Tip Top Investments Limited, a registered company, was registered on 17 Dec 1996. 9429038178924 is the number it was issued. This company has been managed by 32 directors: Aaron Mark Harvey - an active director whose contract started on 31 May 2019,
Ben Frederick Schurr - an active director whose contract started on 01 Feb 2021,
Emma-Jane Collins - an active director whose contract started on 01 Jul 2022,
Michael James Tinkler - an inactive director whose contract started on 31 May 2019 and was terminated on 01 Jul 2022,
Marcello M. - an inactive director whose contract started on 31 May 2019 and was terminated on 31 Jan 2021.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 113 Carbine Road, Mt Wellington, Auckland, 1060 (types include: postal, invoice).
Tip Top Investments Limited had been using Level 4, 277 Broadway, Newmarket, Auckland as their registered address up until 21 May 1997.
Previous names used by the company, as we found at BizDb, included: from 17 Dec 1996 to 28 Oct 2005 they were named Tip Top Investments Limited.
One entity owns all company shares (exactly 200 shares) - Tip Top Ice Cream Company Limited - located at 1060, Mt Wellington, Auckland.
Principal place of activity
113 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand
Previous address
Address #1: Level 4, 277 Broadway, Newmarket, Auckland
Registered & physical address used from 21 May 1997 to 21 May 1997
Basic Financial info
Total number of Shares: 200
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Entity (NZ Limited Company) | Tip Top Ice Cream Company Limited Shareholder NZBN: 9429040225470 |
Mt Wellington Auckland 1060 New Zealand |
08 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fonterra Brands Investments (nz) Limited Shareholder NZBN: 9429038167492 Company Number: 841166 |
11 Sep 2006 - 08 Feb 2012 | |
Other | Knoll Holdings Nz Limited | 17 Dec 1996 - 27 Jun 2010 | |
Entity | Fonterra Brands Investments (nz) Limited Shareholder NZBN: 9429038167492 Company Number: 841166 |
11 Sep 2006 - 08 Feb 2012 | |
Other | Null - Knoll Holdings Nz Limited | 17 Dec 1996 - 27 Jun 2010 |
Ultimate Holding Company
Aaron Mark Harvey - Director
Appointment date: 31 May 2019
ASIC Name: Riviera Holdings (aus) Pty Ltd
Address: Viewbank, Vic, 3084 Australia
Address used since 31 May 2019
Address: Mulgrave, Vic, 3170 Australia
Ben Frederick Schurr - Director
Appointment date: 01 Feb 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Feb 2021
Emma-jane Collins - Director
Appointment date: 01 Jul 2022
Address: Surrey Hills, Victoria, 3127 Australia
Address used since 01 Jul 2022
Michael James Tinkler - Director (Inactive)
Appointment date: 31 May 2019
Termination date: 01 Jul 2022
ASIC Name: Riviera Holdings (aus) Pty Ltd
Address: Mosman, Nsw, 2088 Australia
Address used since 20 Jan 2020
Address: Cremorne, Vic, 3121 Australia
Address used since 31 May 2019
Address: Mulgrave, Vic, 3170 Australia
Marcello M. - Director (Inactive)
Appointment date: 31 May 2019
Termination date: 31 Jan 2021
Grant Alistair Duncan - Director (Inactive)
Appointment date: 11 Feb 2013
Termination date: 31 May 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 11 Feb 2013
Murray John Waugh - Director (Inactive)
Appointment date: 03 Aug 2018
Termination date: 31 May 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 03 Aug 2018
Katherine Marie Turner - Director (Inactive)
Appointment date: 16 Oct 2014
Termination date: 03 Aug 2018
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 16 Oct 2014
Shaun Christopher Brooks - Director (Inactive)
Appointment date: 28 Jun 2013
Termination date: 23 Oct 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Jun 2013
David Kent Mallinson - Director (Inactive)
Appointment date: 02 Jun 2009
Termination date: 28 Jun 2013
Address: Glen Iris, Victoria 3146, Australia,
Address used since 02 Jun 2009
Christopher Paul Caldwell - Director (Inactive)
