Tiocfaidh Ar La Investments Limited, a registered company, was started on 10 Feb 2005. 9429034982983 is the NZ business number it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company was categorised. This company has been managed by 5 directors: David William Cole - an active director whose contract began on 10 Feb 2005,
Christopher John Loughlin - an active director whose contract began on 10 Feb 2005,
Michael Patrick Sheehan - an active director whose contract began on 10 Feb 2005,
Darryl Charles Cocker - an active director whose contract began on 10 Feb 2005,
John Anthony Lithgow - an active director whose contract began on 10 Feb 2005.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 5 addresses the company uses, namely: 18 Rowan Road, Epsom, Auckland, 1023 (service address),
18 Rowan Road, Epsom, Auckland, 1023 (postal address),
18 Rowan Road, Epsom, Auckland, 1023 (office address),
18 Rowan Road, Epsom, Auckland, 1023 (delivery address) among others.
Tiocfaidh Ar La Investments Limited had been using Ground Floor, The Ford Building, Highbrook Business Park, East Tamaki as their registered address up to 28 Sep 2016.
A total of 100 shares are allotted to 6 shareholders (6 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly we have the next share allotment (76 shares 76 per cent) made up of 1 entity.
Other active addresses
Address #4: 18 Rowan Road, Epsom, Auckland, 1023 New Zealand
Postal & office & delivery address used from 07 Oct 2023
Address #5: 18 Rowan Road, Epsom, Auckland, 1023 New Zealand
Service address used from 16 Oct 2023
Principal place of activity
1 Cobblers Lane, Riverhead, Riverhead, 0820 New Zealand
Previous addresses
Address #1: Ground Floor, The Ford Building, Highbrook Business Park, East Tamaki, 2013 New Zealand
Registered address used from 25 Nov 2013 to 28 Sep 2016
Address #2: C/-prince And Partners, 17c Corinthian Drive, Albany, North Shore City 0632 New Zealand
Registered address used from 25 Sep 2009 to 25 Nov 2013
Address #3: 18 Rowan Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 23 May 2008 to 10 Nov 2020
Address #4: C/ Prince & Partners, 17c Corinthian Drive, Albany, Auckland
Physical address used from 01 Jun 2005 to 23 May 2008
Address #5: C/ Prince & Partners, 17c Corinthian Drive, Albany, Auckland
Registered address used from 01 Jun 2005 to 25 Sep 2009
Address #6: C/-prince & Partners, 222 Main Road, Albany, Auckland
Physical & registered address used from 10 Feb 2005 to 01 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 07 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cocker, Darryl Charles |
Mt Albert Auckland 1025 New Zealand |
10 Feb 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sheenan, Michael Patrick |
Epsom Auckland 1023 New Zealand |
10 Feb 2005 - |
Shares Allocation #3 Number of Shares: 76 | |||
Entity (NZ Limited Company) | Hillcrest Investments Limited Shareholder NZBN: 9429037278496 |
Albany Auckland 0632 New Zealand |
22 Jun 2010 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Loughlin, Christoper John |
Piha Piha 0772 New Zealand |
10 Feb 2005 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Lithgow, John Anthony |
Epsom Auckland 1023 New Zealand |
10 Feb 2005 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Cole, David William |
Epsom Auckland 1023 New Zealand |
10 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gosling Chapman Trustee Company Limited Shareholder NZBN: 9429039939715 Company Number: 243602 |
06 Nov 2006 - 18 Sep 2009 | |
Entity | Josak Limited Shareholder NZBN: 9429034276976 Company Number: 1775208 |
06 Nov 2006 - 18 Sep 2009 | |
Individual | Cole, David William |
Epsom Auckland 1023 |
06 Nov 2006 - 18 Sep 2009 |
Individual | Sheehan, Michael Patrick |
Epsom Auckland 1023 |
06 Nov 2006 - 18 Sep 2009 |
Individual | Cocker, Lorraine |
Mt Albert Auckland 1025 |
06 Nov 2006 - 18 Sep 2009 |
Individual | Rose, Jonathan |
Remuera Auckland 1050 |
06 Nov 2006 - 18 Sep 2009 |
Entity | Gosling Chapman Trustee Company Limited Shareholder NZBN: 9429039939715 Company Number: 243602 |
06 Nov 2006 - 18 Sep 2009 | |
Entity | Josak Limited Shareholder NZBN: 9429034276976 Company Number: 1775208 |
06 Nov 2006 - 18 Sep 2009 | |
Individual | Patterson, Rosemary Ainslie |
Hillsborough Auckland 1042 |
06 Nov 2006 - 18 Sep 2009 |
Individual | Cocker, Darryl Charles |
Mt Albert Auckland 1025 |
06 Nov 2006 - 18 Sep 2009 |
David William Cole - Director
Appointment date: 10 Feb 2005
Address: Epsom, Auckland, 1023 New Zealand
Address used since 07 Oct 2023
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 02 Nov 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Feb 2008
Christopher John Loughlin - Director
Appointment date: 10 Feb 2005
Address: Piha, 0772 New Zealand
Address used since 22 Oct 2018
Address: Piha, Auckland, 0772 New Zealand
Address used since 18 Oct 2016
Address: Piha, 0772 New Zealand
Address used since 13 Oct 2017
Michael Patrick Sheehan - Director
Appointment date: 10 Feb 2005
Address: Epsom, Auckland, 1023 New Zealand
Address used since 07 Oct 2023
Address: Riverhead, Auckland, 0820 New Zealand
Address used since 02 Nov 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Sep 2009
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 Oct 2019
Darryl Charles Cocker - Director
Appointment date: 10 Feb 2005
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 18 Sep 2009
John Anthony Lithgow - Director
Appointment date: 10 Feb 2005
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Oct 2008
Scarlet Red Limited
12 Rowan Road
Best Friend 2011 Limited
264a St Andrews Road
Jcl Air And Environment Limited
5 Rowan Road
Chrysolite Trustee Limited
26 Rowan Road
Future State Limited
3 Rowan Road
Cousins Patent Attorneys Limited
11a Rowan Road
Back 2 Back Investments Limited
49a Landscape Road
Hillcrest Investments Limited
18 Rowan Road
Mcubed Offices Limited
C/-vga Chartered Accountants Limited
Mm Iama Trustees Limited
5 Greenfield Road
Phiz Trustees Limited
53 Selwyn Road
Xlnt Holdings Limited
49a Landscape Road