Tida Limited was incorporated on 05 Jan 2015 and issued a number of 9429041541142. The registered LTD company has been managed by 4 directors: Andrew Cameron - an active director whose contract started on 05 Jan 2015,
Ian Douglas Macrae - an active director whose contract started on 05 Jan 2015,
Alan Hampton - an inactive director whose contract started on 05 Jan 2015 and was terminated on 01 Jan 2017,
Warwick Downing - an inactive director whose contract started on 05 Jan 2015 and was terminated on 01 Aug 2016.
According to our database (last updated on 02 Apr 2024), this company registered 4 addresses: 2 Newton Street, Mount Maunganui, Mount Maunganui, 3116 (postal address),
2 Newton Street, Mount Maunganui, Mount Maunganui, 3116 (office address),
2 Newton Street, Mount Maunganui, Mount Maunganui, 3116 (delivery address),
2 Newton Street, Mount Maunganui, Mount Maunganui, 3116 (physical address) among others.
Until 10 May 2021, Tida Limited had been using 70 Windermere Drive, Poike, Tauranga as their registered address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Macrae, Ian Douglas (a director) located at Bethlehem, Tauranga postcode 3110,
Cameron, Andrew (a director) located at Tauriko, Tauranga postcode 3110. Tida Limited was categorised as "Engineering research activities" (business classification M691010).
Other active addresses
Address #4: 2 Newton Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Postal & office & delivery address used from 07 Oct 2021
Principal place of activity
2 Newton Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous address
Address #1: 70 Windermere Drive, Poike, Tauranga, 3112 New Zealand
Registered & physical address used from 05 Jan 2015 to 10 May 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Macrae, Ian Douglas |
Bethlehem Tauranga 3110 New Zealand |
05 Jan 2015 - |
Director | Cameron, Andrew |
Tauriko Tauranga 3110 New Zealand |
05 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robinson, Barry |
Drury Drury 2113 New Zealand |
05 Jan 2015 - 25 Sep 2018 |
Individual | Hampton, Alan |
Rd 3 Tauranga 3173 New Zealand |
05 Jan 2015 - 08 Feb 2017 |
Andrew Cameron - Director
Appointment date: 05 Jan 2015
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 05 Jan 2015
Ian Douglas Macrae - Director
Appointment date: 05 Jan 2015
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 05 Jan 2015
Alan Hampton - Director (Inactive)
Appointment date: 05 Jan 2015
Termination date: 01 Jan 2017
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 05 Jan 2015
Warwick Downing - Director (Inactive)
Appointment date: 05 Jan 2015
Termination date: 01 Aug 2016
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 05 Jan 2015
Tocs Charitable Trust
71 Windermere Drive
Andex Limited
101 Windermere Drive
Sl Innovations Limited
121 Windermere Drive
Robo Investments Limited
33 Lagoon Place
Melrad Enterprise Limited
Maungatapu
Strong Endeavours Trustee Limited
31 Boulder Lane
Barnabas Enterprises Limited
18a Taiporutu Place
Condortech Holdings Limited
313c Casement Rd.
Fix-all Services Limited
21 Amber Lane
Greenchem Limited
35 Caulfield Place
Pfs Energy Limited
78 First Avenue
Pfs Technology Limited
78 First Avenue