Shortcuts

Ti Holdings Limited

Type: NZ Limited Company (Ltd)
9429030533585
NZBN
3981618
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M691030
Industry classification code
Medical Science Research Activities
Industry classification description
Current address
P O Box 36086
Merivale
Christchurch 8146
New Zealand
Postal address used since 09 Apr 2019
7/2 Barry Hogan Place
Riccarton
Christchurch 8041
New Zealand
Office & delivery address used since 30 Mar 2020
Unit 7, 2 Barry Hogan Place
Riccarton
Christchurch 8041
New Zealand
Physical address used since 11 Apr 2022

Ti Holdings Limited was started on 30 Aug 2012 and issued an NZBN of 9429030533585. This registered LTD company has been supervised by 6 directors: Dave Alistair John Body - an active director whose contract started on 30 Aug 2012,
Paul John Morrison - an active director whose contract started on 30 Aug 2012,
John Arthur Calder - an active director whose contract started on 25 Jan 2013,
Kelvin Ross Hyland - an inactive director whose contract started on 01 Aug 2015 and was terminated on 03 Sep 2019,
Matthew Payton - an inactive director whose contract started on 01 Nov 2015 and was terminated on 03 Sep 2019.
According to the BizDb information (updated on 28 Mar 2024), the company registered 5 addresess: 160 Charles Road, Karaka, Auckland, 2580 (registered address),
160 Charles Road, Karaka, Auckland, 2580 (service address),
160 Charles Road, Rd 1, Papakura, 2580 (postal address),
160 Charles Road, Rd 1, Papakura, 2580 (office address) among others.
Up to 05 Apr 2024, Ti Holdings Limited had been using Unit 7, 2 Barry Hogan Place, Riccarton, Christchurch as their registered address.
A total of 65317 shares are issued to 8 groups (11 shareholders in total). When considering the first group, 4758 shares are held by 1 entity, namely:
Hyland, Kelvin Ross (an individual) located at Remuera, Auckland postcode 1050.
Another group consists of 1 shareholder, holds 1.29 per cent shares (exactly 841 shares) and includes
Evans, Lynda Mary - located at Whangamata, Whangamata.
The 3rd share allocation (12074 shares, 18.49%) belongs to 1 entity, namely:
Body, David Alistair John, located at Papakura (an individual). Ti Holdings Limited is categorised as "Medical science research activities" (ANZSIC M691030).

Addresses

Other active addresses

Address #4: 160 Charles Road, Rd 1, Papakura, 2580 New Zealand

Postal & office & delivery address used from 26 Mar 2024

Address #5: 160 Charles Road, Karaka, Auckland, 2580 New Zealand

Registered & service address used from 05 Apr 2024

Principal place of activity

7/2 Barry Hogan Place, Riccarton, Christchurch, 8041 New Zealand


Previous addresses

Address #1: Unit 7, 2 Barry Hogan Place, Riccarton, Christchurch, 8041 New Zealand

Registered & service address used from 11 Apr 2022 to 05 Apr 2024

Address #2: 150 Heaton Street, Strowan, Christchurch, 8052 New Zealand

Registered & physical address used from 07 Apr 2015 to 11 Apr 2022

Address #3: 40 Knowles Street, St. Albans, Christchurch, 8052 New Zealand

Physical & registered address used from 18 Dec 2012 to 07 Apr 2015

Address #4: 5r/435 New North Road, Kingsland, Auckland, 1021 New Zealand

Registered & physical address used from 30 Aug 2012 to 18 Dec 2012

Contact info
64 21 778908
09 Apr 2019 Phone
davebody@windowslive.com
Email
No website
Website
www.ossis.com
01 Apr 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 65317

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4758
Individual Hyland, Kelvin Ross Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 841
Individual Evans, Lynda Mary Whangamata
Whangamata
3620
New Zealand
Shares Allocation #3 Number of Shares: 12074
Individual Body, David Alistair John Papakura
2580
New Zealand
Shares Allocation #4 Number of Shares: 12819
Entity (NZ Limited Company) Totara Trustee (135184) Limited
Shareholder NZBN: 9429047711716
57 Willis Streeet
Wellington
6011
New Zealand
Individual Evans, Lynda Mary Whangamata
Whangamata
3620
New Zealand
Individual Evans, Peter Glyn Brown Owl
Upper Hutt
5018
New Zealand
Shares Allocation #5 Number of Shares: 1349
Individual Nicholson, Robyn Olive Rd 4
Hamilton
3284
New Zealand
Individual Hardy, Stewart Lowry Rd 4
Hamilton
3284
New Zealand
Shares Allocation #6 Number of Shares: 12763
Individual Calder, John Arthur Tauranga
3110
New Zealand
Shares Allocation #7 Number of Shares: 10713
Director Morrison, Paul John Ilam
Christchurch
8041
New Zealand
Shares Allocation #8 Number of Shares: 10000
Individual Burn, Peter James St Albans
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Evans, Nola Heretaunga
Upper Hutt
5018
New Zealand
Individual Evans, Nola Heretaunga
Upper Hutt
5018
New Zealand
Individual Mcculloch, Donald Aspinall Heretaunga
Upper Hutt
5018
New Zealand
Individual Mcculloch, Donald Aspinall Heretaunga
Upper Hutt
5018
New Zealand
Director Family Trust, Mckee-body Papakura
2580
New Zealand
Directors

Dave Alistair John Body - Director

Appointment date: 30 Aug 2012

Address: Papakura, 2580 New Zealand

Address used since 08 Dec 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Mar 2016


Paul John Morrison - Director

Appointment date: 30 Aug 2012

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 30 Aug 2012


John Arthur Calder - Director

Appointment date: 25 Jan 2013

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 26 Mar 2015


Kelvin Ross Hyland - Director (Inactive)

Appointment date: 01 Aug 2015

Termination date: 03 Sep 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Aug 2015


Matthew Payton - Director (Inactive)

Appointment date: 01 Nov 2015

Termination date: 03 Sep 2019

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 01 Nov 2015


Peter James Burn - Director (Inactive)

Appointment date: 25 Jan 2013

Termination date: 24 Apr 2015

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 26 Mar 2015

Nearby companies

Doctor To Go Limited
1 Circuit St

Heart Specialists Limited
St Georges Hospital

R P Hintz Roofing Limited
137 Heaton Street

Carlton Financial Services Limited
137 Heaton Street

Quota Trustees Limited
137 Heaton Street

Semb Limited
137 Heaton Street

Similar companies

Canterbury Fare Limited
173 Gloucester Street

Optic Groove Limited
1/47 Mandeville Street

Pathogene Limited
Level 4, 123 Victoria Street

Research Associates Limited
8 Thornycroft Street

Soma Medical Research Limited
Level 1, 270 St Asaph Street

Soma Prescription Products Limited
Level 1, 270 St Asaph Street