Tui Flats Limited was incorporated on 08 May 1958 and issued an NZ business identifier of 9429040937960. This registered LTD company has been managed by 17 directors: Jeremy Collyns - an active director whose contract began on 03 Oct 1989,
Sandra Diane Tomasi - an active director whose contract began on 14 Jul 2000,
Janice Esta Wano - an active director whose contract began on 01 Jul 2009,
Mary Diane Mclaughlin - an active director whose contract began on 20 Nov 2020,
Jennifer Elizabeth Tunbridge - an active director whose contract began on 20 Oct 2021.
According to our data (updated on 21 Mar 2022), this company uses 1 address: 1St Floor, Dilworth Building, 5 Customs Street East, Auckland, 1010 (types include: registered, physical).
Up until 09 Mar 2017, Tui Flats Limited had been using 72-74 Main Street, Upper Hutt as their registered address.
A total of 13375 shares are allotted to 5 groups (5 shareholders in total). When considering the first group, 2621 shares are held by 1 entity, namely:
Jennifer Tunbridge (a director) located at Trentham, Upper Hutt postcode 5018.
Then there is a group that consists of 1 shareholder, holds 19.9% shares (exactly 2661 shares) and includes
Mary Mclaughlin - located at Trentham, Upper Hutt.
The next share allocation (2621 shares, 19.6%) belongs to 1 entity, namely:
Janice Wano, located at Stokes Valley, Lower Hutt (an individual). Tui Flats Limited was classified as "Residential property body corporate" (ANZSIC L671170).
Principal place of activity
1st Floor, Dilworth Building, 5 Customs Street East, Auckland, 1010 New Zealand
Previous addresses
Address: 72-74 Main Street, Upper Hutt, 5018 New Zealand
Registered & physical address used from 07 Nov 2011 to 09 Mar 2017
Address: Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt New Zealand
Physical & registered address used from 30 Oct 2008 to 07 Nov 2011
Address: 43 Main Street, Upper Hutt
Physical & registered address used from 20 Apr 2005 to 30 Oct 2008
Address: Fitzgerald Chartered Accountants Ltd, Ansa House, 5 Geange Street, Upper Hutt
Physical & registered address used from 25 Mar 2003 to 20 Apr 2005
Address: M G Fitzgerald, 107 Main Street, Upper Hutt
Physical address used from 22 May 1997 to 25 Mar 2003
Address: C/o Mcculloch Clark & Company, 43 Main Street, Upper Hutt
Registered address used from 30 Apr 1997 to 25 Mar 2003
Basic Financial info
Total number of Shares: 13375
Annual return filing month: March
Annual return last filed: 29 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2621 | |||
Director | Jennifer Elizabeth Tunbridge |
Trentham Upper Hutt 5018 New Zealand |
15 Dec 2021 - |
Shares Allocation #2 Number of Shares: 2661 | |||
Individual | Mary Diane Mclaughlin |
Trentham Upper Hutt 5018 New Zealand |
01 Dec 2020 - |
Shares Allocation #3 Number of Shares: 2621 | |||
Individual | Janice Esta Wano |
Stokes Valley Lower Hutt 5019 New Zealand |
09 Jan 2009 - |
Shares Allocation #4 Number of Shares: 2736 | |||
Individual | Sandra Tomasi |
Trentham Upper Hutt 5018 New Zealand |
08 May 1958 - |
Shares Allocation #5 Number of Shares: 2736 | |||
Individual | Jeremy Collyns |
Trentham Upper Hutt 5018 New Zealand |
08 May 1958 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Tui Family Trust |
Trentham Upper Hutt 5018 New Zealand |
04 Aug 2017 - 15 Dec 2021 |
Individual | Anna Sanele |
Timberlea Upper Hutt 5018 New Zealand |
17 Mar 2006 - 06 Dec 2013 |
Individual | Ameto Sanele |
Timberlea Upper Hutt 5018 New Zealand |
17 Mar 2006 - 06 Dec 2013 |
Individual | Robert William Lee |
Riverstone Upper Hutt |
08 May 1958 - 23 Mar 2005 |
Individual | Rina Tongskul |
Palmerston North Palmerston North 4410 New Zealand |
