Shortcuts

Tama Asset Holding Company Limited

Type: NZ Limited Company (Ltd)
9429033947310
NZBN
1851001
Company Number
Registered
Company Status
094872863
GST Number
No Abn Number
Australian Business Number
K641945
Industry classification code
Service To Finance And Investment Nec
Industry classification description
Current address
74 Waimea Road
Nelson South
Nelson 7010
New Zealand
Physical & registered & service address used since 23 Mar 2016
Po Box 914
Nelson
Nelson 7040
New Zealand
Postal address used since 12 Jun 2019
74 Waimea Road
Nelson South
Nelson 7010
New Zealand
Office & delivery address used since 12 Jun 2019

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.

Addresses

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

Contact info
64 03 5481740
25 Jun 2019 Phone
paul@ngati-tama.iwi.nz
Email
putea@ngati-tama.iwi.nz
02 Jun 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Other (Other) Ngati Tama Ki Te Waipounamu Trust - Maori Land Act Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 7271
Other (Other) Ngati Tama Ki Te Waipounamu Trust - Maori Land Act Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 1518
Other (Other) Ngati Tama Ki Te Waipounamu Trust - Maori Land Act Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ngati Tama Manawhenua Ki Te Tau Ihu Trust
Company Number: 574867
Entity Ngati Tama Manawhenua Ki Te Tau Ihu Trust
Company Number: 574867
Directors

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

Similar companies

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