Tiger Homes Limited, a registered company, was started on 10 Jun 2004. 9429035384908 is the business number it was issued. "Residential property operation and development (excluding site construction)" (business classification L671180) is how the company has been categorised. This company has been supervised by 4 directors: Janne Lyons - an active director whose contract started on 10 Jun 2004,
Neil Lyons - an active director whose contract started on 10 Jun 2004,
Lisa Maree Smit - an inactive director whose contract started on 10 Jun 2004 and was terminated on 06 Mar 2012,
John Smit - an inactive director whose contract started on 10 Jun 2004 and was terminated on 22 Jul 2008.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 3 Kinnaird Place, Huntington, Hamilton, 3210 (types include: registered, physical).
Tiger Homes Limited had been using 194 St James Drive, Huntington, Hamilton as their registered address until 14 Mar 2014.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 194 St James Drive, Huntington, Hamilton, 3210 New Zealand
Registered & physical address used from 16 Apr 2013 to 14 Mar 2014
Address: 22 Pickering Crescent, Chedworth, Hamilton, 3210 New Zealand
Registered & physical address used from 27 Jan 2012 to 16 Apr 2013
Address: 22 Pickering Crescent, Hamilton New Zealand
Physical & registered address used from 10 Jun 2004 to 27 Jan 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 31 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lyons, Janne |
Huntington Hamilton 3210 New Zealand |
10 Jun 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lyons, Neil |
Huntington Hamilton 3210 New Zealand |
10 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smit, Lisa Maree |
Huntington Hamilton 3210 New Zealand |
10 Jun 2004 - 29 May 2014 |
Individual | Smit, John |
Hamilton |
10 Jun 2004 - 27 Jun 2010 |
Janne Lyons - Director
Appointment date: 10 Jun 2004
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 06 Mar 2014
Neil Lyons - Director
Appointment date: 10 Jun 2004
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 06 Mar 2014
Lisa Maree Smit - Director (Inactive)
Appointment date: 10 Jun 2004
Termination date: 06 Mar 2012
Address: Chedworth, Hamilton, 3210 New Zealand
Address used since 18 Mar 2010
John Smit - Director (Inactive)
Appointment date: 10 Jun 2004
Termination date: 22 Jul 2008
Address: Hamilton,
Address used since 10 Jun 2004
Worcester Coley Limited
44 Darjon Drive
Property Properly Limited
44 Darjon Drive
Tuscany Designer Homes Limited
46 Darjon Drive
Fitness Action Charitable Trust
8 Kinnaird Place
Site Welders Limited
51 Rhys Avenue
Statutory Trustees (kate Stokes) Limited
60 Darjon Drive
Hesed Developments Limited
30 Rossiter Place
J & T Trust Company Limited
Suite 9, 9 Lynden Court
Mason And Co Limited
30 Rossiter Place
Mayall Property Group Limited
275 Hukanui Road
Newstar Development Limited
6 Heathfield Avenue
R R Foundation Limited
214 St James Drive