Tamihai Limited, a registered company, was registered on 18 Sep 2006. 9429033883472 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Helen Willacy - an active director whose contract started on 18 Sep 2006,
Tam Rowan Willacy - an active director whose contract started on 18 Sep 2006,
Olina Carter - an inactive director whose contract started on 01 Dec 2008 and was terminated on 24 Feb 2015,
Mihai Bogdan Costache - an inactive director whose contract started on 18 Sep 2006 and was terminated on 01 Dec 2008.
Last updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 11 Riverlea Drive, Katikati, Katikati, 3129 (types include: office, registered).
Tamihai Limited had been using 12 Jocelyn Street, Katikati, Katikati as their registered address until 12 Sep 2018.
A total of 100 shares are allocated to 7 shareholders (5 groups). The first group is comprised of 41 shares (41%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 39 shares (39%). Lastly the 3rd share allotment (5 shares 5%) made up of 1 entity.
Principal place of activity
11 Riverlea Drive, Katikati, Katikati, 3129 New Zealand
Previous addresses
Address #1: 12 Jocelyn Street, Katikati, Katikati, 3129 New Zealand
Registered & physical address used from 15 Apr 2013 to 12 Sep 2018
Address #2: 3 Waiata Avenue, Remuera, Auckland 1050 New Zealand
Physical & registered address used from 10 Mar 2009 to 15 Apr 2013
Address #3: 39 Culver Terrace, Howick, Auckland
Physical & registered address used from 18 Sep 2006 to 10 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 41 | |||
Individual | Willacy, Tam Rowan |
Katikati Katikati 3129 New Zealand |
18 Sep 2006 - |
Individual | Willacy, Helen |
Katikati Katikati 3129 New Zealand |
18 Sep 2006 - |
Shares Allocation #2 Number of Shares: 39 | |||
Individual | Carter, Olina |
Rd 3 Pokeno 2473 New Zealand |
03 Mar 2009 - |
Individual | Carter, David Edward |
Rd 3 Pokeno 2473 New Zealand |
03 Mar 2009 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Willacy, Helen |
Katikati Katikati 3129 New Zealand |
18 Sep 2006 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Willacy, Tam Rowan |
Katikati Katikati 3129 New Zealand |
18 Sep 2006 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Willacy, Benjamin |
Remuera Auckland 1050 New Zealand |
18 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Costache, Manuela Elena |
Howick Auckland |
18 Sep 2006 - 22 Sep 2008 |
Individual | Mills, Valerie Jean |
Highland Park Auckland |
18 Sep 2006 - 22 Sep 2008 |
Individual | Costache, Mihai Bogdan |
Howick |
18 Sep 2006 - 22 Sep 2008 |
Helen Willacy - Director
Appointment date: 18 Sep 2006
Address: Katikati, Katikati, 3129 New Zealand
Address used since 27 Sep 2012
Tam Rowan Willacy - Director
Appointment date: 18 Sep 2006
Address: Katikati, Katikati, 3129 New Zealand
Address used since 27 Sep 2012
Olina Carter - Director (Inactive)
Appointment date: 01 Dec 2008
Termination date: 24 Feb 2015
Address: Rd 3, Pokeno, 2473 New Zealand
Address used since 03 Sep 2012
Mihai Bogdan Costache - Director (Inactive)
Appointment date: 18 Sep 2006
Termination date: 01 Dec 2008
Address: Howick,
Address used since 18 Sep 2006
1st Signs Limited
12 Jocelyn Strret
Alibar Investments Limited
12 Jocelyn Street
Kati Kati Open-air Art Incorporated
12 Jocelyn Street
Mural Town Twilight Concerts Incorporated
12 Jocelyn Street
Apollos Charitable Foundation
12 Jocelyn Street
Tommy Lp
C/o Bruce W Warden Limited