Shortcuts

Tui Flats Limited

Type: NZ Limited Company (Ltd)
9429040937960
NZBN
11383
Company Number
Registered
Company Status
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
1st Floor, Dilworth Building
5 Customs Street East
Auckland 1010
New Zealand
Registered & physical address used since 09 Mar 2017

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).

Addresses

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

Contact info
rosechen@stratatitle.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2621
Director Jennifer Elizabeth Tunbridge Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 2661
Individual Mary Diane Mclaughlin Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 2621
Individual Janice Esta Wano Stokes Valley
Lower Hutt
5019
New Zealand
Shares Allocation #4 Number of Shares: 2736
Individual Sandra Tomasi Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #5 Number of Shares: 2736
Individual Jeremy Collyns Trentham
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Tui Family Trust Trentham
Upper Hutt
5018
New Zealand
Individual Anna Sanele Timberlea
Upper Hutt
5018
New Zealand
Individual Ameto Sanele Timberlea
Upper Hutt
5018
New Zealand
Individual Robert William Lee Riverstone
Upper Hutt
Individual Rina Tongskul Palmerston North
Palmerston North
4410
New Zealand
Individual Anuchit Tongskul Fitzherbert
Palmerston North
4410
New Zealand
Individual Sandra Kyle Riverstone
Upper Hutt
Individual Joyce Marie Green Trentham
Upper Hutt
5018
New Zealand
Individual Hamish Woodman Upper Hutt
Directors

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

Nearby companies

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

Similar companies

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