Tivoli Holdings Limited, a registered company, was launched on 16 Mar 2009. 9429032363876 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Daniel Steven Burrill - an active director whose contract started on 16 Mar 2009,
Davina Ruth Mossman - an inactive director whose contract started on 26 Nov 2018 and was terminated on 23 Nov 2022,
Rebecca Ann Daly-Peoples - an inactive director whose contract started on 16 Mar 2009 and was terminated on 02 May 2013.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 18 St Marks Road, Epsom, Auckland, 1051 (types include: postal, registered).
Tivoli Holdings Limited had been using 16 Kenyon Avenue, Mount Eden, Auckland as their registered address up until 11 Mar 2021.
One entity controls all company shares (exactly 100 shares) - Burrill, Daniel Steven - located at 1051, Kingsland, Auckland.
Principal place of activity
18 St Marks Road, Epsom, Auckland, 1051 New Zealand
Previous addresses
Address #1: 16 Kenyon Avenue, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 07 Jun 2018 to 11 Mar 2021
Address #2: 16 Kenyon Avenue, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 18 May 2016 to 11 Mar 2021
Address #3: 83 Western Springs Road, Morningside, Auckland, 1022 New Zealand
Registered address used from 31 Mar 2015 to 07 Jun 2018
Address #4: 83 Western Springs Road, Morningside, Auckland, 1022 New Zealand
Physical address used from 31 Mar 2015 to 18 May 2016
Address #5: 36 Huia Road, Papatoetoe, Auckland, 2025 New Zealand
Registered & physical address used from 17 Dec 2013 to 31 Mar 2015
Address #6: 48a Junction Road, Palm Beach, Waiheke Island New Zealand
Physical & registered address used from 23 Feb 2010 to 17 Dec 2013
Address #7: 56 Hill Rd, Palm Beach, Waiheke Island, Auckland
Physical & registered address used from 16 Mar 2009 to 23 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Burrill, Daniel Steven |
Kingsland Auckland 1021 New Zealand |
16 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mossman, Davina Ruth |
Mount Eden Auckland 1024 New Zealand |
26 Nov 2018 - 23 Nov 2022 |
Individual | Daly-peoples, Rebecca Ann |
Palm Beach Waiheke Island, Auckland New Zealand |
16 Mar 2009 - 19 Nov 2013 |
Daniel Steven Burrill - Director
Appointment date: 16 Mar 2009
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 27 Nov 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Mar 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 10 May 2016
Davina Ruth Mossman - Director (Inactive)
Appointment date: 26 Nov 2018
Termination date: 23 Nov 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Sep 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Nov 2018
Rebecca Ann Daly-peoples - Director (Inactive)
Appointment date: 16 Mar 2009
Termination date: 02 May 2013
Address: Palm Beach, Waiheke Island, Auckland 1081, New Zealand
Address used since 16 Feb 2010
Shunka Investment Limited
121 Western Springs Road
G2h Limited
115 Western Springs Road
Warkworth Performing Arts Centre Limited
125 Western Springs Road
Chaos 360 Limited
123 Western Springs Road
Huang & Sim Investment Limited
41 Morningside Drive
Shine Trade Limited
41 Morningside Drive