Tuigel Limited (issued an NZBN of 9429042039235) was incorporated on 29 Oct 2015. 2 addresses are in use by the company: 3 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, registered). Flat 5B, 18 Wakefield Street, Auckland Central, Auckland had been their registered address, up until 15 Oct 2019. Tuigel Limited used more aliases, namely: Libella Gene Therapeutics Limited from 28 Aug 2017 to 29 Jun 2021, Sierra Science Llc Limited (24 Oct 2015 to 28 Aug 2017). 20000000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 18150000 shares (90.75 per cent of shares), namely:
Greenwood, Jonathan (a director) located at Auckland Central, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 9.25 per cent of all shares (1850000 shares); it includes
Andrews, William Henry (an individual) - located at 130, Reno, Nevada. "Medical science research activities" (ANZSIC M691030) is the classification the Australian Bureau of Statistics issued Tuigel Limited. Our data was last updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
3 Shortland Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 15 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Jonathan Greenwood
Auckland Central, Auckland, 1010
Address used since 06 Oct 2019
Auckland, 1010
Address used since 29 Oct 2015 |
Director | 29 Oct 2015 - current |
Previous address | Type | Period |
---|---|---|
Flat 5b, 18 Wakefield Street, Auckland Central, Auckland, 1010 | Registered & physical | 13 Oct 2017 - 15 Oct 2019 |
Flat 303, 7 Eden Crescent, Auckland Central, Auckland, 1010 | Registered & physical | 29 Oct 2015 - 13 Oct 2017 |
Shareholder Name | Address | Period |
---|---|---|
Greenwood, Jonathan Director |
Auckland Central Auckland 1010 |
29 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrews, William Henry Individual |
#130 Reno, Nevada 89502 |
29 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Im, Joo Hyun Individual |
A Dong 1507ho Seocho-gu, Seoul |
08 Jul 2021 - 11 Aug 2022 |
Lee, Hyun Ho Individual |
405 Ho Haeundae-gu, Busan |
08 Jul 2021 - 11 Aug 2022 |
Sntlab.co.ltd Other |
Seoul |
11 Aug 2022 - 26 Feb 2023 |
Kim, Jong Soo Individual |
Taewang Anus 106 Dong 601ho Nam-gu, Daegu |
08 Jul 2021 - 02 Aug 2021 |
Im, Joo Hyun Individual |
A Dong 1507ho Seocho-gu, Seoul |
08 Jul 2021 - 11 Aug 2022 |
Lee, Hyun Ho Individual |
405 Ho Haeundae-gu, Busan |
08 Jul 2021 - 11 Aug 2022 |
Mathis, Jeffery Individual |
Manhattan, Ks 66502 |
27 Aug 2017 - 08 Jul 2021 |
Mathis, Jeffery Individual |
Manhattan, Ks 66502 |
27 Aug 2017 - 08 Jul 2021 |
Bmw Painters And Decorators Limited Unit 4f, 18 Wakefield Street |
|
K & K Global Limited Unit 6i, 18 Wakefield Street |
|
Demeza Limited Unit 6k, 18 Wakefield Street |
|
New Zealand Harkness Fellowships Trust (incorporated) C/o Tanner Ritchie & Co |
|
Wiwi NZ Limited Unit 2i, 75 Lorne Street |
|
Enum Enterprise Limited Unit 1804, 17 Wakefield Street |
Diasense Limited 55 Shortland Street |
Novotech (new Zealand) Limited Level 6, 3 Ferncroft Street |
Harvest Integrated Research Organization New Zealand Limited L1, The Levy Building |
Visregen Technologies Limited Ground Floor, 6 Boston Road |
Innovent Compounds Limited Level 4, |
Academic And Medical Consultancy Limited 70 Scanlan Street |