Tauhara Holdings Limited, a registered company, was started on 29 Apr 1991. 9429039114136 is the NZ business identifier it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been classified. This company has been run by 4 directors: Phillip Miles Scheurich - an active director whose contract started on 01 Aug 1994,
Raymond Keith Gee - an inactive director whose contract started on 01 Aug 1994 and was terminated on 31 Mar 1995,
Kevin John Mulligan - an inactive director whose contract started on 12 Jun 1992 and was terminated on 01 Aug 1994,
Albert Edmund Hawke - an inactive director whose contract started on 12 Jun 1992 and was terminated on 01 Aug 1994.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: 107 Kelly Jade Avenue, Whitianga, 3592 (registered address),
107 Kelly Jade Avenue, Whitianga, 3592 (physical address),
107 Kelly Jade Avenue, Whitianga, 3592 (service address),
107 Kelly Jade Avenue, Whitianga, 3592 (postal address) among others.
Tauhara Holdings Limited had been using Unit 10, 400 Bluff Road, Rd 2, Whitianga as their registered address up until 13 Aug 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 69 shares (69 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 31 shares (31 per cent).
Principal place of activity
107 Kelly Jade Avenue, Whitianga, 3592 New Zealand
Previous addresses
Address #1: Unit 10, 400 Bluff Road, Rd 2, Whitianga, 3592 New Zealand
Registered & physical address used from 05 Sep 2016 to 13 Aug 2020
Address #2: 607 State Highway 1, Rd 4, Taupo, 3384 New Zealand
Registered & physical address used from 11 Aug 2014 to 05 Sep 2016
Address #3: 607 State Highway 1, Taupo New Zealand
Registered address used from 01 Sep 1995 to 11 Aug 2014
Address #4: Iles & Campbell, Chartered Accountants, 14 Ruapehu Street, Taupo
Registered address used from 01 Sep 1995 to 01 Sep 1995
Address #5: 607 State Highway 1, R D 1, Taupo
Registered address used from 20 Jul 1995 to 01 Sep 1995
Address #6: 1/33 Laughton Street, Taupo
Registered address used from 31 May 1995 to 20 Jul 1995
Address #7: Maria Richard, Chartered Accountant, Smythe Road, R D Huntley
Registered address used from 02 Oct 1994 to 31 May 1995
Address #8: Iles & Campbell, Chartered Accountants, 30 Heu Heu Street, Taupo
Registered address used from 22 Aug 1994 to 02 Oct 1994
Address #9: C/- Denton Donovan, Chartered Accountants, 115n King Street, Hastings
Registered address used from 31 Jul 1992 to 22 Aug 1994
Address #10: 607 State Highway 1, Rd 1, Taupo New Zealand
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #11: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Aug 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 69 | |||
Individual | Scheurich, Phillip Miles |
Rd 2 Whitianga 3592 New Zealand |
29 Apr 1991 - |
Shares Allocation #2 Number of Shares: 31 | |||
Individual | Scheurich, Denise Noelene |
Rd 2 Whitianga 3592 New Zealand |
03 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richardson, Maree Irene |
Rd 2 Huntly |
29 Apr 1991 - 03 Apr 2009 |
Phillip Miles Scheurich - Director
Appointment date: 01 Aug 1994
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 09 Feb 2021
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 01 Jan 2017
Raymond Keith Gee - Director (Inactive)
Appointment date: 01 Aug 1994
Termination date: 31 Mar 1995
Address: Taupo,
Address used since 01 Aug 1994
Kevin John Mulligan - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 01 Aug 1994
Address: Taupo,
Address used since 12 Jun 1992
Albert Edmund Hawke - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 01 Aug 1994
Address: Taupo,
Address used since 12 Jun 1992
Sacred Group Limited
111 Pinewood Court
Self Incorporated Limited
105 Fernhill Rise
Turfworks Coromandel Limited
109 Rata Place
36 South Limited
Waimaire Avenue
Mavericks Group Limited
Waimaire Avenue
Pukus Investments Limited
117 Rimu Place
Bonanza 2 Limited
94 Centennial Drive
Bostin Properties 2011 Limited
60 Racecourse Road
Bourne Enterprises Limited
C/-peninsula Business Services Ltd
Coghill 11 Holdings Limited
137 Centennial Drive
Rotor Blades (nz) Limited
143 B South Highway
Stoked Holdings Limited
19 Esplanade