Tuhua Fund Nominees No.1 Limited, a registered company, was registered on 22 Jan 2016. 9429042156390 is the NZ business number it was issued. The company has been run by 5 directors: Robert Joel Paul - an active director whose contract started on 22 Jan 2016,
Scott Kelly Turner - an active director whose contract started on 14 Dec 2017,
Robert Andrew Hamilton - an inactive director whose contract started on 22 Jan 2016 and was terminated on 24 Oct 2018,
Richard Burns - an inactive director whose contract started on 31 Mar 2016 and was terminated on 24 Oct 2018,
Timothy Williams - an inactive director whose contract started on 08 Apr 2016 and was terminated on 19 Jan 2018.
Updated on 08 May 2024, our database contains detailed information about 1 address: The Textile Centre, Level 4, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 (type: physical, registered).
Previous aliases used by the company, as we found at BizDb, included: from 22 Jan 2016 to 01 Jun 2016 they were called Partnership Fund Nominees No.1 Limited.
One entity controls all company shares (exactly 100 shares) - Icehouse Ventures Limited - located at 1052, Level 4, 117-125 St Georges Bay Road, Parnell, Auckland.
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Icehouse Ventures Limited Shareholder NZBN: 9429033908489 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
22 Jan 2016 - |
Ultimate Holding Company
Robert Joel Paul - Director
Appointment date: 22 Jan 2016
Address: Muriwai, 0881 New Zealand
Address used since 01 May 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 27 Sep 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 20 Jun 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 22 Jan 2016
Address: Rd 1, Great Barrier Island (aotea Island), 0991 New Zealand
Address used since 01 May 2019
Scott Kelly Turner - Director
Appointment date: 14 Dec 2017
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 14 Dec 2017
Robert Andrew Hamilton - Director (Inactive)
Appointment date: 22 Jan 2016
Termination date: 24 Oct 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Jan 2016
Richard Burns - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 24 Oct 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Mar 2016
Timothy Williams - Director (Inactive)
Appointment date: 08 Apr 2016
Termination date: 19 Jan 2018
Address: Belmont, Auckland, 0622 New Zealand
Address used since 08 Apr 2016
Icehouse Ventures Nominees Limited
The Textile Centre
Pixel Fusion Limited
117 St Georges Bay Road
Paddington Parnell Limited
117 St Georges Bay Road
Rockwood Consultancy Limited
Level 3 Textile Center
Eden Fund Nominees No.1 Limited
117 St Georges Bay Road
Eden Fund Nominees No.2 Limited
117 St Georges Bay Road