Shortcuts

Tangiora Holdings Limited

Type: NZ Limited Company (Ltd)
9429033794679
NZBN
1878164
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 19 Sep 2019

Tangiora Holdings Limited, a registered company, was registered on 07 Nov 2006. 9429033794679 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Jacqueline Leigh Russell - an active director whose contract started on 07 Nov 2006,
Brett Allan Russell - an active director whose contract started on 07 Nov 2006,
Kerin Suzanne Russell-Smith - an active director whose contract started on 07 Nov 2006,
Alfred John Russell - an inactive director whose contract started on 07 Nov 2006 and was terminated on 01 Apr 2012.
Updated on 05 May 2024, our data contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered).
Tangiora Holdings Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address until 19 Sep 2019.
A total of 10000 shares are allocated to 8 shareholders (4 groups). The first group consists of 1250 shares (12.5%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 1765 shares (17.65%). Lastly the next share allocation (5250 shares 52.5%) made up of 2 entities.

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Apr 2019 to 19 Sep 2019

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 02 Jul 2015 to 01 Apr 2019

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical & registered address used from 29 May 2013 to 02 Jul 2015

Address: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 Apr 2011 to 29 May 2013

Address: C/-markhams Auckland, Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand

Registered & physical address used from 17 Feb 2010 to 14 Apr 2011

Address: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland

Physical & registered address used from 07 Nov 2006 to 17 Feb 2010

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1250
Individual Russell, Jacqueline Leigh St Heliers
Auckland

New Zealand
Individual Teague, John William Milford
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 1765
Individual Teague, John William Milford
Auckland
0620
New Zealand
Individual Russell-smith, Kerin Suzanne Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 5250
Individual Russell, Brett Allan St Heliers
Auckland
1071
New Zealand
Individual Teague, John William Milford
Auckland
0620
New Zealand
Shares Allocation #4 Number of Shares: 1735
Individual Russell, Lynne Janette Parnell
Auckland
1052
New Zealand
Individual Teague, John William Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Russell, Alfred John Parnell
Auckland
Directors

Jacqueline Leigh Russell - Director

Appointment date: 07 Nov 2006

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 25 Sep 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 16 Apr 2010


Brett Allan Russell - Director

Appointment date: 07 Nov 2006

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 May 2016


Kerin Suzanne Russell-smith - Director

Appointment date: 07 Nov 2006

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 Aug 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 07 Nov 2006


Alfred John Russell - Director (Inactive)

Appointment date: 07 Nov 2006

Termination date: 01 Apr 2012

Address: Parnell, Auckland,

Address used since 07 Nov 2006

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2