06 Dec 2013 - 01 Dec 2020 |
Individual | Anuchit Tongskul |
Fitzherbert Palmerston North 4410 New Zealand |
06 Dec 2013 - 01 Dec 2020 |
Individual | Sandra Kyle |
Riverstone Upper Hutt |
08 May 1958 - 23 Mar 2005 |
Individual | Joyce Marie Green |
Trentham Upper Hutt 5018 New Zealand |
08 May 1958 - 04 Aug 2017 |
Individual | Hamish Woodman |
Upper Hutt |
23 Mar 2005 - 27 Jun 2010 |
Jeremy Collyns - Director
Appointment date: 03 Oct 1989
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 21 Apr 2011
Sandra Diane Tomasi - Director
Appointment date: 14 Jul 2000
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 28 Nov 2011
Janice Esta Wano - Director
Appointment date: 01 Jul 2009
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 26 Feb 2013
Mary Diane Mclaughlin - Director
Appointment date: 20 Nov 2020
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 20 Nov 2020
Jennifer Elizabeth Tunbridge - Director
Appointment date: 20 Oct 2021
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 20 Oct 2021
Joyce Marie Green - Director (Inactive)
Appointment date: 03 Oct 1989
Termination date: 03 Nov 2021
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 21 Apr 2011
Rina Tongskul - Director (Inactive)
Appointment date: 21 Nov 2013
Termination date: 13 Nov 2020
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 21 Nov 2013
Anuchit Tongskul - Director (Inactive)
Appointment date: 21 Nov 2013
Termination date: 13 Nov 2020
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 21 Nov 2013
Ameto Sanele - Director (Inactive)
Appointment date: 11 Feb 2005
Termination date: 29 Nov 2013
Address: Timberlea, Upper Hutt, 5018 New Zealand
Address used since 28 Nov 2011
Anna Sanele - Director (Inactive)
Appointment date: 11 Feb 2005
Termination date: 29 Nov 2013
Address: Timberlea, Upper Hutt, 5018 New Zealand
Address used since 28 Nov 2011
Hamish Charles David Woodman - Director (Inactive)
Appointment date: 06 Jul 2004
Termination date: 09 Jan 2008
Address: Bush Grove, Upper Hutt,
Address used since 06 Jul 2004
Sandra Kyle - Director (Inactive)
Appointment date: 11 Feb 2002
Termination date: 06 Jul 2004
Address: Riverstone Terraces, Upper Hutt,
Address used since 11 Feb 2002
Robert William Lee - Director (Inactive)
Appointment date: 11 Feb 2002
Termination date: 06 Jul 2004
Address: Riverstone Terraces, Upper Hutt,
Address used since 11 Feb 2002
Trevor John Mcghie - Director (Inactive)
Appointment date: 25 Jul 1991
Termination date: 11 Feb 2002
Address: Trentham,
Address used since 25 Jul 1991
Glen Anthony Davis - Director (Inactive)
Appointment date: 09 Apr 1997
Termination date: 11 Feb 2002
Address: Trentham,
Address used since 09 Apr 1997
Janet Patricia Bennett - Director (Inactive)
Appointment date: 23 Feb 2000
Termination date: 25 Jul 2000
Address: Upper Hutt,
Address used since 23 Feb 2000
Sybil Mary Hawkes - Director (Inactive)
Appointment date: 18 May 1987
Termination date: 03 May 1997
Address: 7 Bush Grove, Trentham,
Address used since 18 May 1987
Gloucester Flats Limited
1st Floor, Dilworth Building
Mawaihakona Flats Limited
1st Floor, Dilworth Building
Prader-willi Syndrome Association (nz) Incorporated
Level 6a (wynyard Wood)
Brilynn Limited
As Per The Registered Office
Mclarens Group (nz) Limited
Level 9
Citibank, N.a.
Citigroup Centre, Level 11
Body Corporate Management Limited
1st Floor Dilworth Building
Gloucester Flats Limited
1st Floor, Dilworth Building
Hawea 2017 Limited
1st Floor, Dilworth Building
Mawaihakona Flats Limited
1st Floor, Dilworth Building
Strata Title Administration Limited
1st Floor Dilworth Building
Sutherland Flats Limited
1st Floor, Dilworth Building