Shortcuts

Tipako Holdings Limited

Type: NZ Limited Company (Ltd)
9429032012200
NZBN
119268
Company Number
Registered
Company Status
Current address
4 Leslie Hills Drive
Riccaron
Christchurch 8011
New Zealand
Physical & registered & service address used since 07 Jun 2022
Level 1,1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1634
Individual Kerr, Penelope Robyn Doris Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 4183
Individual Cheesman, Walter Arnold 27 Somme Street
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 2550
Individual Cheesman, Walter Arnold 27 Somme Street
Christchurch
8014
New Zealand
Individual Cheesman, Simon Walter Dollar Belmont
Auckland
0622
New Zealand
Individual Kerr, Penelope Robyn Doris Burnside
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 1633
Individual Cheesman, Simon Walter Dollar Belmont
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cheesman, John William Arnold Rotorua
Individual Cheesman, Doris June Merivale Retirement Village
60 Browns Road, Merivale, Christchurch

New Zealand
Individual Hollyer, John Michael Nelson
Individual Cheesman, Helen Margaret Kawaha Point
Rotorua

New Zealand
Individual Winstanley, D R
Directors

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

Nearby companies