Tirohana Estate Limited, a registered company, was registered on 22 Jun 2004. 9429035323457 is the NZBN it was issued. "Wine mfg" (business classification C121450) is how the company was classified. This company has been run by 7 directors: Ray Thompson - an active director whose contract began on 08 Oct 2004,
Linda Maureen Thompson - an active director whose contract began on 21 Mar 2005,
Saranne Leslie James - an active director whose contract began on 21 Mar 2005,
Adam Jenkins Thompson - an active director whose contract began on 21 Mar 2005,
Dylan James - an active director whose contract began on 28 Feb 2022.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 233, Martinborough, Martinborough, 5741 (types include: postal, office).
Tirohana Estate Limited had been using Tirohana Estate, Puruatanga Road, Martinborough, Wairarapa as their physical address up to 13 May 2019.
A single entity owns all company shares (exactly 100 shares) - Muskoka New Zealand Limited - located at 5741, Martinborough, Wairarapa.
Principal place of activity
Tirohana Estate, 42 Puruatanga Road, Martinborough, Wairarapa, 5711 New Zealand
Previous addresses
Address #1: Tirohana Estate, Puruatanga Road, Martinborough, Wairarapa New Zealand
Physical & registered address used from 20 Mar 2006 to 13 May 2019
Address #2: 1 Fairway Drive, Lower Hutt
Physical & registered address used from 22 Jun 2004 to 20 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Muskoka New Zealand Limited Shareholder NZBN: 9429035597933 |
Martinborough, Wairarapa 5711 New Zealand |
22 Jun 2004 - |
Ray Thompson - Director
Appointment date: 08 Oct 2004
Address: Puruatanga Road, Martinborough, Wairarapa, 5711 New Zealand
Address used since 01 Apr 2016
Linda Maureen Thompson - Director
Appointment date: 21 Mar 2005
Address: Puruatanga Road, Martinborough, Wairarapa, 5711 New Zealand
Address used since 01 Apr 2016
Saranne Leslie James - Director
Appointment date: 21 Mar 2005
Address: Puruatanga Road, Martinborough, Wairarapa, 5711 New Zealand
Address used since 01 Apr 2016
Adam Jenkins Thompson - Director
Appointment date: 21 Mar 2005
Address: Puruatanga Road, Martinborough, Wairarapa, 5711 New Zealand
Address used since 01 Apr 2016
Dylan James - Director
Appointment date: 28 Feb 2022
Address: Martinborough, 5711 New Zealand
Address used since 28 Feb 2022
Toby James - Director
Appointment date: 28 Feb 2022
Address: Martinborough, 5711 New Zealand
Address used since 28 Feb 2022
Gregory Paul Thompson - Director (Inactive)
Appointment date: 22 Jun 2004
Termination date: 21 Mar 2005
Address: Lower Hutt,
Address used since 22 Jun 2004
Aorangi Restoration Trust Board
14 Puruatanga Road
Clockwork Limited
55 Cambridge Road
Old Vine Investments Limited
32 Cambridge Road
Billda Access Limited
74a New York Street
Kaos Tyne Limited
43 Sackville Street
Achernar Limited
145 New York Street
Achernar Limited
145 New York Street
Hygge Limited
139 Todds Road
Nga Waka Vineyard Limited
44 Cologne Street
Old Vine Investments Limited
32 Cambridge Road
Otago Viticulture And Oenology Limited
75 Strasbourge St
The New Zealand Produce Company Limited
37 Strasbourge St