Shortcuts

Tiger Homes Limited

Type: NZ Limited Company (Ltd)
9429035384908
NZBN
1515093
Company Number
Registered
Company Status
L671180
Industry classification code
Residential Property Development (excluding Construction)
Industry classification description
Current address
3 Kinnaird Place
Huntington
Hamilton 3210
New Zealand
Physical address used since 14 Mar 2014
38 Fernando Drive
Tamahere
Waikato 3283
New Zealand
Registered address used since 10 Apr 2025
38 Fernando Drive
Tamahere
Waikato 3283
New Zealand
Service address used since 11 Apr 2025

Tiger Homes Limited, a registered company, was started on 10 Jun 2004. 9429035384908 is the business number it was issued. "Residential property development (excluding 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 15 May 2025, the BizDb database contains detailed information about 3 addresses the company uses, specifically: 38 Fernando Drive, Tamahere, Waikato, 3283 (service address),
38 Fernando Drive, Tamahere, Waikato, 3283 (registered address),
3 Kinnaird Place, Huntington, Hamilton, 3210 (physical address).
Tiger Homes Limited had been using 3 Kinnaird Place, Huntington, Hamilton as their registered address up until 10 Apr 2025.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 3 Kinnaird Place, Huntington, Hamilton, 3210 New Zealand

Registered address used from 14 Mar 2014 to 10 Apr 2025

Address #2: 3 Kinnaird Place, Huntington, Hamilton, 3210 New Zealand

Service address used from 14 Mar 2014 to 11 Apr 2025

Address #3: 194 St James Drive, Huntington, Hamilton, 3210 New Zealand

Registered & physical address used from 16 Apr 2013 to 14 Mar 2014

Address #4: 22 Pickering Crescent, Chedworth, Hamilton, 3210 New Zealand

Registered & physical address used from 27 Jan 2012 to 16 Apr 2013

Address #5: 22 Pickering Crescent, Hamilton New Zealand

Physical & registered address used from 10 Jun 2004 to 27 Jan 2012

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 01 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Lyons, Janne Tamahere
Waikato
3283
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Lyons, Neil Tamahere
Waikato
3283
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smit, Lisa Maree Huntington
Hamilton
3210
New Zealand
Individual Smit, John Hamilton
Directors

Janne Lyons - Director

Appointment date: 10 Jun 2004

Address: Tamahere, Waikato, 3283 New Zealand

Address used since 01 Apr 2025

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 06 Mar 2014


Neil Lyons - Director

Appointment date: 10 Jun 2004

Address: Tamahere, Waikato, 3283 New Zealand

Address used since 01 Apr 2025

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

Nearby companies
Similar companies

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