Shortcuts

Takanini Home Improvements Holdings Company Limited

Type: NZ Limited Company (Ltd)
9429035486824
NZBN
1492238
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
306 Neilson Street
Onehunga
Auckland 1061
New Zealand
Registered & physical & service address used since 15 Sep 2017
Po Box 13053
Onehunga
Auckland 1643
New Zealand
Postal address used since 13 Sep 2019
306 Neilson Street
Onehunga
Auckland 1061
New Zealand
Office & delivery address used since 13 Sep 2019

Takanini Home Improvements Holdings Company Limited, a registered company, was launched on 17 Mar 2004. 9429035486824 is the New Zealand Business Number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. The company has been managed by 3 directors: John Anthony Christie - an active director whose contract started on 17 Mar 2004,
Stuart Hamilton Monteith - an inactive director whose contract started on 17 Mar 2004 and was terminated on 08 Apr 2015,
Paul Bernard Christie - an inactive director whose contract started on 17 Mar 2004 and was terminated on 24 Aug 2010.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 13053, Onehunga, Auckland, 1643 (category: postal, office).
Takanini Home Improvements Holdings Company Limited had been using 17 Inlet Road, Takanini, Auckland as their registered address up until 15 Sep 2017.
A total of 100 shares are issued to 5 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 2 entities. There is also a second group which consists of 3 shareholders in control of 50 shares (50 per cent).

Addresses

Principal place of activity

306 Neilson Street, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: 17 Inlet Road, Takanini, Auckland, 2112 New Zealand

Registered & physical address used from 27 Sep 2013 to 15 Sep 2017

Address #2: 230 Great South Road, Takanini, Aucklnad New Zealand

Registered address used from 08 Dec 2005 to 27 Sep 2013

Address #3: 230 Great South Road, Takanini, Auckland New Zealand

Physical address used from 08 Dec 2005 to 27 Sep 2013

Address #4: 46 Broadway, Papakura, Auckland

Registered & physical address used from 17 Mar 2004 to 08 Dec 2005

Contact info
64 9 6361111
04 Sep 2018 Phone
jignesh@tradedepot.com
13 Sep 2019 nzbn-reserved-invoice-email-address-purpose
jignesh@tradedepot.com
04 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Monteith, Stuart Hamilton Drury
Auckland
2577
New Zealand
Individual Monteith, Gabrielle Marie Drury
Auckland
2577
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Christie, John Anthony Rd 3
Hamilton
3283
New Zealand
Individual Christie, Melissa Jane 591b Pencarrow Road, Rd 3
Hamilton
3283
New Zealand
Individual Gray, Bridget Jane 591b Pencarrow Road, Rd 3
Hamilton
3283
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Christie, Andrew Kevin Kohimarama
Auckland
1071
New Zealand
Individual Christie, Paul Bernard 9/167 Tamaki Drive, Kohimarama
Auckland
1071
New Zealand
Directors

John Anthony Christie - Director

Appointment date: 17 Mar 2004

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 14 Sep 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 15 Jan 2009


Stuart Hamilton Monteith - Director (Inactive)

Appointment date: 17 Mar 2004

Termination date: 08 Apr 2015

Address: Drury, Auckland, 2577 New Zealand

Address used since 17 Mar 2004


Paul Bernard Christie - Director (Inactive)

Appointment date: 17 Mar 2004

Termination date: 24 Aug 2010

Address: 24 Domain Drive, Parnell, Auckland, 1052 New Zealand

Address used since 09 Nov 2009

Nearby companies

Mega Cafe Takanini Limited
306 Neilson Street

Trade Depot Limited
306 Neilson Street

Ronaki Trustee Company Limited
306 Neilson Street

Inlet Storage Trustee Company Limited
306 Neilson Street

Inlet Holdings Limited
306 Neilson Street

Walters Road Developments Limited
306 Neilson Street

Similar companies

Blackrod Limited
2/270 Neilson St

Hurakia Lodge Limited
137 Captain Springs Road

Inlet Holdings Limited
306 Neilson Street

Inlet Storage Trustee Company Limited
306 Neilson Street

Ronaki Trustee Company Limited
306 Neilson Street

Windscreen Wiper Systems Limited
2 L Edinburgh Street