Tuppence Hapenny Investments Limited (issued a business number of 9429033520506) was registered on 21 Mar 2007. 2 addresses are in use by the company: 12A Arbuckle Road, Frimley, Hastings, 4120 (type: physical, registered). 805 Churchill Street, Akina, Hastings had been their physical address, up to 28 Nov 2018. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Macleod, Amanda Joy (a director) located at Frimley, Hastings postcode 4120. "Rental of residential property" (ANZSIC L671160) is the category the Australian Bureau of Statistics issued to Tuppence Hapenny Investments Limited. The Businesscheck data was last updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 12a Arbuckle Road, Frimley, Hastings, 4120 | Physical & registered & service | 28 Nov 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Amanda Joy Long
Frimley, Hastings, 4120
Address used since 20 Nov 2018 |
Director | 21 Mar 2007 - current |
|
Amanda Joy Macleod
Frimley, Hastings, 4120
Address used since 20 Nov 2018 |
Director | 21 Mar 2007 - current |
|
Amanda Joy Hannah
Downtown, Dubai,
Address used since 05 Jun 2015 |
Director | 21 Mar 2007 - current |
|
Noeline Macleod
Akina, Hastings, 4122
Address used since 05 Jun 2015 |
Director | 05 Jun 2015 - 13 May 2019 |
| Previous address | Type | Period |
|---|---|---|
| 805 Churchill Street, Akina, Hastings, 4122 | Physical & registered | 10 Jul 2015 - 28 Nov 2018 |
| 139 Mark Avenue, Grenada Village, Wellington, 6037 | Physical & registered | 15 Jun 2015 - 10 Jul 2015 |
| 805 Churchill Street, Akina, Hastings, 6032 | Physical & registered | 26 Nov 2010 - 15 Jun 2015 |
| 8 Salford Street, Newlands, Wellington | Physical & registered | 04 Jul 2008 - 26 Nov 2010 |
| 145b Wallace Street, Mt Cook, Wellington | Registered & physical | 21 Mar 2007 - 04 Jul 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macleod, Amanda Joy Director |
Frimley Hastings 4120 |
20 Nov 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hannah, Amanda Joy Individual |
Downtown Dubai |
21 Mar 2007 - 20 Nov 2018 |
![]() |
Hydro Underwater Hockey Limited 808a Copeland Road |
![]() |
Gh Cleaning Limited 709 Riverslea Road South |
![]() |
Webgauge Solutions Limited 705 Riverslea Road South |
![]() |
B.s.l Produce Limited 901 Churchill Street |
![]() |
Rents & Investments Limited 901 Churchill Street |
![]() |
D & D Agriculture & Contracting (hb) Limited 901 Churchill Street |
|
Koh Lanta Land Limited Suite 1, 202 Eastbourne Street |
|
Hawkes Bay Cabins Limited Suite 1, 202 Eastbourne Street |
|
Inderpreet Investments Limited 1112 Heretaunga Street |
|
Mad Jon Limited 205 Hastings Street |
|
Credit House Finance Properties Limited 119 Queen Street E |
|
Bvond Trust (p) Limited 208 Warren Street North |