Shortcuts

Tiri Holdings Limited

Type: NZ Limited Company (Ltd)
9429035384373
NZBN
1514956
Company Number
Registered
Company Status
Current address
81 Hokonui Drive
Gore
Gore 9710
New Zealand
Physical & registered & service address used since 15 May 2017

Tiri Holdings Limited, a registered company, was launched on 25 May 2004. 9429035384373 is the New Zealand Business Number it was issued. The company has been run by 4 directors: David Archdall Raymond - an active director whose contract began on 25 May 2004,
Caroline Jill Raymond - an active director whose contract began on 25 May 2004,
Gritt Maria Raymond - an inactive director whose contract began on 25 May 2004 and was terminated on 01 Apr 2009,
Warner James Archdall Raymond - an inactive director whose contract began on 25 May 2004 and was terminated on 01 Apr 2009.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 81 Hokonui Drive, Gore, Gore, 9710 (category: physical, registered).
Tiri Holdings Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their physical address up to 15 May 2017.
Past names for this company, as we established at BizDb, included: from 28 Oct 2010 to 04 Nov 2010 they were called Teri Holdings Limited, from 02 Nov 2005 to 28 Oct 2010 they were called Waimak Alpine Jet Limited and from 25 May 2004 to 02 Nov 2005 they were called Waimak Alpine Jet (2004) Limited.
All shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Raymond, David Archdall (an individual) located at Highfield, Timaru postcode 7910,
Raymond, Caroline Jill (an individual) located at Highfield, Timaru postcode 7910.

Addresses

Previous addresses

Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 08 May 2015 to 15 May 2017

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 07 May 2012 to 08 May 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 07 May 2007 to 07 May 2012

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Ami Building, Riccarton, Christchurch

Registered & physical address used from 10 Nov 2006 to 07 May 2007

Address: Brown Glassford & Co. Ltd, Level 1, 55 Kilmore Street, Christchurch

Physical address used from 10 Mar 2005 to 10 Nov 2006

Address: Brown Glassford & Co. Ltd, Level 1, 55 Kilmore Street, Chrstchurch

Registered address used from 10 Mar 2005 to 10 Nov 2006

Address: 53 West Coast Road, Springfield 8170, Canterbury

Registered & physical address used from 25 May 2004 to 10 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Raymond, David Archdall Highfield
Timaru
7910
New Zealand
Individual Raymond, Caroline Jill Highfield
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Raymond, Warner James Archdall Springfield 8170
Canterbury
Individual Raymond, Gritt Maria Springfield 8170
Canterbury
Directors

David Archdall Raymond - Director

Appointment date: 25 May 2004

Address: Highfield, Timaru, 7910 New Zealand

Address used since 25 May 2021

Address: Rd 1, Picton, 7281 New Zealand

Address used since 05 May 2010


Caroline Jill Raymond - Director

Appointment date: 25 May 2004

Address: Highfield, Timaru, 7910 New Zealand

Address used since 25 May 2021

Address: Rd 1, Picton, 7281 New Zealand

Address used since 05 May 2010


Gritt Maria Raymond - Director (Inactive)

Appointment date: 25 May 2004

Termination date: 01 Apr 2009

Address: Springfield 8170, Canterbury,

Address used since 25 May 2004


Warner James Archdall Raymond - Director (Inactive)

Appointment date: 25 May 2004

Termination date: 01 Apr 2009

Address: Springfield 8170, Canterbury,

Address used since 25 May 2004

Nearby companies

Blue Dinah Limited
81 Hokonui Drive

Terrace Hill Limited
81 Hokonui Drive

Frantzy Fencing Plus Limited
81 Hokonui Drive

L A Holdings 2013 Limited
81 Hokonui Drive

Harrex Group Trustee Company 2013 Limited
81 Hokonui Drive

Benio Downs Limited
81 Hokonui Drive