Tuoh Developments Limited (issued a business number of 9429033798851) was registered on 20 Oct 2006. 4 addresses are currently in use by the company: 2/5 Hunt Street, Whangarei, Whangarei, 0110 (type: postal, delivery). 2/2 Hunt Street, Whangarei, Whangarei had been their registered address, until 26 Mar 2015. 100 shares are issued to 8 shareholders who belong to 1 shareholder group. The first group is composed of 8 entities and holds 100 shares (100 per cent of shares), namely:
Pene, Raniera (an individual) located at Papatoetoe, Auckland postcode 2104,
Shelford, Albert (an individual) located at Maungaturoto, Maungaturoto postcode 0520,
Thompson, Antony (an individual) located at Auckland postcode 0604. Our data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
2/5 Hunt Street, Whangarei, Whangarei, 0110 | Registered & physical & service | 26 Mar 2015 |
2/5 Hunt Street, Whangarei, Whangarei, 0110 | Postal & delivery | 14 May 2020 |
Name and Address | Role | Period |
---|---|---|
Georgina Connelly
Rd 5, Wellsford, 0975
Address used since 03 Dec 2013 |
Director | 03 Dec 2013 - current |
George Ashby
Rd 5, Wellsford, 0975
Address used since 03 Dec 2013 |
Director | 03 Dec 2013 - 24 Oct 2019 |
Rawson Sydney Ambrose Wright
Rd 5, Kamo, 0176
Address used since 20 Oct 2006 |
Director | 20 Oct 2006 - 27 Oct 2016 |
Russell Rata Ross Kemp
Rd 2, Kaiwaka, 0573
Address used since 22 Feb 2010 |
Director | 20 Sep 2007 - 21 Oct 2010 |
Tapihana Shelford
Maungaturoto,
Address used since 20 Sep 2007 |
Director | 20 Sep 2007 - 24 Jun 2009 |
Esther Georgina Gray
Kaiwaka,
Address used since 20 Sep 2007 |
Director | 20 Sep 2007 - 22 May 2009 |
Haydn Thomas Edmonds
Whangarei,
Address used since 20 Oct 2006 |
Director | 20 Oct 2006 - 12 Nov 2008 |
Tirikatene Hetaraka
Waiuku,
Address used since 20 Oct 2006 |
Director | 20 Oct 2006 - 20 Sep 2007 |
James Kunjuni Krishna Nair
Tikipunga, Whangarei,
Address used since 20 Oct 2006 |
Director | 20 Oct 2006 - 20 Sep 2007 |
Niamh Mcmahon
Remuera, Auckland,
Address used since 08 Jun 2007 |
Director | 20 Oct 2006 - 20 Sep 2007 |
Previous address | Type | Period |
---|---|---|
2/2 Hunt Street, Whangarei, Whangarei, 0110 | Registered & physical | 11 Mar 2014 - 26 Mar 2015 |
110 Bank Street, Whangarei | Registered | 22 Mar 2010 - 11 Mar 2014 |
110 Bank Steet, Whangarei | Physical | 01 Mar 2010 - 11 Mar 2014 |
3-5 Hunt Street, Whangarei | Physical | 20 Oct 2006 - 01 Mar 2010 |
3-5 Hunt Street, Whangarei | Registered | 20 Oct 2006 - 22 Mar 2010 |
Shareholder Name | Address | Period |
---|---|---|
Pene, Raniera Individual |
Papatoetoe Auckland 2104 |
14 May 2020 - current |
Shelford, Albert Individual |
Maungaturoto Maungaturoto 0520 |
14 May 2020 - current |
Thompson, Antony Individual |
Auckland 0604 |
25 Oct 2017 - current |
Wati, Taiawhio Individual |
Dargaville 0340 |
31 Mar 2023 - current |
Skipper, Reno Hemi Individual |
Maungaturoto Maungaturoto 0520 |
01 Nov 2016 - current |
Welsh, Malcolm Brian Individual |
Kensington Whangarei 0112 |
01 Nov 2016 - current |
Holyoake, Henry Individual |
Rd 3 Whangarei 0173 |
17 Dec 2013 - current |
Connelly, Georgina Dora Individual |
Kaiwaka 0542 |
14 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
De Thierry, Thomas Benjamin Individual |
Te Hana Rd 4 Wellsford 0974 |
20 Oct 2006 - 12 Feb 2014 |
Thompson, Gabriel Oliver Bloy Individual |
Rd 1 Matakohe 0593 |
20 Oct 2006 - 25 Oct 2017 |
Wati, Matiu Matiu Individual |
Dargaville Dargaville 0310 |
01 Nov 2016 - 31 Mar 2023 |
Wati, Matiu Matiu Individual |
Dargaville Dargaville 0310 |
01 Nov 2016 - 31 Mar 2023 |
Wati, Matiu Matiu Individual |
Dargaville Dargaville 0310 |
01 Nov 2016 - 31 Mar 2023 |
Wati, Matiu Matiu Individual |
Dargaville Dargaville 0310 |
01 Nov 2016 - 31 Mar 2023 |
Wati, Matiu Matiu Individual |
Dargaville Dargaville 0310 |
01 Nov 2016 - 31 Mar 2023 |
Wati, Matiu Matiu Individual |
Dargaville Dargaville 0310 |
01 Nov 2016 - 31 Mar 2023 |
Kemp, Russell Rata Individual |
Kaiwaka 0573 |
11 Apr 2011 - 15 Jan 2018 |
Hetaraka, Tirikatene Individual |
Waiuku |
20 Oct 2006 - 14 Dec 2010 |
Latimer, Sir Graham Stanley Individual |
Sh1 Pamapuria, Kaitaia |
20 Oct 2006 - 14 Dec 2010 |
Miru, Mikaera Individual |
Tinopai Rd 1 Matakohe 0593 |
14 Dec 2010 - 01 Nov 2016 |
Kapa-watene, Mihi May Individual |
Rd 1 Te Kopuru 0391 |
14 Dec 2010 - 17 Dec 2013 |
Ashby, George Individual |
Rd 5 Wellsford 0975 |
17 Dec 2013 - 09 Mar 2021 |
Ashby, George Individual |
Rd 5 Wellsford 0975 |
17 Dec 2013 - 09 Mar 2021 |
Paikea, Paul Albert Individual |
Rd 2 Matakohe 0593 |
14 Dec 2010 - 01 Nov 2016 |
Walker, Stanley Tokorangi Individual |
Rd 5 Wellsford 0975 |
29 Oct 2018 - 14 May 2020 |
Paikea, Jamie Bruce Lloyd Individual |
Orapiu Waiheke Island |
20 Oct 2006 - 14 Dec 2010 |
Kemp, Russell Individual |
Sh 1 Kaiwaka |
20 Oct 2006 - 14 Dec 2010 |
Kemp, Russell Rata Individual |
Kaiwaka 0573 |
11 Apr 2011 - 15 Jan 2018 |
Wright, William Richard Individual |
Whangarei |
20 Oct 2006 - 14 Dec 2010 |
Wright, Rawson Sydney Ambrose Individual |
Rd 6 Whangarei 0140 |
20 Oct 2006 - 01 Nov 2016 |
Maq Trustees 2013 Limited 5 Hunt Street |
|
Maq Trustees 2012 Limited 5 Hunt Street |
|
Northland Drug Testing Limited 5 Hunt Street |
|
Cjkr Trusts Limited 5 Hunt Street |
|
Luscious Living 2012 Limited 5 Hunt Street |
|
Northland Inflatables 2011 Limited 5 Hunt Street |