Shortcuts

Tk & Hp Holding Limited

Type: NZ Limited Company (Ltd)
9429030087552
NZBN
4612119
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
2 Parkhead Place
Rosedale
Auckland 0632
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 08 Dec 2016
2 Parkhead Place
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 16 Dec 2016
2a Rothwell Avenue
Rosedale
Auckland 0632
New Zealand
Shareregister address used since 16 Feb 2023

Tk & Hp Holding Limited, a registered company, was started on 26 Aug 2013. 9429030087552 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was categorised. This company has been supervised by 2 directors: John Mary Tamis - an active director whose contract began on 26 Aug 2013,
Paul Anthony Stanley - an inactive director whose contract began on 26 Aug 2013 and was terminated on 13 Dec 2016.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 6 addresses the company registered, namely: 25B Garnet Road, Westmere, Auckland, 1022 (office address),
Po Box 302193, North Harbour, Auckland, 0751 (postal address),
2A Rothwell Avenue, Rosedale, Auckland, 0632 (registered address),
2A Rothwell Avenue, Rosedale, Auckland, 0632 (service address) among others.
Tk & Hp Holding Limited had been using 25B Garnet Road, Westmere, Auckland as their registered address until 16 Dec 2016.
All shares (10000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Yates, Mark Kingston (an individual) located at Westmere, Auckland postcode 1022,
Tamis, John Mary (a director) located at Westmere, Auckland postcode 1022,
Kennett, Shirley Jean (an individual) located at Westmere, Auckland postcode 1022.

Addresses

Other active addresses

Address #4: 2a Rothwell Avenue, Rosedale, Auckland, 0632 New Zealand

Registered & service address used from 24 Feb 2023

Address #5: Po Box 302193, North Harbour, Auckland, 0751 New Zealand

Postal address used from 19 Apr 2023

Principal place of activity

25b Garnet Road, Westmere, Auckland, 1022 New Zealand


Previous addresses

Address #1: 25b Garnet Road, Westmere, Auckland, 1022 New Zealand

Registered address used from 27 May 2014 to 16 Dec 2016

Address #2: 25b Garnet Road, Westmere, Auckland, 1022 New Zealand

Physical address used from 01 May 2014 to 16 Dec 2016

Address #3: Flat 2, 58 Larchwood Avenue, Westmere, Auckland, 1022 New Zealand

Registered address used from 26 Aug 2013 to 27 May 2014

Address #4: Flat 2, 58 Larchwood Avenue, Westmere, Auckland, 1022 New Zealand

Physical address used from 26 Aug 2013 to 01 May 2014

Contact info
accounts@navicomdynamics.com
17 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Yates, Mark Kingston Westmere
Auckland
1022
New Zealand
Director Tamis, John Mary Westmere
Auckland
1022
New Zealand
Individual Kennett, Shirley Jean Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Selwyn, Peter David Morningside
Auckland
1022
New Zealand
Individual Stanley, Paul Anthony Rd 2
Blenheim
7272
New Zealand
Director Paul Anthony Stanley Rd 2
Blenheim
7272
New Zealand
Individual Selwyn, Marcella Di Pietro Morningside
Auckland
1022
New Zealand
Individual Bowker, Phillip Geoffrey Remuera
Auckland
1050
New Zealand
Directors

John Mary Tamis - Director

Appointment date: 26 Aug 2013

Address: Westmere, Auckland, 1022 New Zealand

Address used since 07 Apr 2014


Paul Anthony Stanley - Director (Inactive)

Appointment date: 26 Aug 2013

Termination date: 13 Dec 2016

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 26 Aug 2013

Nearby companies

Navicom Dynamics Limited
2 Parkhead Place

Gubba Products Limited
4 Parkhead Place

I-business Recovery Limited
1 Parkhead Place

Muckstop Productions Limited
1 Parkhead Place

Res Group Limited
1 Parkhead Place

Nick Muller Limited
1 Parkhead Place

Similar companies

Jardoo Investments Limited
22a William Pickering Drive

Mt & C Holdings Limited
27c William Pickering Drive

Orcon Holdings Limited
7a Parkhead Place

Quercus Group Limited
307a Albany Highway

Staah Holdings Limited
Unit F3, 27-29 William Pickering Drive

Thermal Solutions Holdings Limited
27c William Pickering Drive