Tullow Limited, a registered company, was registered on 01 Jun 1994. 9429038670619 is the business number it was issued. This company has been supervised by 6 directors: Allan Mckenzie Fraser - an active director whose contract began on 05 Dec 1994,
Timothy Owen Dromgool - an inactive director whose contract began on 05 Dec 1994 and was terminated on 31 Oct 2017,
Lawrence Allan Lowe - an inactive director whose contract began on 19 May 2008 and was terminated on 22 Feb 2013,
Jeffrey Robert Morrison - an inactive director whose contract began on 27 Sep 2006 and was terminated on 07 Oct 2006,
Phillip Robert Thorpe Taylor - an inactive director whose contract began on 01 Jun 1994 and was terminated on 05 Dec 1994.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (types include: registered, physical).
Tullow Limited had been using Leve 4, Smith & Caughey Building, 253 Queen Street, Auckland as their registered address until 23 Jun 2015.
Old names used by this company, as we found at BizDb, included: from 27 Jun 1996 to 21 Dec 2012 they were named Newcrest Holdings Limited, from 01 Jun 1994 to 27 Jun 1996 they were named Tullow Developments Limited.
A total of 3264840 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 3264740 shares (100%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 100 shares (0%).
Previous addresses
Address #1: Leve 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand
Registered address used from 07 Jul 2011 to 23 Jun 2015
Address #2: Level 1, 6 Viaduct Harbour Avenue, Auckland New Zealand
Registered address used from 15 Jul 2002 to 07 Jul 2011
Address #3: 25 College Hill, Freemans Bay, Auckland
Physical address used from 31 Mar 2000 to 15 Jul 2002
Address #4: Level 1, 77 Parnell Road, Parnell, Auckland
Physical address used from 31 Mar 2000 to 31 Mar 2000
Address #5: Level 1, 77 Parnell Road, Parnell, Auckland
Registered address used from 31 Mar 2000 to 15 Jul 2002
Address #6: Messrs Bell Gully Buddle Weir, Level 12, The Auckland Club Tower, 34 Shortland, Str Auckland
Registered address used from 11 Jul 1995 to 31 Mar 2000
Basic Financial info
Total number of Shares: 3264840
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3264740 | |||
Entity (NZ Limited Company) | Rps Investor Limited Shareholder NZBN: 9429046392756 |
Auckland 1010 New Zealand |
06 Nov 2017 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Fraser, Allan Mckenzie |
Remuera Auckland |
01 Jun 1994 - |
Individual | Fraser, Carilyn |
Remuera Auckland |
01 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sheppard, Bruce Raymond |
Bucklands Beach Auckland New Zealand |
15 Jun 2004 - 06 Nov 2017 |
Individual | Dromgool, Timothy Owen |
Takapuna Auckland 0622 New Zealand |
01 Jun 1994 - 06 Nov 2017 |
Individual | Sheppard, Bruce Raymond |
Bucklands Beach Auckland New Zealand |
15 Jun 2004 - 06 Nov 2017 |
Individual | Sheppard, Bruce Raymond |
Bucklands Beach Auckland New Zealand |
15 Jun 2004 - 06 Nov 2017 |
Individual | Sheppard, Bruce Raymond |
Bucklands Beach Auckland New Zealand |
15 Jun 2004 - 06 Nov 2017 |
Individual | Sheppard, Bruce Raymond |
Bucklands Beach Auckland New Zealand |
15 Jun 2004 - 06 Nov 2017 |
Individual | Sheppard, Bruce Raymond |
Bucklands Beach Auckland New Zealand |
15 Jun 2004 - 06 Nov 2017 |
Allan Mckenzie Fraser - Director
Appointment date: 05 Dec 1994
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Dec 1994
Timothy Owen Dromgool - Director (Inactive)
Appointment date: 05 Dec 1994
Termination date: 31 Oct 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 06 Jun 2017
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 24 Jun 2010
Lawrence Allan Lowe - Director (Inactive)
Appointment date: 19 May 2008
Termination date: 22 Feb 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 May 2008
Jeffrey Robert Morrison - Director (Inactive)
Appointment date: 27 Sep 2006
Termination date: 07 Oct 2006
Address: Herne Bay, Auckland,
Address used since 27 Sep 2006
Phillip Robert Thorpe Taylor - Director (Inactive)
Appointment date: 01 Jun 1994
Termination date: 05 Dec 1994
Address: Remuera, Auckland,
Address used since 01 Jun 1994
Gavin John Macdonald - Director (Inactive)
Appointment date: 01 Jun 1994
Termination date: 05 Dec 1994
Address: Herne Bay, Auckland,
Address used since 01 Jun 1994
Hibiscus Marine & Storage Limited
4th Floor, 253 Queen Street
Cumuli Limited
Level 4, Smith & Caughey Building
Hahei Limited
253 Queen Street
Le Tong Trustee Limited
Level 4, Smith & Caughey Building
Chang Wei Trustee Limited
Level 4, Smith & Caughey Building
Ezy Trustee Limited
Level 4, Smith & Caughey Building