Appointment date: 31 Mar 2011
Termination date: 11 Feb 2013
Address: Rd 1, Howick, 2571 New Zealand
Address used since 31 Mar 2011
Malcolm Wesley Smith - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 31 Mar 2011
Address: Rd 1, Silverdale 0994,
Address used since 19 May 2010
Guy Roper - Director (Inactive)
Appointment date: 01 Sep 2007
Termination date: 02 Jun 2009
Address: New Plymouth,
Address used since 01 Sep 2007
Paul James Kilgour - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 01 Sep 2007
Address: Mt Albert, Auckland,
Address used since 30 Jun 2006
David Allan Matthews - Director (Inactive)
Appointment date: 28 Oct 2004
Termination date: 30 Jun 2006
Address: St Heliers, Auckland,
Address used since 28 Oct 2004
Guy Michael Cowan - Director (Inactive)
Appointment date: 08 Mar 2005
Termination date: 30 Jun 2006
Address: St Heliers, Auckland,
Address used since 01 May 2006
Graham Robert Stuart - Director (Inactive)
Appointment date: 28 Oct 2004
Termination date: 08 Mar 2005
Address: St Heliers, Auckland,
Address used since 28 Oct 2004
Raymond Gwillym O'connor - Director (Inactive)
Appointment date: 13 Jun 1997
Termination date: 28 Oct 2004
Address: Mt Albert, Auckland,
Address used since 13 Jun 1997
Gregory Lofgren Beatty - Director (Inactive)
Appointment date: 08 Apr 2003
Termination date: 28 Oct 2004
Address: East Malvern, Victoria 3145,
Address used since 08 Apr 2003
Arthur William Baylis - Director (Inactive)
Appointment date: 09 Dec 2002
Termination date: 08 Apr 2003
Address: Gladstone Road, Mosgiel,
Address used since 09 Dec 2002
Graham St John Spencer-laitt - Director (Inactive)
Appointment date: 21 Apr 1997
Termination date: 09 Dec 2002
Address: Dalkeith, Western Australia 6009,
Address used since 21 Apr 1997
John Baird Mcconnon - Director (Inactive)
Appointment date: 02 Aug 2001
Termination date: 09 Dec 2002
Address: Dunedin,
Address used since 02 Aug 2001
James Kenneth Mclay - Director (Inactive)
Appointment date: 01 Jul 1999
Termination date: 02 Aug 2001
Address: St Heliers, Auckland,
Address used since 01 Jul 1999
Phillip Wade Cory-wright - Director (Inactive)
Appointment date: 01 Sep 1999
Termination date: 02 Aug 2001
Address: St Marys Bay, Auckland,
Address used since 01 Sep 1999
Shemara Raneen Wikramanayake - Director (Inactive)
Appointment date: 13 Jun 1997
Termination date: 01 Jul 1999
Address: The Dakota, 5 Cheshire Street, Parnell, Auckland,
Address used since 13 Jun 1997
James Kenneth Mclay - Director (Inactive)
Appointment date: 13 Jun 1997
Termination date: 01 Jul 1999
Address: St Heliers, Auckland,
Address used since 13 Jun 1997
Frank Anthony Manford - Director (Inactive)
Appointment date: 21 Apr 1997
Termination date: 17 Jun 1997
Address: Peppermint Grove, Western Australia 6009,
Address used since 21 Apr 1997
John Crawshaw - Director (Inactive)
Appointment date: 17 Dec 1996
Termination date: 21 Apr 1997
Address: 2/201 Victoria Avenue, Auckland,
Address used since 17 Dec 1996
Walter Gottlob Schmid - Director (Inactive)
Appointment date: 17 Dec 1996
Termination date: 21 Apr 1997
Address: Pittsburgh, Pennsylvania, United States Of America,
Address used since 17 Dec 1996
David Robert Lilly - Director (Inactive)
Appointment date: 17 Dec 1996
Termination date: 21 Apr 1997
Address: Greenland, Auckland,
Address used since 17 Dec 1996
David Andrew Irving - Director (Inactive)
Appointment date: 17 Dec 1996
Termination date: 21 Apr 1997
Address: Remuera, Auckland,
Address used since 17 Dec 1996
Michael Edward Hooton - Director (Inactive)
Appointment date: 23 Feb 1997
Termination date: 21 Apr 1997
Address: Pittsburgh, Pennsylvania, United States Of America,
Address used since 23 Feb 1997
Apprentice Training New Zealand 2010 Trust
Competenz
The Bridal Distribution Limited
255 Broadway
Auckland Five Company Limited
1/f 255 Broadway
Jessica Bridal Limited
255 Broadway
Ash Road Properties Limited
Level 3
Jessica Enterprise Limited
255 Broadway