Tirowhenua Limited, a registered company, was incorporated on 24 Jun 2004. 9429035315216 is the NZ business identifier it was issued. The company has been managed by 4 directors: Peter Andrew Kay - an active director whose contract began on 28 Jun 2004,
Merlen Beth Kay - an active director whose contract began on 28 Jun 2004,
Nicholas Andrew Kay - an inactive director whose contract began on 15 Jul 2021 and was terminated on 16 Dec 2022,
Simon John Scannell - an inactive director whose contract began on 24 Jun 2004 and was terminated on 28 Jun 2004.
Last updated on 20 Feb 2024, our database contains detailed information about 1 address: Level 1, 15 Joll Road, Havelock North, 4130 (category: registered, service).
Tirowhenua Limited had been using P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings as their physical address up until 07 Nov 2011.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 08 Nov 2010 to 07 Nov 2011
Address #2: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 New Zealand
Registered address used from 06 Nov 2008 to 08 Nov 2010
Address #3: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4120 New Zealand
Physical address used from 06 Nov 2008 to 08 Nov 2010
Address #4: Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queen Street East, Hastings
Physical & registered address used from 04 Sep 2006 to 06 Nov 2008
Address #5: C/-carr & Stanton Limited, 117e Queen Street, Hastings
Registered & physical address used from 24 Jun 2004 to 04 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 16 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kay, Peter Andrew |
Hastings 4122 New Zealand |
25 Aug 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kay, Merlen Beth |
Hastings 4122 New Zealand |
25 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scannell, Simon John |
Hastings Hastings 4122 New Zealand |
23 Apr 2014 - 21 Dec 2022 |
Individual | Kay, Nicholas |
Eagleby Queensland 4207 Australia |
23 Apr 2014 - 21 Dec 2022 |
Individual | Kay, Nicholas |
Eagleby Queensland 4207 Australia |
23 Apr 2014 - 21 Dec 2022 |
Entity | Jankat No 1 Limited Shareholder NZBN: 9429039331922 Company Number: 431683 |
24 Jun 2004 - 27 Jun 2010 | |
Entity | Jankat No 1 Limited Shareholder NZBN: 9429039331922 Company Number: 431683 |
24 Jun 2004 - 27 Jun 2010 |
Peter Andrew Kay - Director
Appointment date: 28 Jun 2004
Address: Hastings, 4122 New Zealand
Address used since 20 Sep 2022
Address: Rd 1, Hastings, 4171 New Zealand
Address used since 28 Oct 2011
Merlen Beth Kay - Director
Appointment date: 28 Jun 2004
Address: Hastings, 4122 New Zealand
Address used since 20 Sep 2022
Address: Rd 1, Hastings, 4171 New Zealand
Address used since 28 Oct 2011
Nicholas Andrew Kay - Director (Inactive)
Appointment date: 15 Jul 2021
Termination date: 16 Dec 2022
Address: Eagleby, Queensland, 4207 Australia
Address used since 11 Jul 2022
Address: Rd 1, Hastings, 4171 New Zealand
Address used since 15 Jul 2021
Simon John Scannell - Director (Inactive)
Appointment date: 24 Jun 2004
Termination date: 28 Jun 2004
Address: Havelock North,
Address used since 24 Jun 2004
Mj Uka Foods Limited
119 Queens Street East
Apollo Foods Limited
119 Queen Street East
Havelock North Supermarket Limited
119 Queen Street East
Heretaunga Trustees (smith) Limited
119 Queen Street East
Magiq Software Limited
119 Queen Street East
Benson Group Limited
119 Queen Street East