Shortcuts

Tirohanga Investments Limited

Type: NZ Limited Company (Ltd)
9429032404166
NZBN
2206805
Company Number
Registered
Company Status
Current address
75b Boston Road
Grafton
Auckland 1023
New Zealand
Registered & physical & service address used since 19 Nov 2021

Tirohanga Investments Limited was registered on 11 Feb 2009 and issued a number of 9429032404166. This registered LTD company has been supervised by 2 directors: Raymond James Jackson - an active director whose contract started on 15 Mar 2018,
Sarah Anne Jackson - an inactive director whose contract started on 11 Feb 2009 and was terminated on 15 Mar 2018.
As stated in BizDb's database (updated on 02 Apr 2024), the company filed 1 address: 75B Boston Road, Grafton, Auckland, 1023 (category: registered, physical).
Until 19 Nov 2021, Tirohanga Investments Limited had been using Unit 1, 81-83 Jervois Road, Ponsonby, Auckland as their physical address.
BizDb found previous names used by the company: from 11 Feb 2009 to 03 Nov 2020 they were named Demi Lune Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Jackson, Raymond James (an individual) located at Whitford, Howick postcode 2571.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Jackson, Sarah Anne - located at Whitford, Howick.

Addresses

Previous addresses

Address: Unit 1, 81-83 Jervois Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 01 Mar 2016 to 19 Nov 2021

Address: 22 Charles Dickens Drive, Mellons Bay, Auckland, 2014 New Zealand

Registered address used from 09 Nov 2011 to 01 Mar 2016

Address: 4 Butley Drive, Farm Cove, Pakuranga, Auckland, 2102 New Zealand

Registered address used from 23 Jul 2010 to 09 Nov 2011

Address: 4 Butley Drive, Farm Cove, Pakuranga, Auckland, 2102 New Zealand

Physical address used from 23 Jul 2010 to 01 Mar 2016

Address: 4 Butley Drive, Farm Cove, Pakuranga, Auckland 1706 New Zealand

Physical & registered address used from 11 Feb 2009 to 23 Jul 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Jackson, Raymond James Whitford
Howick
2571
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Jackson, Sarah Anne Whitford
Howick
2571
New Zealand
Directors

Raymond James Jackson - Director

Appointment date: 15 Mar 2018

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 15 Mar 2018


Sarah Anne Jackson - Director (Inactive)

Appointment date: 11 Feb 2009

Termination date: 15 Mar 2018

Address: Whitford, Howick, 2571 New Zealand

Address used since 13 Nov 2015

Nearby companies

Domus Architecture Limited
Unit 6, 81-83 Jervois Road, Herne Bay

Coppershield (nz) Limited
4 Shelly Beach Road

The Down Low Concept Limited
85 Jervois Road

Hft Trustees Limited
6a Shelly Beach Road

Bulls And China Limited
87 Jervois Road

Bridge Real Estate Limited
1 Curran Street