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Individual | Hanna, Rodney Jack |
Ponsonby Auckland 1011 New Zealand |
08 Jan 2002 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Individual | Brookes, Rodney John |
Rd 3 Hamilton 3283 New Zealand |
08 Jan 2002 - |
Shares Allocation #6 Number of Shares: 10000 | |||
Individual | Harding, Simon Francis |
Mission Bay Auckland 1071 New Zealand |
08 Jan 2002 - |
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
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
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