Tipako Holdings Limited, a registered company, was launched on 22 Jul 1968. 9429032012200 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Walter Arnold Cheesman - an active director whose contract started on 25 Aug 1986,
Penelope Robyn Doris Kerr - an active director whose contract started on 04 Aug 2006,
Simon Walter Dollar Cheesman - an active director whose contract started on 17 Dec 2009,
Doris June Cheesman - an inactive director whose contract started on 09 Sep 1986 and was terminated on 16 May 2012.
Updated on 21 Feb 2024, our data contains detailed information about 1 address: Level 1,1 Papanui Road, Merivale, Christchurch, 8014 (category: registered, service).
Tipako Holdings Limited had been using 4 Leslie Hills Drive, Riccaron, Christchurch as their registered address up until 07 Jun 2022.
A total of 10000 shares are allotted to 6 shareholders (4 groups). The first group includes 1634 shares (16.34 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 4183 shares (41.83 per cent). Lastly the 3rd share allotment (2550 shares 25.5 per cent) made up of 3 entities.
Previous addresses
Address #1: 4 Leslie Hills Drive, Riccaron, Christchurch, 8011 New Zealand
Registered & physical address used from 24 Oct 2013 to 07 Jun 2022
Address #2: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 06 Sep 2011 to 24 Oct 2013
Address #3: Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand
Physical address used from 09 Jun 1997 to 06 Sep 2011
Address #4: 1 Richardson Avenue, Nelson
Registered address used from 15 May 1997 to 15 May 1997
Address #5: Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand
Registered address used from 15 May 1997 to 06 Sep 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1634 | |||
Individual | Kerr, Penelope Robyn Doris |
Burnside Christchurch 8053 New Zealand |
30 Aug 2004 - |
Shares Allocation #2 Number of Shares: 4183 | |||
Individual | Cheesman, Walter Arnold |
27 Somme Street Christchurch 8014 New Zealand |
22 Jul 1968 - |
Shares Allocation #3 Number of Shares: 2550 | |||
Individual | Cheesman, Walter Arnold |
27 Somme Street Christchurch 8014 New Zealand |
22 Jul 1968 - |
Individual | Cheesman, Simon Walter Dollar |
Belmont Auckland 0622 New Zealand |
30 Aug 2004 - |
Individual | Kerr, Penelope Robyn Doris |
Burnside Christchurch 8053 New Zealand |
30 Aug 2004 - |
Shares Allocation #4 Number of Shares: 1633 | |||
Individual | Cheesman, Simon Walter Dollar |
Belmont Auckland 0622 New Zealand |
30 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cheesman, John William Arnold |
Rotorua |
30 Aug 2004 - 31 Aug 2005 |
Individual | Cheesman, Doris June |
Merivale Retirement Village 60 Browns Road, Merivale, Christchurch New Zealand |
22 Jul 1968 - 12 Jun 2012 |
Individual | Hollyer, John Michael |
Nelson |
22 Jul 1968 - 30 Aug 2004 |
Individual | Cheesman, Helen Margaret |
Kawaha Point Rotorua New Zealand |
31 Aug 2007 - 09 Sep 2010 |
Individual | Winstanley, D R | 22 Jul 1968 - 30 Aug 2004 |
Walter Arnold Cheesman - Director
Appointment date: 25 Aug 1986
Address: 27 Somme Street, Christchurch, 8014 New Zealand
Address used since 18 Aug 2023
Address: 47 Somme Street, Christchurch, 8014 New Zealand
Address used since 05 Aug 2020
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 28 Aug 2013
Address: 27 Somme Street, Christchurch, 8014 New Zealand
Address used since 14 Aug 2019
Penelope Robyn Doris Kerr - Director
Appointment date: 04 Aug 2006
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 04 Aug 2006
Simon Walter Dollar Cheesman - Director
Appointment date: 17 Dec 2009
Address: Belmont, Auckland, 0622 New Zealand
Address used since 18 Aug 2023
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 28 Aug 2013
Doris June Cheesman - Director (Inactive)
Appointment date: 09 Sep 1986
Termination date: 16 May 2012
Address: Merivale Retirement Village, 60 Brown Road, Merivale, Christchurch,
Address used since 10 Oct 2007
Mst Contracting Limited
69 Scott Street
Fernleigh Contracting Limited
69 Scott Street
Dean Blacklaws Logging Limited
69 Scott Street
Bilygi Limited
69 Scott Street
Da's Barn Restaurant And Bar Limited
69 Scott Street
B Norton Building Limited
69 Scott Street