Tamma Holdings Limited, a registered company, was registered on 23 Jan 2004. 9429035568599 is the business number it was issued. This company has been managed by 3 directors: Alastair Graeme Mathews - an active director whose contract started on 23 Jan 2004,
Michelle Amanda Mathews - an active director whose contract started on 23 Jan 2004,
Daniel Young - an inactive director whose contract started on 23 Jan 2004 and was terminated on 23 Jan 2004.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 3 Ansel Place, Kaiapoi, Kaiapoi, 7630 (category: physical, service).
Tamma Holdings Limited had been using 123 Burnett Street, Ashburton as their registered address up until 31 Jul 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 5 shares (5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 95 shares (95%).
Principal place of activity
3 Ansel Place, Kaiapoi, Kaiapoi, 7630 New Zealand
Previous addresses
Address: 123 Burnett Street, Ashburton, 7700 New Zealand
Registered & physical address used from 06 May 2011 to 31 Jul 2019
Address: Myers Business Solutions Ltd, 201-213 West Street, Ashburton, 7700 New Zealand
Registered & physical address used from 12 Nov 2010 to 06 May 2011
Address: Myers & Co Ltd, 201-213 West Street, Ashburton New Zealand
Registered & physical address used from 11 Sep 2008 to 12 Nov 2010
Address: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch
Registered & physical address used from 04 Feb 2008 to 11 Sep 2008
Address: C/-peter Blacklaws Ca, 1st Floor 454 Colombo Street, Stydenham, Christchurch
Registered address used from 23 Jun 2006 to 04 Feb 2008
Address: C/-peter Blacklaws, Chartered Accountant Ltd, 1st Floor, 454 Colombo Street, Sydenham
Physical address used from 04 Apr 2006 to 04 Feb 2008
Address: C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch
Registered address used from 23 Jan 2004 to 23 Jun 2006
Address: C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch
Physical address used from 23 Jan 2004 to 04 Apr 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Mathews, Michelle Amanda |
Kaiapoi Christchurch New Zealand |
20 Jul 2005 - |
Shares Allocation #2 Number of Shares: 95 | |||
Individual | Mathews, Alastair Graeme |
Kaiapoi Christchurch New Zealand |
20 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Daniel |
Mount Victoria Wellington |
23 Jan 2004 - 20 Jul 2005 |
Alastair Graeme Mathews - Director
Appointment date: 23 Jan 2004
Address: Kaiapoi, Christchurch, 7630 New Zealand
Address used since 04 Sep 2008
Michelle Amanda Mathews - Director
Appointment date: 23 Jan 2004
Address: Kaiapoi, Christchurch, 7630 New Zealand
Address used since 04 Sep 2008
Daniel Young - Director (Inactive)
Appointment date: 23 Jan 2004
Termination date: 23 Jan 2004
Address: Mount Victoria, Wellington,
Address used since 23 Jan 2004
Mike Kelly Limited
123 Burnett Street
Rakaia Seed Cleaning Holdings (2013) Limited
123 Burnett Street
Floating Kiwi Limited
123 Burnett Street
Dlh Farming Limited
123 Burnett Street
Hughmongous Enterprises Limited
123 Burnett Street
Dc Automotive Limited
123 Burnett Street