Tiwai Point Residual Assets Limited (issued an NZ business number of 9429031878814) was launched on 23 Oct 2009. 3 addresses are currently in use by the company: 5 Offenhauser Drive, East Tamaki, Auckland, 2013 (type: physical, service). 152 Quay Street, Auckland Central, Auckland had been their registered address, until 06 Jun 2019. Tiwai Point Residual Assets Limited used other aliases, namely: Splash 'N' Dash Group Limited from 23 Oct 2009 to 23 Mar 2021. 3000 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 3000 shares (100% of shares), namely:
Mcnaughton, Curtis James (an individual) located at Auckland Central, Auckland postcode 1010,
Mcnaughton, Reed Nicholas (an individual) located at Auckland Central, Auckland postcode 1010. The Businesscheck information was last updated on 26 Apr 2024.
Current address | Type | Used since |
---|---|---|
25 Jane Deans Close, Riccarton, Christchurch, 8011 | Other (Address For Share Register) | 04 May 2015 |
5 Offenhauser Drive, East Tamaki, Auckland, 2013 | Physical & service & registered | 06 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Reed Nicholas Mcnaughton
Auckland Central, Auckland, 1010
Address used since 01 Dec 2017
Riccarton, Christchurch, 8011
Address used since 23 Apr 2010 |
Director | 23 Oct 2009 - current |
Curtis James Mcnaughton
Auckland Central, Auckland, 1010
Address used since 01 Dec 2017
Riccarton, Christchurch, 8011
Address used since 23 Apr 2010 |
Director | 23 Oct 2009 - current |
Peter Miles Yeoman
Ilam, Christchurch, 8041
Address used since 23 Apr 2010 |
Director | 23 Oct 2009 - 17 Nov 2010 |
Storm Anna Mcvay
Ilam, Christchurch, 8041
Address used since 23 Apr 2010 |
Director | 01 Dec 2009 - 17 Nov 2010 |
Previous address | Type | Period |
---|---|---|
152 Quay Street, Auckland Central, Auckland, 1010 | Registered & physical | 24 Jan 2018 - 06 Jun 2019 |
25 Jane Deans Close, Riccarton, Christchurch, 8011 | Physical & registered | 12 May 2015 - 24 Jan 2018 |
50 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered | 08 May 2012 - 12 May 2015 |
C/o: Horrocks Mcnab Ltd, Leicester House, 291 Madras Street, Christchurch | Registered & physical | 23 Oct 2009 - 08 May 2012 |
Shareholder Name | Address | Period |
---|---|---|
Mcnaughton, Curtis James Individual |
Auckland Central Auckland 1010 |
23 Oct 2009 - current |
Mcnaughton, Reed Nicholas Individual |
Auckland Central Auckland 1010 |
23 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcvay, Storm Anna Individual |
Ilam Christchurch 8041 |
16 Dec 2009 - 05 May 2011 |
Yeoman, Peter Miles Individual |
Ilam Christchurch 8041 |
23 Oct 2009 - 05 May 2011 |
Prazma Investment Trust Limited Level 11, Harbour View Building |
|
Cj Luxury Hotel Trust Limited Level 11, Harbour View Building |
|
Rac Transport Limited 152 Quay Street |
|
Morrison Corporate Trustee Limited Level 11, Harbour View Building |
|
Associates Trust Limited Level 11, Harbour View Building |
|
Couch & Co. Limited Level 11, Harbour View Building |