Tisane Limited (NZBN 9429037679262) was started on 21 Jan 1999. 5 addresess are currently in use by the company: 137 Haukore Street, Hairini, Tauranga, 3112 (type: postal, office). Unit 4, Building D, 63 Apollo Drive, Mairangi Bay, North Shore had been their registered address, up until 15 Aug 2017. Tisane Limited used more names, namely: Robjoy Holdings Limited from 13 Jun 2006 to 22 Jun 2015, Sakura Sushi Limited (21 Jan 1999 to 13 Jun 2006). 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 10 shares (10% of shares), namely:
Kanji, Bhupendra (an individual) located at Pyes Pa, Tauranga postcode 3112. In the second group, a total of 1 shareholder holds 60% of all shares (60 shares); it includes
Lawrence, Chiung-Yi Tseng (an individual) - located at Hairini, Tauranga. The 3rd group of shareholders, share allotment (30 shares, 30%) belongs to 1 entity, namely:
Lawrence, Robert Thorne, located at Hairini, Tauranga (an individual). "Coatings mfg nec" (business classification C191605) is the classification the Australian Bureau of Statistics issued to Tisane Limited. Businesscheck's data was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
137 Haukore Street, Hairini, Tauranga, 3112 | Registered & physical & service | 15 Aug 2017 |
137 Haukore Street, Hairini, Tauranga, 3112 | Postal & office & delivery | 03 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Robert Thorne Lawrence
Hairini, Tauranga, 3112
Address used since 21 Aug 2009 |
Director | 21 Jan 1999 - current |
Joy Chiung-yi Tseng Lawrence
Hairini, Tauranga, 3112
Address used since 21 Aug 2009 |
Director | 21 Jan 1999 - 04 Aug 2018 |
137 Haukore Street , Hairini , Tauranga , 3112 |
Previous address | Type | Period |
---|---|---|
Unit 4, Building D, 63 Apollo Drive, Mairangi Bay, North Shore, 0632 | Registered & physical | 01 Aug 2006 - 15 Aug 2017 |
1st Floor, 16 Byron Ave, Takapuna, North Shore City | Registered & physical | 17 Mar 2006 - 01 Aug 2006 |
212 Archers Road, Glenfield, Auckland | Physical & registered | 23 Sep 2005 - 17 Mar 2006 |
1 Woodson Place, Glenfield, Auckland | Registered & physical | 02 Mar 2005 - 23 Sep 2005 |
2/23 Ashfield Road, Glenfield, Auckland | Physical | 02 Mar 2005 - 02 Mar 2005 |
Orewa Taxation Service, 1 Florence Avenue, Orewa | Registered | 01 Dec 2000 - 02 Mar 2005 |
Orewa Taxation Service, 1 Florence Avenue, Orewa | Registered | 12 Apr 2000 - 01 Dec 2000 |
87 Birkenhead Avenue, Birkenhead, Auckland | Physical | 21 Jan 1999 - 02 Mar 2005 |
Shareholder Name | Address | Period |
---|---|---|
Kanji, Bhupendra Individual |
Pyes Pa Tauranga 3112 |
14 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Lawrence, Chiung-yi Tseng Individual |
Hairini Tauranga 3112 |
14 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Lawrence, Robert Thorne Individual |
Hairini Tauranga 3112 |
21 Jan 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Tseng-lawrence, Joy Chiung-yi Individual |
Hairini Tauranga 3112 |
14 Sep 2022 - 14 May 2023 |
Kanji, Bhupendra Bobby Individual |
Pyes Pa Tauranga 3112 |
15 Mar 2023 - 14 May 2023 |
Tseng Lawrence, Joy Chiung-yi Individual |
Hairini Tauranga 3112 |
21 Jan 1999 - 04 Aug 2018 |
Ministry Of Design Limited 59a Haukore Street |
|
Franklin Projects Limited 45 Stephens Place |
|
H & Sl Sowman Limited 123 College Place |
|
Te Runanga O Ngai Te Ahi The Hairini Marae |
|
Kaitoro Holdings Limited 20 Stephens Place |
|
Markess Trustee Limited 107 College Place |
Rtt Sealant Limited 40 Esplanade Road |
Wainscot NZ Limited Suite H1, 29 Keeling Road |
Jc Machinery Limited 21 Flaxmere Avenue |
Anzel Limited 264 Oxford Street |
Agrippa Paints Limited 3 Chinook Place |
Five Star Products Limited 3 Chinook Place |