Shortcuts

Tzigane Properties Limited

Type: NZ Limited Company (Ltd)
9429037126391
NZBN
1078881
Company Number
Registered
Company Status
A014220
Industry classification code
Beef Cattle Farming
Industry classification description
Current address
Apartment 7, 8 Humphrey Street
Frankton
Queenstown 9300
New Zealand
Physical & registered & service address used since 11 Nov 2022

Tzigane Properties Limited was launched on 25 Sep 2000 and issued an NZ business identifier of 9429037126391. The registered LTD company has been supervised by 3 directors: Kevin Patrick House - an active director whose contract began on 25 Sep 2000,
Paula Janet House - an active director whose contract began on 25 Sep 2000,
Richard Mark House - an inactive director whose contract began on 09 Jun 2006 and was terminated on 03 Nov 2022.
As stated in BizDb's data (last updated on 30 Mar 2024), the company uses 1 address: Apartment 7, 8 Humphrey Street, Frankton, Queenstown, 9300 (category: physical, registered).
Until 11 Nov 2022, Tzigane Properties Limited had been using Flat 8, 17 Chatfield Place, Remuera, Auckland as their physical address.
BizDb found more names used by the company: from 25 Sep 2000 to 28 Mar 2006 they were named York Foundation Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Sigarnie Trustee Limited (an entity) located at Frankton, Queenstown postcode 9300. Tzigane Properties Limited was classified as "Beef cattle farming" (business classification A014220).

Addresses

Previous addresses

Address: Flat 8, 17 Chatfield Place, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 17 Apr 2020 to 11 Nov 2022

Address: Suite 109, 121 Customs Street West, Auckland, 1010 New Zealand

Physical & registered address used from 11 Dec 2017 to 17 Apr 2020

Address: 10 Channel View Road, Rd 4, Pukekohe, 2679 New Zealand

Physical & registered address used from 03 Dec 2009 to 11 Dec 2017

Address: Level 22 23-29 Albert St, Auckland

Registered & physical address used from 22 Nov 2004 to 03 Dec 2009

Address: Y4/30 York Street, Parnell, Auckland

Registered & physical address used from 25 Sep 2000 to 22 Nov 2004

Contact info
21 62376 5
29 Nov 2018 Phone
kphouse1010@gmail.com
29 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Sigarnie Trustee Limited
Shareholder NZBN: 9429031369992
Frankton
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual House, Kevin Patrick 121 Customs Street West
Auckland
1010
New Zealand
Individual House, Paula Janet Rd 4
Pukekohe 2679

New Zealand

Ultimate Holding Company

02 Nov 2022
Effective Date
Sigarnie Trustee Limited
Name
Ltd
Type
3140327
Ultimate Holding Company Number
NZ
Country of origin
Apartment 7, 8 Humphrey Street
Frankton
Queenstown 9300
New Zealand
Address
Directors

Kevin Patrick House - Director

Appointment date: 25 Sep 2000

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 03 Nov 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Apr 2020

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 26 Nov 2009

Address: 121 Customs Street West, Auckland, 1010 New Zealand

Address used since 01 Dec 2017


Paula Janet House - Director

Appointment date: 25 Sep 2000

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 03 Nov 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Apr 2020

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 26 Nov 2009


Richard Mark House - Director (Inactive)

Appointment date: 09 Jun 2006

Termination date: 03 Nov 2022

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 26 Nov 2009

Nearby companies
Similar companies

Aq Farms Limited
257 Clarks Beach Road

Charm Limited
382 Glenbrook Station Road

E G Balle Holdings Limited
37 Sanctuary Drive

Green Edge Limited
161 Percy Millen Drive

Mt Farm Limited
255 Cooper Road

W.a.i. Estate Limited
242 Seagrove Road