Shortcuts

Temora Holdings Limited

Type: NZ Limited Company (Ltd)
9429031954655
NZBN
126162
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Physical & registered & service address used since 06 Dec 2018

Temora Holdings Limited, a registered company, was started on 25 May 1960. 9429031954655 is the business number it was issued. The company has been managed by 5 directors: Helen Mary Tarbotton - an active director whose contract began on 20 Oct 1998,
Daniel James Tarbotton - an active director whose contract began on 13 Jun 2017,
Paul Lester Tarbotton - an inactive director whose contract began on 21 Sep 1994 and was terminated on 26 Jul 2017,
Lester James Tarbotton - an inactive director whose contract began on 17 Nov 1982 and was terminated on 03 Jun 2009,
Joan Stewart Tarbotton - an inactive director whose contract began on 17 Nov 1982 and was terminated on 02 Nov 2006.
Last updated on 09 Apr 2024, our database contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (category: physical, registered).
Temora Holdings Limited had been using Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch as their physical address up until 06 Dec 2018.
A total of 111500 shares are allocated to 8 shareholders (5 groups). The first group includes 62191 shares (55.78 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 24778 shares (22.22 per cent). Finally there is the third share allotment (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Physical & registered address used from 12 Feb 2016 to 06 Dec 2018

Address: 73 Burnett Street, Ashburton New Zealand

Registered & physical address used from 03 Mar 2002 to 12 Feb 2016

Address: 201-213 West Street, Ashburton

Physical address used from 22 Jan 1999 to 22 Jan 1999

Address: 201-213 West Street, Ashburton

Registered address used from 22 Jan 1999 to 03 Mar 2002

Address: Capon & Madden, 73 Burnett Street, Ashburton

Physical address used from 22 Jan 1999 to 03 Mar 2002

Address: 210-213 West Street, Ashburton

Registered address used from 06 Dec 1991 to 22 Jan 1999

Financial Data

Basic Financial info

Total number of Shares: 111500

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 62191
Individual Tarbotton, Ian Stewart Mount Maunganui
Mount Maunganui
3116
New Zealand
Entity (NZ Limited Company) Mci Trustees 2022 Limited
Shareholder NZBN: 9429050225880
Dannevirke
4930
New Zealand
Shares Allocation #3 Number of Shares: 24778
Entity (NZ Limited Company) Mci Trustees 2022 Limited
Shareholder NZBN: 9429050225880
Dannevirke
4930
New Zealand
Individual Tarbotton, Ian Stewart Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Tarbotton, Annelise Gabrielle Rd 1
Kumeroa
4997
New Zealand
Shares Allocation #5 Number of Shares: 24528
Individual Tarbotton, Annelise Gabrielle Rd 1
Kumeroa
4997
New Zealand
Director Tarbotton, Daniel James Rd 1
Kumeroa
4997
New Zealand
Shares Allocation #6 Number of Shares: 1
Director Tarbotton, Daniel James Rd 1
Kumeroa
4997
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity L S Trustees (no. 36) Limited
Shareholder NZBN: 9429046011473
Company Number: 6251428
Ashburton
7700
New Zealand
Individual Tarbotton, Helen Mary Rd 1
Woodville
4997
New Zealand
Individual Tarbotton, Helen Mary Rd 1
Woodville
4997
New Zealand
Individual Tarbotton, Helen Mary Rd 1
Woodville
4997
New Zealand
Individual Tarbotton, Paul Lester Rd 1
Woodville
4997
New Zealand
Individual Tarbotton, Helen Mary Rd 1
Woodville
4997
New Zealand
Individual Tarbotton, Helen Mary Rd 1
Woodville
4997
New Zealand
Individual Tarbotton, Helen Mary Rd 1
Woodville
4997
New Zealand
Individual Madden, Garth Vincent Po Box 395
Ashburton
Individual Tarbotton, Helen Mary Rd 1
Woodville
4997
New Zealand
Individual Argyle, Alistair David Po Box 395
Ashburton
Individual Tarbotton, Helen Mary Rd 1
Woodville
4997
New Zealand
Directors

Helen Mary Tarbotton - Director

Appointment date: 20 Oct 1998

Address: Rd 1, Woodville, 4997 New Zealand

Address used since 12 Feb 2016


Daniel James Tarbotton - Director

Appointment date: 13 Jun 2017

Address: Rd 1, Kumeroa, 4997 New Zealand

Address used since 09 Aug 2023

Address: Rd 1, Woodville, 4997 New Zealand

Address used since 09 May 2022

Address: Rd 1, Kumeroa, 4997 New Zealand

Address used since 13 Jun 2017


Paul Lester Tarbotton - Director (Inactive)

Appointment date: 21 Sep 1994

Termination date: 26 Jul 2017

Address: Rd 1, Woodville, 4997 New Zealand

Address used since 12 Feb 2016


Lester James Tarbotton - Director (Inactive)

Appointment date: 17 Nov 1982

Termination date: 03 Jun 2009

Address: Ashburton,

Address used since 17 Nov 1982


Joan Stewart Tarbotton - Director (Inactive)

Appointment date: 17 Nov 1982

Termination date: 02 Nov 2006

Address: Ashburton,

Address used since 17 Nov 1982

Nearby companies

Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street

Boulding Technology Limited
404 Barbadoes Street

Pipiot Limited
Unit 5, Amuri Park

Spore Lab Limited
5 Amuri Park, 404 Barbadoes St

Fabric House Limited
Unit 5, 404 Barbadoes Street

Tape Replacement Limited
Unit 5, 404 Barbadoes Street