Tama Asset Holding Company Limited, a registered company, was launched on 15 Aug 2006. 9429033947310 is the business number it was issued. "Service to finance and investment nec" (business classification K641945) is how the company is classified. This company has been managed by 15 directors: Anthony William Sewell - an active director whose contract began on 12 Dec 2015,
Antonina Maree Grant - an active director whose contract began on 24 Jun 2016,
Waari Geoffrey Ward-Holmes - an active director whose contract began on 26 Jun 2017,
Anthony Paul Little - an active director whose contract began on 25 May 2019,
Frans Paul Van Boekhout - an inactive director whose contract began on 20 Dec 2016 and was terminated on 26 Jun 2017.
Last updated on 24 Mar 2024, our data contains detailed information about 1 address: Po Box 914, Nelson, Nelson, 7040 (types include: postal, office).
Tama Asset Holding Company Limited had been using 21 Buxton Square, Nelson as their physical address up until 23 Mar 2016.
A total of 9789 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1000 shares (10.22 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 7271 shares (74.28 per cent). Lastly there is the third share allotment (1518 shares 15.51 per cent) made up of 1 entity.
Principal place of activity
74 Waimea Road, Nelson South, Nelson, 7010 New Zealand
Previous addresses
Address #1: 21 Buxton Square, Nelson, 7010 New Zealand
Physical & registered address used from 12 May 2014 to 23 Mar 2016
Address #2: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson, 7010 New Zealand
Registered & physical address used from 06 Jul 2010 to 12 May 2014
Address #3: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 New Zealand
Registered & physical address used from 17 Apr 2008 to 06 Jul 2010
Address #4: C/o West Yates Chartered Accountants, 72 Trafalgar Street, Nelson
Registered & physical address used from 15 Aug 2006 to 17 Apr 2008
Basic Financial info
Total number of Shares: 9789
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Other (Other) | Ngati Tama Ki Te Waipounamu Trust - Maori Land Act |
Nelson 7010 New Zealand |
02 May 2014 - |
Shares Allocation #2 Number of Shares: 7271 | |||
Other (Other) | Ngati Tama Ki Te Waipounamu Trust - Maori Land Act |
Nelson 7010 New Zealand |
02 May 2014 - |
Shares Allocation #3 Number of Shares: 1518 | |||
Other (Other) | Ngati Tama Ki Te Waipounamu Trust - Maori Land Act |
Nelson 7010 New Zealand |
02 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ngati Tama Manawhenua Ki Te Tau Ihu Trust Company Number: 574867 |
15 Aug 2006 - 02 May 2014 | |
Entity | Ngati Tama Manawhenua Ki Te Tau Ihu Trust Company Number: 574867 |
15 Aug 2006 - 02 May 2014 |
Anthony William Sewell - Director
Appointment date: 12 Dec 2015
Address: Fendalton, Christchurch, 8025 New Zealand
Address used since 17 Jul 2017
Antonina Maree Grant - Director
Appointment date: 24 Jun 2016
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 24 Jun 2016
Waari Geoffrey Ward-holmes - Director
Appointment date: 26 Jun 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 26 Jun 2017
Anthony Paul Little - Director
Appointment date: 25 May 2019
Address: Rd 1, Hira, 7071 New Zealand
Address used since 01 Nov 2021
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 25 May 2019
Frans Paul Van Boekhout - Director (Inactive)
Appointment date: 20 Dec 2016
Termination date: 26 Jun 2017
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Jun 2017
Diane Strong - Director (Inactive)
Appointment date: 12 Apr 2014
Termination date: 20 Dec 2016
Address: Nelson, Nelson, 7010 New Zealand
Address used since 15 Apr 2016
Taria Richelle Mason - Director (Inactive)
Appointment date: 27 Jul 2015
Termination date: 24 Jun 2016
Address: Rd 2, Takaka, 7182 New Zealand
Address used since 27 Jul 2015
David John Rollston - Director (Inactive)
Appointment date: 10 Aug 2012
Termination date: 04 Nov 2015
Address: Nelson, 7010 New Zealand
Address used since 10 Aug 2012
Andrew David Stephens - Director (Inactive)
Appointment date: 31 Oct 2014
Termination date: 13 Apr 2015
Address: Rd 1, Nelson, 7071 New Zealand
Address used since 31 Oct 2014
Dianne Rachelle Brown - Director (Inactive)
Appointment date: 23 Sep 2011
Termination date: 02 Aug 2014
Address: Te Aro, Wellington, 5011 New Zealand
Address used since 23 Sep 2011
Frederick Temiha - Director (Inactive)
Appointment date: 15 Aug 2006
Termination date: 12 Apr 2014
Address: Motueka,
Address used since 15 Aug 2006
Jason Maui Duff - Director (Inactive)
Appointment date: 28 Apr 2011
Termination date: 10 Aug 2012
Address: 133 Pah Street, Motueka, 7120 New Zealand
Address used since 28 Apr 2011
Maui John Mitchell - Director (Inactive)
Appointment date: 15 Aug 2006
Termination date: 28 Apr 2011
Address: Monro Way, Nelson,
Address used since 25 Jun 2008
Dianne Rachelle Brown - Director (Inactive)
Appointment date: 29 Aug 2009
Termination date: 21 Apr 2010
Address: Aro Valley, Wellington,
Address used since 29 Aug 2009
Robert Peter Shore - Director (Inactive)
Appointment date: 15 Aug 2006
Termination date: 13 Nov 2007
Address: Richmond,
Address used since 15 Aug 2006
New Zealand Outdoor Instructors Association Incorporated
Waimea House
Cancer Society Of New Zealand Nelson Centre Of Wellington Division Incorporated
76a Waimea Road
Wakatu Dance Theatre Trust
92 Kawai Street
Nelson College Preparatory School Trust
Nelson College
The Nelson College Parent Teacher Association Incorporated
Nelson College
Dreadnought Property Holdings Limited
56 Waimea Road
Aucrop Limited
76 Spencer Street
Commercial & Rural Mortgage Broking Services Limited
106 Collingwood Street
Locus Consulting Limited
22 Homewood Crescent
Msl Capital Markets Limited
5 Fancourt Street
Professional Investment Associates Limited
9 Morrison Street
Two Bad Mice Limited
285 Hardy Street