Te Koi Holdings Limited, a registered company, was incorporated on 26 Jun 2017. 9429046209047 is the NZ business number it was issued. "Guest house operation" (business classification H440025) is how the company has been categorised. This company has been managed by 4 directors: Ian Bruce Metcalfe - an active director whose contract began on 26 Jun 2017,
Alison Jane Metcalfe - an active director whose contract began on 26 Jun 2017,
Patricia Marilyn Mason - an inactive director whose contract began on 26 Jun 2017 and was terminated on 30 Jun 2019,
Paul Fred Walker - an inactive director whose contract began on 26 Jun 2017 and was terminated on 30 Jun 2019.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 7 Alma Street, Whitby House Level 3, Nelson, Nelson, 7010 (types include: registered, service).
Te Koi Holdings Limited had been using 20 Oxford Street, Richmond, Richmond as their physical address up until 19 Aug 2020.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Metcalfe, Alison Jane (a director) located at Rd 1, Upper Moutere postcode 7173,
Metcalfe, Ian Bruce (a director) located at Rd 1, Upper Moutere postcode 7173.
Previous addresses
Address #1: 20 Oxford Street, Richmond, Richmond, 7020 New Zealand
Physical & registered address used from 15 Apr 2019 to 19 Aug 2020
Address #2: 20 Oxford Street, Richmond, 70200 New Zealand
Registered & physical address used from 24 Aug 2018 to 15 Apr 2019
Address #3: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Physical & registered address used from 26 Jun 2017 to 24 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Metcalfe, Alison Jane |
Rd 1 Upper Moutere 7173 New Zealand |
26 Jun 2017 - |
Director | Metcalfe, Ian Bruce |
Rd 1 Upper Moutere 7173 New Zealand |
26 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mason, Patricia Marilyn |
South Yarra Melborne 3141 Australia |
26 Jun 2017 - 02 Jul 2019 |
Individual | Walker, Paul Fred |
South Yarra Melborne 3141 Australia |
26 Jun 2017 - 02 Jul 2019 |
Ian Bruce Metcalfe - Director
Appointment date: 26 Jun 2017
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 18 Feb 2022
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 26 Jun 2017
Alison Jane Metcalfe - Director
Appointment date: 26 Jun 2017
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 18 Jan 2022
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 26 Jun 2017
Patricia Marilyn Mason - Director (Inactive)
Appointment date: 26 Jun 2017
Termination date: 30 Jun 2019
ASIC Name: Fortune Images Pty. Ltd.
Address: South Yarra, Melbourne, 3141 Australia
Address used since 05 Apr 2019
Address: South Yarra, Melbourne, 3141 Australia
Address used since 26 Jun 2017
Paul Fred Walker - Director (Inactive)
Appointment date: 26 Jun 2017
Termination date: 30 Jun 2019
ASIC Name: Fortune Images Pty. Ltd.
Address: South Yarra, Melbourne, 3141 Australia
Address used since 05 Apr 2019
Address: South Yarra, Melbourne, 3141 Australia
Address used since 26 Jun 2017
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street
Caldak Limited
9 Roberts Street
Cc Petone Limited
27 Buick Street
City Bed And Breakfast Limited
17 Lawson Place
Corey In Nz Limited
10 London Road
Konini Hutt Limited
21-23 Andrews Ave
Ugbrooke Country Estate Limited
C/-cross & Co