General information

Tisdall Developments Limited

Type: NZ Limited Company (Ltd)
9429037981280
New Zealand Business Number
879621
Company Number
Registered
Company Status

Tisdall Developments Limited (issued a business number of 9429037981280) was launched on 14 Oct 1997. 4 addresses are currently in use by the company: 1 Hauraki Road, Oneroa, Auckland South, 1096 (type: registered, service). Flat 3, 55 Mackelvie Street, Grey Lynn, Auckland had been their physical address, up to 18 Dec 2020. Tisdall Developments Limited used more names, namely: Volmar Holdings Limited from 14 Oct 1997 to 19 Dec 1997. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Tyler, Andrew John (an individual) located at Oneroa, Auckland South postcode 1096. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Tyler, Julie Anne (an individual) - located at Oneroa, Waiheke Island. The Businesscheck database was updated on 22 Mar 2024.

Current address Type Used since
Unit 3, 55 Mackelvie Street, Grey Lynn, Auckland, 1021 Registered & physical & service 18 Dec 2020
1 Hauraki Road, Oneroa, Auckland South, 1096 Registered & service 11 Mar 2024
Contact info
64 9303 0453
Phone (Phone)
No website
Website
Directors
Name and Address Role Period
Andrew John Tyler
Oneroa, Waiheke Island, 1096
Address used since 01 Mar 2024
Onerahi, Whangarei, 0110
Address used since 10 Dec 2020
Orakei, 1071
Address used since 07 Mar 2016
Rd 3, Drury, 2579
Address used since 16 Mar 2018
Director 10 Nov 1997 - current
Jack Lee Porus
Remuera, Auckland,
Address used since 14 Oct 1997
Director 14 Oct 1997 - 10 Nov 1997
Addresses
Previous address Type Period
Flat 3, 55 Mackelvie Street, Grey Lynn, Auckland, 1021 Physical & registered 26 Mar 2018 - 18 Dec 2020
53 Coates Avenue, Orakei, Auckland, 1071 Physical & registered 10 Mar 2017 - 26 Mar 2018
130 St Georges Bay Road, Parnell, Auckland, 1052 Registered & physical 16 Dec 2013 - 10 Mar 2017
Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 Registered & physical 02 Apr 2013 - 16 Dec 2013
Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland Registered & physical 01 Feb 2010 - 02 Apr 2013
130 St George's Bay Road, Parnell, Auckland Registered 19 Oct 2007 - 01 Feb 2010
130 St Geogre's Bay Road, Parnell, Auckland Physical 19 Oct 2007 - 01 Feb 2010
230 Ponsonby Road, Ponsonby, Auckland Physical & registered 19 Jun 2006 - 19 Oct 2007
The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland Registered 11 Apr 2000 - 19 Jun 2006
Office Of: Ross Melville P.k.f, Chartered Accountant - Level 5, 50 Anzac Avenue, Auckland Physical 12 Jan 1998 - 19 Jun 2006
The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland Physical 12 Jan 1998 - 12 Jan 1998
The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland Registered 12 Jan 1998 - 11 Apr 2000
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
02 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Tyler, Andrew John
Individual
Oneroa
Auckland South
1096
14 Oct 1997 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Tyler, Julie Anne
Individual
Oneroa
Waiheke Island
1096
14 Oct 1997 - current
Location
Companies nearby
Bossley Architects Limited
2-55 Mckelvie Street
Jabette Holdings Limited
1/55 Mackelvie Street
Halls Gallery Limited
2/55 Mackelvie Street
Cage Holdings Limited
55a Mackelvie Street
Harbourview Holdings (nz) Limited
55a Mackelvie Street
Competitive Homes West Auckland Limited
55a Mackelvie Street