Tuffplans Limited (NZBN 9429041578483) was incorporated on 22 Jan 2015. 5 addresess are currently in use by the company: Unit 1B, Laidlaw Business Park, 42 Ormiston Road, Otara, 2019, 2019 (type: physical, service). 87 Lady Ruby Drive, Auckland, Auckland had been their registered address, up until 13 Apr 2021. 2400 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 2224 shares (92.67% of shares), namely:
Haszard, Peter Francis (an individual) located at Howick, Auckland postcode 2014. When considering the second group, a total of 1 shareholder holds 7.33% of all shares (176 shares); it includes
Haszard, Susan Estelle (an individual) - located at Howick, Auckland. "Printing" (ANZSIC C161140) is the category the ABS issued to Tuffplans Limited. Our database was last updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 1b, Laidlaw Business Park, 42 Ormiston Road, Botany Junction, Auckland, 2019 | Registered | 13 Apr 2021 |
| Unit 1, Laidlaw Business Park, 42 Ormiston Road, Otara, Auckland, 2019 | Office & delivery | 03 Mar 2022 |
| Po Box 38461, Howick, Auckland, 2145 | Postal | 03 Mar 2022 |
| Unit 1b, Laidlaw Business Park, 42 Ormiston Road, Otara, 2019, 2019 | Physical & service | 15 Aug 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Francis Haszard
Howick, Auckland, 2014
Address used since 22 Jan 2015 |
Director | 22 Jan 2015 - current |
|
Susan Estelle Haszard
Howick, Auckland, 2014
Address used since 22 Jan 2015 |
Director | 22 Jan 2015 - 01 Dec 2015 |
| Type | Used since | |
|---|---|---|
| Unit 1b, Laidlaw Business Park, 42 Ormiston Road, Otara, 2019, 2019 | Physical & service | 15 Aug 2022 |
| Unit 1, Laidlaw Business Park, 42 Ormiston Road , Otara , Auckland , 2019 |
| Previous address | Type | Period |
|---|---|---|
| 87 Lady Ruby Drive, Auckland, Auckland, 2013 | Registered | 17 Sep 2018 - 13 Apr 2021 |
| 87 Lady Ruby Drive, Auckland, Auckland, 2013 | Physical | 17 Sep 2018 - 15 Aug 2022 |
| Level 6, 43 High Street, Auckland, Auckland, 1010 | Registered & physical | 08 Nov 2016 - 17 Sep 2018 |
| Flat 1, 22 Picton Street, Howick, Auckland, 2014 | Physical & registered | 22 Mar 2016 - 08 Nov 2016 |
| 6/43 High Street, Auckland, 1010 | Physical & registered | 22 Jan 2015 - 22 Mar 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Haszard, Peter Francis Individual |
Howick Auckland 2014 |
22 Jan 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Haszard, Susan Estelle Individual |
Howick Auckland 2014 |
22 Mar 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wu, Di Individual |
Melborne Vic 3000 |
04 Feb 2016 - 03 May 2017 |
|
Northern Trustee Services Limited Shareholder NZBN: 9429037918675 Company Number: 893259 Entity |
6th Floor 43 High Street, Auckland |
22 Jan 2015 - 07 Sep 2018 |
|
Haszard, Susan Estelle Individual |
Howick Auckland 2014 |
22 Jan 2015 - 04 Feb 2016 |
|
Northern Trustee Services Limited Shareholder NZBN: 9429037918675 Company Number: 893259 Entity |
6th Floor 43 High Street, Auckland |
22 Jan 2015 - 07 Sep 2018 |
![]() |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
![]() |
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
![]() |
D M Dunningham Limited Level 29, 188 Quay Street |
![]() |
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
![]() |
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
![]() |
Corvus New Zealand Limited Level 4, 52 Symonds Street |
|
Mills Typeset Limited 46j Stanley Street |
|
Copy Direct Limited 9 Redmond Street |
|
Back To The Wall Limited 11 Percival Parade |
|
Giclee Limited 22 John Stokes Terrace |
|
Cbros Technologies Limited Level 6, 135 Broadway |
|
Etiquette Labels Limited Level 6/135 Broadway |