Tubi Nz Limited (issued a New Zealand Business Number of 9429045880704) was launched on 20 Dec 2016. 4 addresses are currently in use by the company: 2 Crummer Road, Grey Lynn, Auckland, 1021 (type: registered, physical). Level 27 Pwc Tower, 15 Customs Street West, Auckland had been their registered address, until 05 Sep 2022. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Tubi Pty Ltd (an other) located at Paddington, Nsw postcode 2021. "Plastic extruded product mfg" (business classification C191260) is the classification the ABS issued Tubi Nz Limited. Businesscheck's database was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
12 Markham Way, Rolleston, Rolleston, 7614 | Other (Address for Records) & records (Address for Records) | 04 Aug 2022 |
2 Crummer Road, Grey Lynn, Auckland, 1021 | Registered & physical & service | 05 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Ryan Andrew Shaw
Wentworth Falls, Nsw, 2782
Address used since 08 Mar 2023 |
Director | 08 Mar 2023 - current |
John Mouawad
Waitara, Nsw, 2077
Address used since 08 Mar 2023 |
Director | 08 Mar 2023 - current |
John Zeckendorf
Kingston Beach, Tasmania, 7050
Address used since 08 Mar 2023 |
Director | 08 Mar 2023 - 05 Mar 2024 |
Marcello Giovanni Umberto Russo
Paddington Nsw, 2021
Address used since 20 Dec 2016
Paddington, Nsw, 2021
Address used since 01 Jan 1970 |
Director | 20 Dec 2016 - 12 Jan 2023 |
Ariel Humberto Sivikofsky
Naremburn, Nsw, 2065
Address used since 13 Oct 2020 |
Director | 13 Oct 2020 - 01 Apr 2021 |
Ian William Coates
New South Wales, 2096
Address used since 01 Jan 1970
New South Wales, 2096
Address used since 01 Jan 1970
Freshwater, Nsw, 2096
Address used since 10 Mar 2017 |
Director | 10 Mar 2017 - 02 Mar 2020 |
Anthony Michael Willsallen
Paddington, Nsw, 2021
Address used since 01 Jan 1970
Darling Point, Nsw, 2027
Address used since 20 Dec 2016
Paddington, Nsw, 2021
Address used since 01 Jan 1970 |
Director | 20 Dec 2016 - 10 Mar 2017 |
Previous address | Type | Period |
---|---|---|
Level 27 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & physical | 03 Sep 2021 - 05 Sep 2022 |
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & physical | 03 Aug 2020 - 03 Sep 2021 |
188 Quay Street, Auckland Central, Auckland, 1010 | Physical & registered | 20 Dec 2016 - 03 Aug 2020 |
Shareholder Name | Address | Period |
---|---|---|
Tubi Pty Ltd Other (Other) |
Paddington, Nsw 2021 |
20 Dec 2016 - current |
Effective Date | 13 Jun 2019 |
Name | Tubi Limited |
Type | Australian Proprietary Company |
Country of origin | AU |
Albany Investments Limited Level 29 |
|
Athena Trustee Limited 188 Quay Street |
|
Tp Dominion (april 2015) Limited Level 29 |
|
Sommerville Trustee Services Limited 188 Quay Street |
|
Prentice Trustee Limited Level 20 |
|
Axiom Projects 2012 Limited Level 20 |
Cospak Limited Level 4, 152 Fanshawe Street |
Cimplas Limited Level 2, 3 Arawa Street |
Koves Plastic Industries Limited 1st Floor |
Tsc Label Printers Limited Unit 1a, 1 Portage Road |
First Polybags (nz) Limited 188 Mcleod Road |
Premier Marketing Limited 17a Gabador Place |