Tierney Holdings Limited, a registered company, was launched on 25 Sep 2007. 9429033119106 is the NZ business number it was issued. "Telecommunication Service" (business classification J580910) is how the company was classified. This company has been supervised by 3 directors: Pauline Jane Arkinstall - an active director whose contract started on 25 Sep 2007,
Corry Mark Tierney - an active director whose contract started on 25 Sep 2007,
Shane Matthew Browning - an inactive director whose contract started on 25 Sep 2007 and was terminated on 18 Jul 2013.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: 187 St Heliers Bay Rd, Saint Heliers, Auckland, New Zealand, Auckland, 1071 (type: registered, postal).
Tierney Holdings Limited had been using 97 Manukau Road, Epsom, Auckland as their physical address until 13 Aug 2018.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (50%).
Other active addresses
Address #4: 187 St Heliers Bay Rd, Saint Heliers, Auckland, New Zealand, Auckland, 1071 New Zealand
Registered address used from 15 Sep 2023
Principal place of activity
27 Gillies Ave, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 97 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 09 Sep 2015 to 13 Aug 2018
Address #2: 97a Manakau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 25 Nov 2013 to 09 Sep 2015
Address #3: Dfk Oswin Griffiths Ltd, Level 4, 52 Symonds St, Auckland, 1010 New Zealand
Physical & registered address used from 07 Oct 2013 to 25 Nov 2013
Address #4: Dfk Oswin Griffiths Ltd, Level 4, 52 Symonds St, Auckland, 1010 New Zealand
Registered & physical address used from 30 Sep 2010 to 07 Oct 2013
Address #5: C/-oswin Griffiths Dfk Ltd, Level 4, 52 Symonds St, Auckland New Zealand
Physical & registered address used from 25 Sep 2007 to 30 Sep 2010
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Tierney, Corry Mark |
Auckland 1071 New Zealand |
25 Sep 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Arkinstall, Pauline Jane |
Epsom Auckland 1024 New Zealand |
25 Sep 2007 - |
Pauline Jane Arkinstall - Director
Appointment date: 25 Sep 2007
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Aug 2015
Corry Mark Tierney - Director
Appointment date: 25 Sep 2007
Address: Auckland, 1071 New Zealand
Address used since 07 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Aug 2015
Shane Matthew Browning - Director (Inactive)
Appointment date: 25 Sep 2007
Termination date: 18 Jul 2013
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 18 Sep 2009
Health Advocates Trust
97 Manukau Road
Acupro Healthcare Limited
Ground Floor, 201 Manukau Road
Aj All About U Limited
Ground Floor, 201 Manukau Road
Epsom Osteopathic Centre Limited
97a Manukau Road
Mcleay Trustees 2013 Limited
95 Manukau Road
Moorfields Trustees Limited
95 Manukau Road
Cbros Technologies Limited
Level 6, 135 Broadway
Commslearning Limited
C/-alan Clarke Associates
Connexus Interactive Limited
9b Lauriston Avenue
Solarix Holdings Limited
Level 1, 103 Carlton Gore Road
Star Communications Group Limited
Flat 3, 13 Bracken Avenue
Teltekz Limited
C/-offices Of Wadsworth Ray