Tunshill Limited (issued an NZ business number of 9429038730702) was registered on 23 Jun 1994. 4 addresses are currently in use by the company: 36 Bridge Street, Ahuriri, Napier, 4110 (type: registered, service). 118A Guppy Road, Napier had been their registered address, until 15 Apr 1996. Tunshill Limited used other names, namely: Raffles Shelf (No 53) Limited from 23 Jun 1994 to 28 Feb 1995. 12 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 3 entities and holds 3 shares (25% of shares), namely:
Buckley, Paul (an individual) located at Poraiti, Napier postcode 4112,
Mclennan, Jayne-Ann (an individual) located at Rd 4, Waipukurau postcode 4284,
Buckley, Margaret (an individual) located at Meeanee, Napier postcode 4112. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (3 shares); it includes
Drake, David (an individual) - located at Taradale, Napier. Moving on to the 3rd group of shareholders, share allocation (3 shares, 25%) belongs to 1 entity, namely:
Drake, Julie, located at Taradale, Napier (an individual). The Businesscheck information was last updated on 11 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Marewa House, Kennedy Road, Napier | Physical & service | 23 Jun 1994 |
| Marewa House, Kennedy Road, Napier | Registered | 15 Apr 1996 |
| 36 Bridge Street, Ahuriri, Napier, 4110 | Registered & service | 28 Apr 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Julie Drake
Taradale, Napier, 4112
Address used since 30 Jun 1994 |
Director | 30 Jun 1994 - current |
|
David Drake
Taradale, Napier, 4112
Address used since 30 Jun 1994 |
Director | 30 Jun 1994 - current |
|
Margaret Buckley
Meeanee, Napier, 4112
Address used since 08 Apr 2024
Greenmeadows, Napier, 4112
Address used since 14 Apr 2010 |
Director | 30 Jun 1994 - current |
|
Gordon Arthur Buckley
Greenmeadows, Napier, 4112
Address used since 14 Apr 2010 |
Director | 30 Jun 1994 - 26 Apr 2023 |
|
John Patrick Matthews
Napier,
Address used since 23 Jun 1994 |
Director | 23 Jun 1994 - 30 Jun 1994 |
|
Christopher Wright De Brotherton Morgan
Napier,
Address used since 23 Jun 1994 |
Director | 23 Jun 1994 - 30 Jun 1994 |
| Previous address | Type | Period |
|---|---|---|
| 118a Guppy Road, Napier | Registered | 15 Apr 1996 - 15 Apr 1996 |
| Langley Twigg, Solicitors, 62 Raffles Street, Napier | Registered | 15 Jul 1994 - 15 Apr 1996 |
| Langley Twigg, Solicitors, 62 Raffles Street, Napier | Physical | 23 Jun 1994 - 23 Jun 1994 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Buckley, Paul Individual |
Poraiti Napier 4112 |
15 May 2023 - current |
|
Mclennan, Jayne-ann Individual |
Rd 4 Waipukurau 4284 |
15 May 2023 - current |
|
Buckley, Margaret Individual |
Meeanee Napier 4112 |
23 Jun 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Drake, David Individual |
Taradale Napier |
23 Jun 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Drake, Julie Individual |
Taradale Napier |
23 Jun 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Buckley, Margaret Individual |
Meeanee Napier 4112 |
23 Jun 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Buckley, Gordon Arthur Individual |
Napier |
23 Jun 1994 - 15 May 2023 |
![]() |
Party Ice Supplies (hb) Limited Marewa House, Kennedy Road |
![]() |
C Potaka Contractor Limited Marewa House |
![]() |
A 1 International Trade Limited Marewa House |
![]() |
Chris Dale Investments Limited Marewa House |
![]() |
Specialty Staples Limited Marewa House |
![]() |
Kmdp Investments Limited Marewa House |