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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Yates, Mark Kingston |
Westmere Auckland 1022 New Zealand |
26 Aug 2013 - |
Director | Tamis, John Mary |
Westmere Auckland 1022 New Zealand |
26 Aug 2013 - |
Individual | Kennett, Shirley Jean |
Westmere Auckland 1022 New Zealand |
26 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Selwyn, Peter David |
Morningside Auckland 1022 New Zealand |
18 Feb 2015 - 23 Jun 2017 |
Individual | Stanley, Paul Anthony |
Rd 2 Blenheim 7272 New Zealand |
26 Aug 2013 - 06 Dec 2016 |
Director | Paul Anthony Stanley |
Rd 2 Blenheim 7272 New Zealand |
26 Aug 2013 - 06 Dec 2016 |
Individual | Selwyn, Marcella Di Pietro |
Morningside Auckland 1022 New Zealand |
18 Feb 2015 - 23 Jun 2017 |
Individual | Bowker, Phillip Geoffrey |
Remuera Auckland 1050 New Zealand |
26 Aug 2013 - 06 Dec 2016 |
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
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
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