General information

Tonic Interior Systems Limited

Type: NZ Limited Company (Ltd)
9429041797693
New Zealand Business Number
5716214
Company Number
Registered
Company Status
117057895
GST Number
E324110 - Ceiling Services
Industry classification codes with description

Tonic Interior Systems Limited (issued a business number of 9429041797693) was launched on 15 Jun 2015. 4 addresses are in use by the company: 24 Main Street, Gore, 9710 (type: registered, service). 33A Main Street, Gore, Gore had been their registered address, until 31 Jan 2022. 120 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (0.83% of shares), namely:
De Vries, Anton Martin (a director) located at Rosedale, Invercargill postcode 9810. As far as the second group is concerned, a total of 2 shareholders hold 49.17% of all shares (exactly 59 shares); it includes
De Vries, Leeanne Margaret (an individual) - located at Rosedale, Invercargill,
De Vries, Anton Martin (a director) - located at Rosedale, Invercargill. Moving on to the next group of shareholders, share allotment (59 shares, 49.17%) belongs to 2 entities, namely:
De Vries, Leeanne Margaret, located at Rosedale, Invercargill (an individual),
De Vries, Anton Martin, located at Rosedale, Invercargill (a director). "Ceiling services" (ANZSIC E324110) is the category the Australian Bureau of Statistics issued to Tonic Interior Systems Limited. The Businesscheck database was updated on 10 Apr 2024.

Current address Type Used since
24 Main Street, Gore, 9710 Registered & physical & service 31 Jan 2022
24 Main Street, Gore, 9710 Registered & service 21 Jul 2023
Contact info
64 03 2156221
Phone (Primary)
admin@tonicinteriors.co.nz
Email (Office)
tony@tonicinteriors.co.nz
Email (Quotes)
Directors
Name and Address Role Period
Anton Martin De Vries
Rosedale, Invercargill, 9810
Address used since 15 Jun 2015
Director 15 Jun 2015 - current
Nicholas Stuart Johnson
Windsor, Invercargill, 9810
Address used since 15 Jun 2015
Director 15 Jun 2015 - 24 Aug 2017
Addresses
Previous address Type Period
33a Main Street, Gore, Gore, 9710 Registered & physical 24 May 2021 - 31 Jan 2022
Level 1, 20 Don Street, Invercargill, 9810 Physical & registered 02 Oct 2017 - 24 May 2021
128 Spey Street, Invercargill, 9810 Registered & physical 02 Jun 2017 - 02 Oct 2017
Cnr Kelvin And Spey Streets, Invercargill, 9810 Registered & physical 15 Jun 2015 - 02 Jun 2017
Financial Data
Financial info
120
Total number of Shares
May
Annual return filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
De Vries, Anton Martin
Director
Rosedale
Invercargill
9810
15 Jun 2015 - current
Shares Allocation #2 Number of Shares: 59
Shareholder Name Address Period
De Vries, Leeanne Margaret
Individual
Rosedale
Invercargill
9810
15 Jun 2015 - current
De Vries, Anton Martin
Director
Rosedale
Invercargill
9810
15 Jun 2015 - current
Shares Allocation #3 Number of Shares: 59
Shareholder Name Address Period
De Vries, Leeanne Margaret
Individual
Rosedale
Invercargill
9810
15 Jun 2015 - current
De Vries, Anton Martin
Director
Rosedale
Invercargill
9810
15 Jun 2015 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
De Vries, Leeanne Margaret
Individual
Rosedale
Invercargill
9810
15 Jun 2015 - current

Historic shareholders

Shareholder Name Address Period
Edwards, Jordan Thomas
Individual
Gladstone
Invercargill
9810
23 Jan 2017 - 25 Aug 2017
Johnson, Sarah Anne
Individual
Windsor
Invercargill
9810
15 Jun 2015 - 23 Jan 2017
Johnson, Nicholas Stuart
Individual
Windsor
Invercargill
9810
15 Jun 2015 - 25 Aug 2017
Nicholas Stuart Johnson
Director
Windsor
Invercargill
9810
15 Jun 2015 - 25 Aug 2017
Location
Similar companies
Sold Up Limited
44 York Place
Ceilings Plus Limited
97a Rose Street
Professional Ceiling Systems Limited
85 Riccarton Road
Total Ceiling Solutions Limited
3 Stalkers Road
Prestige Ceilings & Linings Limited
12 Glover Street
Metro Interiors Limited
69 Rutherford Street