Taonga Holdings Limited was incorporated on 27 Oct 1970 and issued a New Zealand Business Number of 9429040586335. The registered LTD company has been run by 3 directors: Paul Anthony Coppock - an active director whose contract started on 28 Mar 2018,
Robert Alexander Coppock - an inactive director whose contract started on 05 Dec 1977 and was terminated on 18 Mar 2023,
Judith Elizabeth Coppock - an inactive director whose contract started on 05 Dec 1977 and was terminated on 28 Mar 2018.
According to our data (last updated on 18 Apr 2024), this company filed 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (types include: physical, registered).
Until 06 Sep 2013, Taonga Holdings Limited had been using 17 Hall Street, Pukekohe, Auckland as their registered address.
A total of 1000 shares are issued to 3 groups (6 shareholders in total). When considering the first group, 950 shares are held by 4 entities, namely:
Jamieson, Lisa Anne (an individual) located at Pukekohe, Pukekohe postcode 2120,
Coppock, Paul Anthony (an individual) located at Pukekohe, Pukekohe postcode 2120,
Coppock, Graham Stephen (an individual) located at Rd 1, Papakura postcode 2580.
Another group consists of 1 shareholder, holds 2.5% shares (exactly 25 shares) and includes
Coppock, Estate Of Robert Alexander - located at Pukekohe, Pukekohe.
The next share allocation (25 shares, 2.5%) belongs to 1 entity, namely:
Coppock, Estate Of Judith Elizabeth, located at Pukekohe, Pukekohe (an individual).
Previous addresses
Address: 17 Hall Street, Pukekohe, Auckland, 2120 New Zealand
Registered address used from 30 Aug 2012 to 06 Sep 2013
Address: 17 Hall Street, Pukekohe, Auckland, 2120 New Zealand
Physical address used from 03 Sep 2010 to 06 Sep 2013
Address: 17 Hall Street, Pukekohe, Auckland, 2120 New Zealand
Registered address used from 03 Sep 2010 to 30 Aug 2012
Address: 17 Hall Street, Pukekohe New Zealand
Physical address used from 27 Aug 1997 to 03 Sep 2010
Address: 17 Hall Street, Pukekohe New Zealand
Registered address used from 25 Jun 1997 to 03 Sep 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 950 | |||
Individual | Jamieson, Lisa Anne |
Pukekohe Pukekohe 2120 New Zealand |
25 Oct 2017 - |
Individual | Coppock, Paul Anthony |
Pukekohe Pukekohe 2120 New Zealand |
25 Oct 2017 - |
Individual | Coppock, Graham Stephen |
Rd 1 Papakura 2580 New Zealand |
25 Oct 2017 - |
Individual | Coppock, Brett Alexander |
Rd 1 Pukekohe 2676 New Zealand |
25 Oct 2017 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Coppock, Estate Of Robert Alexander |
Pukekohe Pukekohe 2120 New Zealand |
03 May 2023 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Coppock, Estate Of Judith Elizabeth |
Pukekohe Pukekohe 2120 New Zealand |
03 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coppock, Judith Elizabeth |
Pukekohe Pukekohe 2120 New Zealand |
27 Oct 1970 - 16 Apr 2018 |
Individual | Horne, Margaret Lindsay |
Pukekohe Auckland 2120 New Zealand |
27 Oct 1970 - 19 Apr 2011 |
Individual | Coppock, Judith Elizabeth |
Pukekohe Pukekohe 2120 New Zealand |
27 Oct 1970 - 16 Apr 2018 |
Individual | Coppock, Judith Elizabeth |
Pukekohe Pukekohe 2120 New Zealand |
27 Oct 1970 - 16 Apr 2018 |
Individual | Coppock, Robert Alexander |
Pukekohe Pukekohe 2120 New Zealand |
27 Oct 1970 - 03 May 2023 |
Individual | Coppock, Robert Alexander |
Pukekohe Pukekohe 2120 New Zealand |
27 Oct 1970 - 03 May 2023 |
Individual | Coppock, Robert Alexander |
Pukekohe Pukekohe 2120 New Zealand |
27 Oct 1970 - 03 May 2023 |
Individual | Coppock, Judith Elizabeth |
Pukekohe Pukekohe 2120 New Zealand |
27 Oct 1970 - 16 Apr 2018 |
Individual | Coppock, Robert Alexander |
Pukekohe Pukekohe 2120 New Zealand |
27 Oct 1970 - 03 May 2023 |
Individual | Aitken, Peter |
Waiuku Waiuku 2123 New Zealand |
29 Aug 2013 - 25 Oct 2017 |
Individual | Aitken, Peter |
Waiuku Waiuku 2123 New Zealand |
29 Aug 2013 - 25 Oct 2017 |
Individual | Rutherford, Peter John |
Pukekohe Auckland 2120 New Zealand |
27 Oct 1970 - 10 May 2012 |
Individual | Berry, Graham Edward |
Mangere Bridge Manukau 2022 New Zealand |
27 Oct 1970 - 19 Apr 2011 |
Individual | Rutherford, Peter John |
Pukekohe Auckland 2120 New Zealand |
27 Oct 1970 - 10 May 2012 |
Entity | Franklin Law Trustee Limited Shareholder NZBN: 9429036059164 Company Number: 1287312 |
10 May 2012 - 29 Aug 2013 | |
Individual | Coppock, Robert Alexander |
Pukekohe Pukekohe 2120 New Zealand |
27 Oct 1970 - 03 May 2023 |
Individual | Coppock, Robert Alexander |
Pukekohe Pukekohe 2120 New Zealand |
27 Oct 1970 - 03 May 2023 |
Individual | Horne, Margaret Lindsay |
Pukekohe Auckland 2120 New Zealand |
27 Oct 1970 - 19 Apr 2011 |
Individual | Coppock, Estate Of Judith Elizabeth |
Pukekohe Pukekohe 2120 New Zealand |
16 Apr 2018 - 04 May 2018 |
Individual | Berry, Graham Edward |
Mangere Bridge Manukau 2022 New Zealand |
27 Oct 1970 - 19 Apr 2011 |
Entity | Franklin Law Trustee Limited Shareholder NZBN: 9429036059164 Company Number: 1287312 |
10 May 2012 - 29 Aug 2013 |
Paul Anthony Coppock - Director
Appointment date: 28 Mar 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 28 Mar 2018
Robert Alexander Coppock - Director (Inactive)
Appointment date: 05 Dec 1977
Termination date: 18 Mar 2023
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 19 Aug 2016
Judith Elizabeth Coppock - Director (Inactive)
Appointment date: 05 Dec 1977
Termination date: 28 Mar 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 19 Aug 2016
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Omnimist Group Limited
Level 2, 1 Wesley Street