Ti Point Tatham & Harris Limited was started on 14 Jun 2011 and issued an NZBN of 9429031075589. The registered LTD company has been run by 3 directors: Richard Barrie Tatham - an active director whose contract began on 14 Jun 2011,
Gary Andrew Morley - an active director whose contract began on 03 Jun 2021,
Kim Maree Tatham - an inactive director whose contract began on 21 May 2013 and was terminated on 28 Jun 2019.
As stated in our information (last updated on 29 Mar 2024), the company filed 1 address: 56 Leach Street, New Plymouth, New Plymouth, 4310 (category: registered, service).
Until 03 May 2021, Ti Point Tatham & Harris Limited had been using 56 Leach Street, New Plymouth, New Plymouth as their registered address.
A total of 12000 shares are issued to 7 groups (14 shareholders in total). As far as the first group is concerned, 250 shares are held by 2 entities, namely:
Sleeping Giant Trustees (No. 6) Limited (an entity) located at Hastings, Hastings postcode 4122,
Shortridge, Eric Bruce (an individual) located at Te Awanga, Te Awanga postcode 4102.
The second group consists of 2 shareholders, holds 2.08% shares (exactly 250 shares) and includes
Young Trustee Services Limited - located at Auckland Central, Auckland,
Young, Catherine Mary - located at Mount Albert, Auckland.
The 3rd share allotment (250 shares, 2.08%) belongs to 3 entities, namely:
Morley, Gary Andrew, located at Rd 4, Hastings (an individual),
Morley, Patricia, located at Hastings, Hastings (an individual),
Hawke's Bay Trustee Company Limited, located at Hastings (an entity).
Other active addresses
Address #4: 56 Leach Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & service address used from 19 Oct 2023
Previous addresses
Address #1: 56 Leach Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 07 May 2014 to 03 May 2021
Address #2: 155 Devon Street East, New Plymouth, 4310 New Zealand
Registered address used from 03 May 2013 to 07 May 2014
Address #3: 155 Devon Street East, New Plymouth, 4310 New Zealand
Registered address used from 27 Apr 2012 to 03 May 2013
Address #4: 155 Devon Street East, New Plymouth, 4310 New Zealand
Physical address used from 14 Jun 2011 to 07 May 2014
Address #5: 155 Devon Street East, New Plymouth, 4310 New Zealand
Registered address used from 14 Jun 2011 to 27 Apr 2012
Basic Financial info
Total number of Shares: 12000
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Sleeping Giant Trustees (no. 6) Limited Shareholder NZBN: 9429043424849 |
Hastings Hastings 4122 New Zealand |
10 Jan 2018 - |
Individual | Shortridge, Eric Bruce |
Te Awanga Te Awanga 4102 New Zealand |
28 Mar 2013 - |
Shares Allocation #2 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Young Trustee Services Limited Shareholder NZBN: 9429030932746 |
Auckland Central Auckland 1010 New Zealand |
27 Apr 2022 - |
Individual | Young, Catherine Mary |
Mount Albert Auckland 1025 New Zealand |
28 Mar 2013 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Morley, Gary Andrew |
Rd 4 Hastings 4174 New Zealand |
28 Mar 2013 - |
Individual | Morley, Patricia |
Hastings Hastings 4122 New Zealand |
31 May 2012 - |
Entity (NZ Limited Company) | Hawke's Bay Trustee Company Limited Shareholder NZBN: 9429039352385 |
Hastings 4122 New Zealand |
04 Jun 2021 - |
Shares Allocation #4 Number of Shares: 4000 | |||
Director | Tatham, Richard Barrie |
Te Awamutu 3875 New Zealand |
14 Jun 2011 - |
Entity (NZ Limited Company) | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 |
Otorohanga 3900 New Zealand |
14 Jun 2011 - |
Shares Allocation #5 Number of Shares: 250 | |||
Individual | Gardner, Jon Kenneth |
Mangapapa Gisborne 4010 New Zealand |
28 Mar 2013 - |
Individual | Gardner, Margaret Anne |
Hastings Hastings 4122 New Zealand |
31 May 2012 - |
Individual | Swider, Vicki Antoinette |
Mangapapa Gisborne 4010 New Zealand |
28 Mar 2013 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | Affleck, Bridget Mary |
Crofton Downs Wellington 6035 New Zealand |
29 May 2015 - |
Shares Allocation #7 Number of Shares: 6000 | |||
Entity (NZ Limited Company) | Efs Trust Limited Shareholder NZBN: 9429035828471 |
New Plymouth New Plymouth 4310 New Zealand |
14 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ms & Kt Rural Limited Shareholder NZBN: 9429031119153 Company Number: 3372355 |
Hamilton Central Hamilton 3240 New Zealand |
18 Apr 2012 - 10 Aug 2020 |
Individual | Shortridge, Elizabeth Esther |
Havelock North Havelock North 4130 New Zealand |
14 Jun 2011 - 31 May 2012 |
Individual | O'leary, Paul Francis |
Rd 4 Hastings 4174 New Zealand |
28 Mar 2013 - 04 Jun 2021 |
Individual | Gilhooly, Lesley Anne |
Tawa Wellington 5028 New Zealand |
14 Jun 2011 - 29 May 2015 |
Entity | Ms & Kt Rural Limited Shareholder NZBN: 9429031119153 Company Number: 3372355 |
Nelson Nelson 7010 New Zealand |
18 Apr 2012 - 10 Aug 2020 |
Individual | Chilcott, Reginald Norman |
131 Powderham Street New Plymouth 4310 New Zealand |
14 Jun 2011 - 18 Apr 2012 |
Individual | Taylor, Iain Andrew |
Hastings Hastings 4122 New Zealand |
31 May 2012 - 28 Mar 2013 |
Individual | Harris, Patricia Mary |
Rd 2 Opotiki 3198 New Zealand |
14 Jun 2011 - 18 Apr 2012 |
Richard Barrie Tatham - Director
Appointment date: 14 Jun 2011
Address: Te Awamutu, 3875 New Zealand
Address used since 24 Nov 2022
Address: Rd 1, Piopio, 3971 New Zealand
Address used since 14 Jun 2011
Gary Andrew Morley - Director
Appointment date: 03 Jun 2021
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 03 Jun 2021
Kim Maree Tatham - Director (Inactive)
Appointment date: 21 May 2013
Termination date: 28 Jun 2019
Address: Rd 1, Piopio, 3971 New Zealand
Address used since 21 May 2013
Windy Farms (awarua) Trustee Limited
56 Leach Street
Efs Trustee (2013) Limited
56 Leach Street
M Duynhoven Trustees Limited
56 Leach
Maravu Holdings Limited
56 Leach Street
Mokosoi Holdings Limited
56 Leach Street
Kc Bulman Nominees Limited
56 Leach Street