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.
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
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 | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 62191 | |||
Individual | Tarbotton, Ian Stewart |
Mount Maunganui Mount Maunganui 3116 New Zealand |
08 Apr 2024 - |
Entity (NZ Limited Company) | Mci Trustees 2022 Limited Shareholder NZBN: 9429050225880 |
Dannevirke 4930 New Zealand |
08 Apr 2024 - |
Shares Allocation #3 Number of Shares: 24778 | |||
Entity (NZ Limited Company) | Mci Trustees 2022 Limited Shareholder NZBN: 9429050225880 |
Dannevirke 4930 New Zealand |
08 Apr 2024 - |
Individual | Tarbotton, Ian Stewart |
Mount Maunganui Mount Maunganui 3116 New Zealand |
08 Apr 2024 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Tarbotton, Annelise Gabrielle |
Rd 1 Kumeroa 4997 New Zealand |
29 May 2018 - |
Shares Allocation #5 Number of Shares: 24528 | |||
Individual | Tarbotton, Annelise Gabrielle |
Rd 1 Kumeroa 4997 New Zealand |
29 May 2018 - |
Director | Tarbotton, Daniel James |
Rd 1 Kumeroa 4997 New Zealand |
29 May 2018 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Tarbotton, Daniel James |
Rd 1 Kumeroa 4997 New Zealand |
29 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | L S Trustees (no. 36) Limited Shareholder NZBN: 9429046011473 Company Number: 6251428 |
Ashburton 7700 New Zealand |
24 Aug 2017 - 08 Apr 2024 |
Individual | Tarbotton, Helen Mary |
Rd 1 Woodville 4997 New Zealand |
25 May 1960 - 07 Jun 2017 |
Individual | Tarbotton, Helen Mary |
Rd 1 Woodville 4997 New Zealand |
25 May 1960 - 07 Jun 2017 |
Individual | Tarbotton, Helen Mary |
Rd 1 Woodville 4997 New Zealand |
25 May 1960 - 07 Jun 2017 |
Individual | Tarbotton, Paul Lester |
Rd 1 Woodville 4997 New Zealand |
25 May 1960 - 07 Jun 2017 |
Individual | Tarbotton, Helen Mary |
Rd 1 Woodville 4997 New Zealand |
25 May 1960 - 07 Jun 2017 |
Individual | Tarbotton, Helen Mary |
Rd 1 Woodville 4997 New Zealand |
25 May 1960 - 07 Jun 2017 |
Individual | Tarbotton, Helen Mary |
Rd 1 Woodville 4997 New Zealand |
25 May 1960 - 07 Jun 2017 |
Individual | Madden, Garth Vincent |
Po Box 395 Ashburton |
25 May 1960 - 24 Aug 2017 |
Individual | Tarbotton, Helen Mary |
Rd 1 Woodville 4997 New Zealand |
25 May 1960 - 07 Jun 2017 |
Individual | Argyle, Alistair David |
Po Box 395 Ashburton |
25 May 1960 - 24 Aug 2017 |
Individual | Tarbotton, Helen Mary |
Rd 1 Woodville 4997 New Zealand |
25 May 1960 - 07 Jun 2017 |
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
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