Tatum Holdings Limited, a registered company, was incorporated on 11 May 2006. 9429034150047 is the New Zealand Business Number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was classified. The company has been run by 3 directors: Kevin Rooney Collins - an active director whose contract began on 11 May 2006,
Jody Lea Collins - an active director whose contract began on 01 Apr 2016,
Jody Lea Collins - an inactive director whose contract began on 11 May 2006 and was terminated on 25 Jun 2011.
Updated on 10 Feb 2024, BizDb's data contains detailed information about 1 address: 8 Redmill Rd, Rd1, Richmond, 7081 (category: physical, registered).
Tatum Holdings Limited had been using 40 Bounty Road, Long Bay, Auckland as their physical address up to 14 Jun 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
8 Redmill Rd, Rd1, Richmond, 7081 New Zealand
Previous addresses
Address: 40 Bounty Road, Long Bay, Auckland, 0630 New Zealand
Physical & registered address used from 24 Jan 2018 to 14 Jun 2021
Address: 28c Penzance Road, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 21 Jun 2017 to 24 Jan 2018
Address: 110 Cheviot Road, Lowry Bay, Lower Hutt, 5013 New Zealand
Registered & physical address used from 19 Jun 2012 to 21 Jun 2017
Address: 58 Oroua St, Eastbourne, Lower Hutt, 5013 New Zealand
Physical & registered address used from 04 Jun 2009 to 19 Jun 2012
Address: 217 Marine Dr, Lowry Bay, Lower Hutt, 5013
Physical & registered address used from 28 Jul 2008 to 04 Jun 2009
Address: 217 Marine Dr, Lowery Bay, Eastbourne, Wellington
Registered & physical address used from 02 May 2008 to 28 Jul 2008
Address: 62 Newman Close, Enner Glynn, Nelson
Physical & registered address used from 26 Jul 2006 to 02 May 2008
Address: 67d Brunner St, Nelson
Physical & registered address used from 11 May 2006 to 26 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Collins, Jody Lea |
Enner Glynn Nelson 7011 New Zealand |
27 Apr 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Collins, Kevin Rooney |
Enner Glynn Nelson 7011 New Zealand |
11 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Collins, Jody Lea |
Eastbourne Lower Hutt 5013 New Zealand |
19 Feb 2008 - 28 Jun 2011 |
Individual | Collins, Jody Lea |
Nelson |
11 May 2006 - 22 Aug 2007 |
Kevin Rooney Collins - Director
Appointment date: 11 May 2006
Address: Rd1, Richmond, 7081 New Zealand
Address used since 03 Jun 2021
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 10 Jul 2018
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 13 Jun 2017
Jody Lea Collins - Director
Appointment date: 01 Apr 2016
Address: Rd1, Richmond, 7018 New Zealand
Address used since 03 Jun 2021
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 10 Jul 2018
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 13 Jun 2017
Jody Lea Collins - Director (Inactive)
Appointment date: 11 May 2006
Termination date: 25 Jun 2011
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 15 May 2010
Maison Homes Limited
48 Bounty Road
Longbay Homes Limited
3 Bounty Road
H.c Building & Construction Limited
5 Bounty Road
Longbay Construction Limited
3 Bounty Road
Long Bay Limited
26 Bounty Road
Bay Investment(nz) Limited
42 Headland Drive
Ansorg Investment Limited
40 Coventry Way
Base 10 Investments Limited
4 Eastreef Court
Bell Rentals Nz Limited
2 Tuatini Place
Cnnz Travel Limited
9 Carex Way
Fast Rental Limited
7 Caldera Drive
Td&sons Holding Limited
9 Tuangi Street