Shortcuts

Tisane Limited

Type: NZ Limited Company (Ltd)
9429037679262
NZBN
942118
Company Number
Registered
Company Status
071232816
GST Number
No Abn Number
Australian Business Number
C191605
Industry classification code
Coatings Mfg Nec
Industry classification description
Current address
137 Haukore Street
Hairini
Tauranga 3112
New Zealand
Registered & physical & service address used since 15 Aug 2017
137 Haukore Street
Hairini
Tauranga 3112
New Zealand
Postal & office & delivery address used since 03 Aug 2019


Tisane Limited, a registered company, was registered on 21 Jan 1999. 9429037679262 is the NZ business number it was issued. "Coatings mfg nec" (ANZSIC C191605) is how the company is classified. This company has been supervised by 2 directors: Robert Thorne Lawrence - an active director whose contract began on 21 Jan 1999,
Joy Chiung-Yi Tseng Lawrence - an inactive director whose contract began on 21 Jan 1999 and was terminated on 04 Aug 2018.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: 137 Haukore Street, Hairini, Tauranga, 3112 (type: postal, office).
Tisane Limited had been using Unit 4, Building D, 63 Apollo Drive, Mairangi Bay, North Shore as their registered address until 15 Aug 2017.
Past names used by the company, as we found at BizDb, included: from 13 Jun 2006 to 22 Jun 2015 they were called Robjoy Holdings Limited, from 21 Jan 1999 to 13 Jun 2006 they were called Sakura Sushi Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 10 shares (10%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 60 shares (60%). Lastly we have the 3rd share allotment (30 shares 30%) made up of 1 entity.

Addresses

Principal place of activity

137 Haukore Street, Hairini, Tauranga, 3112 New Zealand


Previous addresses

Address #1: Unit 4, Building D, 63 Apollo Drive, Mairangi Bay, North Shore, 0632 New Zealand

Registered & physical address used from 01 Aug 2006 to 15 Aug 2017

Address #2: 1st Floor, 16 Byron Ave, Takapuna, North Shore City

Registered & physical address used from 17 Mar 2006 to 01 Aug 2006

Address #3: 212 Archers Road, Glenfield, Auckland

Physical & registered address used from 23 Sep 2005 to 17 Mar 2006

Address #4: 1 Woodson Place, Glenfield, Auckland

Registered & physical address used from 02 Mar 2005 to 23 Sep 2005

Address #5: 2/23 Ashfield Road, Glenfield, Auckland

Physical address used from 02 Mar 2005 to 02 Mar 2005

Address #6: Orewa Taxation Service, 1 Florence Avenue, Orewa

Registered address used from 01 Dec 2000 to 02 Mar 2005

Address #7: Orewa Taxation Service, 1 Florence Avenue, Orewa

Registered address used from 12 Apr 2000 to 01 Dec 2000

Address #8: 87 Birkenhead Avenue, Birkenhead, Auckland

Physical address used from 21 Jan 1999 to 02 Mar 2005

Contact info
64 22 3155130
04 Aug 2020 Accounts
64 22 0413115
04 Aug 2020 director
rothla45@gmail.com
04 Aug 2020 director
info@Tisane.co.nz
04 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.Tisane.co.nz
04 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Kanji, Bhupendra Pyes Pa
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Lawrence, Chiung-yi Tseng Hairini
Tauranga
3112
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Lawrence, Robert Thorne Hairini
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tseng-lawrence, Joy Chiung-yi Hairini
Tauranga
3112
New Zealand
Individual Kanji, Bhupendra Bobby Pyes Pa
Tauranga
3112
New Zealand
Individual Tseng Lawrence, Joy Chiung-yi Hairini
Tauranga 3112

New Zealand
Directors

Robert Thorne Lawrence - Director

Appointment date: 21 Jan 1999

Address: Hairini, Tauranga, 3112 New Zealand

Address used since 21 Aug 2009


Joy Chiung-yi Tseng Lawrence - Director (Inactive)

Appointment date: 21 Jan 1999

Termination date: 04 Aug 2018

Address: Hairini, Tauranga, 3112 New Zealand

Address used since 21 Aug 2009

Nearby companies

Ministry Of Design Limited
59a Haukore Street

Franklin Projects Limited
45 Stephens Place

H & Sl Sowman Limited
123 College Place

Te Runanga O Ngai Te Ahi
The Hairini Marae

Kaitoro Holdings Limited
20 Stephens Place

Markess Trustee Limited
107 College Place

Similar companies

Alchemis Limited
470 Parnell Road

Colourfix Components Limited
Suite 1, 236 Great South Road

Jc Machinery Limited
411 Greenhill Drive

Metalier Marine Limited
29 Franklin Road

Rtt Sealant Limited
40 Esplanade Road

Timbakote Limited
15 Pahoia Beach Road