Tui Development Trust Company Limited (issued an NZBN of 9429034933060) was incorporated on 23 Feb 2005. 9 addresess are in use by the company: 37 Domain Road, Rd 2, Lake Hawea, 9382 (type: postal, office). 14 Wineberry Lane, Wanaka, Wanaka had been their registered address, up until 26 Sep 2022. 10 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10 shares (100% of shares), namely:
Rahmannejad, Nahid (a director) located at Rd 2, Lake Hawea postcode 9382. "Investment - residential property" (ANZSIC L671150) is the category the ABS issued to Tui Development Trust Company Limited. Businesscheck's data was last updated on 21 Feb 2024.
Current address | Type | Used since |
---|---|---|
6 Devon Lane, Devonport, Auckland, 0624 | Other (Address For Share Register) | 15 Mar 2016 |
14 Wineberry Lane, Wanaka, Wanaka, 9305 | Postal & office & delivery | 01 May 2020 |
37 Domain Road, Rd 2, Lake Hawea, 9382 | Registered & physical & service | 26 Sep 2022 |
37 Domain Road, Rd 2, Lake Hawea, 9382 | Postal & delivery | 08 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Nahid Rahmannejad
Rd 2, Lake Hawea, 9382
Address used since 09 Apr 2022
Wanaka, Wanaka, 9305
Address used since 28 Jul 2021 |
Director | 28 Jul 2021 - current |
Graeme James Milne
Narrow Neck, Auckland, 0624
Address used since 25 May 2021 |
Director | 25 May 2021 - 28 Jul 2021 |
David Phillip Barton
Wanaka, Wanaka, 9305
Address used since 01 May 2020
Parnell, Auckland, 1052
Address used since 05 Mar 2018
Narrow Neck, Auckland, 0624
Address used since 08 Mar 2013 |
Director | 23 Feb 2005 - 25 May 2021 |
Mark Shelly
Narrow Neck, Auckland, 0624
Address used since 08 Mar 2013 |
Director | 23 Feb 2005 - 15 Mar 2016 |
Type | Used since | |
---|---|---|
37 Domain Road, Rd 2, Lake Hawea, 9382 | Postal & delivery | 08 Feb 2023 |
37 Domain Road, Lake Hawea, 9382 | Office | 08 Feb 2023 |
14 Wineberry Lane , Wanaka , Wanaka , 9305 |
Previous address | Type | Period |
---|---|---|
14 Wineberry Lane, Wanaka, Wanaka, 9305 | Registered & physical | 11 May 2020 - 26 Sep 2022 |
6 Devon Lane, Devonport, Auckland, 0624 | Physical & registered | 23 Mar 2016 - 11 May 2020 |
Suite 1, Allison Court, 3 Devon Lane, Devonport, Auckland, 0744 | Registered & physical | 18 Mar 2013 - 23 Mar 2016 |
12 Derby Street, Devonport, Auckland, 0624 | Physical & registered | 07 Aug 2012 - 18 Mar 2013 |
14 Buchanan Street, Devonport, Auckland | Physical & registered | 23 Feb 2005 - 07 Aug 2012 |
Shareholder Name | Address | Period |
---|---|---|
Rahmannejad, Nahid Director |
Rd 2 Lake Hawea 9382 |
28 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Shelly, Mark Individual |
Narrow Neck Auckland 0624 |
23 Feb 2005 - 24 Jan 2017 |
Milne, Graeme James Individual |
Narrow Neck Auckland 0624 |
25 May 2021 - 28 Jul 2021 |
Barton, David Phillip Individual |
Wanaka Wanaka 9305 |
23 Feb 2005 - 25 May 2021 |
The Toy Wagon Limited 3 Devon Lane |
|
A & M Ventures Limited 3 Devon Lane |
|
Anw Company Limited 71 Victoria Road |
|
Devonport Returned And Services Association Incorporated 61 Victoria Road |
|
Devonport Rsa Poppy Day Trust 61 Victoria Road |
|
Devonport Auto Centre Limited 1a Fleet Street |
Sibprop Limited Level 1, 49 Victoria Road |
Bush Walker Limited Level 1, 49 Victoria Road |
Consulting Direct Limited Level 1, 49 Victoria Road |
Morgan Group 2012 Limited 24 St Leonards Road |
Reekie Trust Company Limited 15 Roslyn Terrace |
Vauxhall Road Limited 3 Patuone Avenue |