Takahe Holdings Limited was launched on 15 Feb 2012 and issued an NZBN of 9429030788381. This removed LTD company has been supervised by 2 directors: Roger Kevin Hortop - an active director whose contract began on 15 Feb 2012,
Sharon Anne Hortop - an active director whose contract began on 15 Feb 2012.
As stated in BizDb's information (updated on 09 Apr 2024), this company uses 1 address: Bhive Building, 74 Taharoto Road, Takapuna, Auckland, 0622 (type: registered, physical).
Up until 15 Oct 2021, Takahe Holdings Limited had been using Level 2, 74 Taharoto Road, Takapuna, Auckland as their physical address.
A total of 100 shares are allotted to 4 groups (4 shareholders in total). In the first group, 49 shares are held by 1 entity, namely:
Hortop, Sharon Anne (a director) located at Twizel, Twizel postcode 7901.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Hortop, Roger Kevin - located at Twizel, Twizel.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Hortop, Sharon Anne, located at Twizel, Twizel (a director). Takahe Holdings Limited was categorised as "Mail service Rural Mail Delivery" (ANZSIC I510110).
Previous addresses
Address: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 01 Oct 2019 to 15 Oct 2021
Address: Level 2, Bhive Building, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 15 May 2019 to 01 Oct 2019
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Jul 2014 to 15 May 2019
Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 06 Mar 2014 to 15 Jul 2014
Address: Whk, Level 6, 51-53 Shortland St, Auckland, 1010 New Zealand
Registered & physical address used from 15 Feb 2012 to 06 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 24 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Director | Hortop, Sharon Anne |
Twizel Twizel 7901 New Zealand |
15 Feb 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Hortop, Roger Kevin |
Twizel Twizel 7901 New Zealand |
15 Feb 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Hortop, Sharon Anne |
Twizel Twizel 7901 New Zealand |
15 Feb 2012 - |
Shares Allocation #4 Number of Shares: 49 | |||
Director | Hortop, Roger Kevin |
Twizel Twizel 7901 New Zealand |
15 Feb 2012 - |
Roger Kevin Hortop - Director
Appointment date: 15 Feb 2012
Address: Twizel, Twizel, 7901 New Zealand
Address used since 20 Sep 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Nov 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 15 Feb 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Aug 2018
Sharon Anne Hortop - Director
Appointment date: 15 Feb 2012
Address: Twizel, Twizel, 7901 New Zealand
Address used since 20 Sep 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Nov 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 15 Feb 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Aug 2018
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Awesome Solutions Limited
58 O'brien Road
Digital Exchange Limited
14 King Edward Avenue
Flash Forward Limited
1830 River Road
Fredz Limited
2 Mermaid Place
Pothole Post Limited
Building B
Tp And Bm Kelly Limited
25 Stonehurst Avenue