Tabac On Mills Limited (issued an NZ business number of 9429041189306) was launched on 10 Apr 2014. 2 addresses are in use by the company: 22 Long Grass Place, Rd 2, Lake Hawea, 9382 (type: registered, service). 46 Sale Street, Cockle Bay, Auckland had been their registered address, up to 19 Jun 2024. 1000 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 100 shares (10 per cent of shares), namely:
Malig, Jonas (an individual) located at Grey Lynn, Auckland postcode 1021. When considering the second group, a total of 2 shareholders hold 10 per cent of all shares (100 shares); it includes
Westwick, David John (an individual) - located at Cockle Bay, Auckland,
Westwick, David John (a director) - located at Cockle Bay, Auckland. Moving on to the third group of shareholders, share allocation (350 shares, 35%) belongs to 1 entity, namely:
Moreton, Laurence John, located at Rd 2, New Lynn (a director). "Bar - licensed" (business classification H452010) is the classification the ABS issued Tabac On Mills Limited. Our database was last updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 46 Sale Street, Cockle Bay, Auckland, 2014 | Physical | 26 Jun 2017 |
| 22 Long Grass Place, Rd 2, Lake Hawea, 9382 | Registered & service | 19 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Laurence John Moreton
Rd 2, New Lynn, 0772
Address used since 10 Apr 2014
Waiatarua, Auckland, 0604
Address used since 16 Apr 2019 |
Director | 10 Apr 2014 - current |
|
Ruth Teresa Westwick
Rd 2, Lake Hawea, 9382
Address used since 20 May 2024
Panmure, Auckland, 1072
Address used since 03 Nov 2022
Saint Johns, Auckland, 1072
Address used since 06 Jul 2020
Meadowbank, Auckland, 1072
Address used since 06 Nov 2015 |
Director | 10 Apr 2014 - current |
|
David John Westwick
Cockle Bay, Auckland, 2014
Address used since 01 Jan 1970 |
Director | 10 Apr 2014 - 20 Aug 2024 |
| Previous address | Type | Period |
|---|---|---|
| 46 Sale Street, Cockle Bay, Auckland, 2014 | Registered & service | 26 Jun 2017 - 19 Jun 2024 |
| 1st Floor,building 5, 15 Accent Drive, East Tamaki, Auckland, 2013 | Physical & registered | 15 Nov 2016 - 26 Jun 2017 |
| Unit 19 Building 5, 15 Accent Drive, East Tamaki, Auckland 2013, 0000 | Physical & registered | 10 Apr 2014 - 15 Nov 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Malig, Jonas Individual |
Grey Lynn Auckland 1021 |
16 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Westwick, David John Individual |
Cockle Bay Auckland 2014 |
10 Apr 2014 - current |
|
Westwick, David John Director |
Cockle Bay Auckland 2014 |
10 Apr 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moreton, Laurence John Director |
Rd 2 New Lynn 0772 |
10 Apr 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Westwick, Ruth Teresa Director |
Saint Johns Auckland 1072 |
10 Apr 2014 - current |
![]() |
Duncansby Road Holdings Limited 5/15 Accent Drive |
![]() |
Id & Kl Tobeck Trustee Limited Unit 5, 15 Accent Drive |
![]() |
Ever Pine Investment Limited Unit 8, 15 Accent Drive |
![]() |
Jcl Contractors Limited 1st Floor, Unit 5 |
![]() |
Corbett Carter Trustees (muldoon) Limited Level 1 Building 5 Eastside |
![]() |
Zeng Trustee Limited 1-15 Accent Drive |
|
Anahat Enterprises Limited 87 Middlefield Drive |
|
Jj's Hospitality Group Limited 33 Newbliss Crescent |
|
Rock Bar & Karaoke Limited Unit D, 317 Ti Rakau Drive |
|
Whitford Park Catering Services Limited Level 1, 320 Ti Rakau Drive |
|
Ue Company Limited 272b Ti Rakau Drive |
|
Bazar Wale Hospitality Limited 62 Maich Road |