Tpc Holdings Limited, a registered company, was incorporated on 04 Jun 2003. 9429035976639 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was classified. This company has been supervised by 20 directors: Charlotte Marewa Severne - an active director whose contract began on 25 Nov 2016,
Charlotte Marena Severne - an active director whose contract began on 25 Nov 2016,
Vincent James Hawksworth - an active director whose contract began on 22 May 2020,
Gina Alice Rangi - an active director whose contract began on 07 Jun 2021,
Vanessa Jonella Eparaima - an active director whose contract began on 07 Jun 2021.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 440, Taupo, Taupo, 3351 (types include: postal, office).
Tpc Holdings Limited had been using Level 1, 66 Ruapehu Street, Taupo as their registered address until 11 Mar 2014.
A total of 1000000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 12500 shares (1.25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 237501 shares (23.75 per cent). Finally we have the next share allocation (749999 shares 75 per cent) made up of 1 entity.
Principal place of activity
Level 1, 54 Tuwharetoa Street, Taupo, 3330 New Zealand
Previous addresses
Address #1: Level 1, 66 Ruapehu Street, Taupo, 3330 New Zealand
Registered & physical address used from 20 Mar 2013 to 11 Mar 2014
Address #2: C/- Stretton & Co., 44 Heu Heu Street, Taupo New Zealand
Physical & registered address used from 04 Jun 2003 to 20 Mar 2013
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: March
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12500 | |||
Entity (NZ Limited Company) | Mercury Geothermal Limited Shareholder NZBN: 9429037296995 |
Newmarket Auckland 1023 New Zealand |
04 Jun 2003 - |
Shares Allocation #2 Number of Shares: 237501 | |||
Entity (NZ Limited Company) | Mercury Geothermal Limited Shareholder NZBN: 9429037296995 |
Newmarket Auckland 1023 New Zealand |
04 Jun 2003 - |
Shares Allocation #3 Number of Shares: 749999 | |||
Entity (NZ Limited Company) | Tuaropaki Kaitiaki Limited Shareholder NZBN: 9429034894965 |
Taupo Taupo 3330 New Zealand |
30 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rangi, Gina Alice |
Parnell Auckland |
01 Apr 2004 - 27 Jun 2010 |
Individual | Bason, Leigh Anthony |
Ngaruawahia |
01 Apr 2004 - 27 Jun 2010 |
Individual | Seymour, Royston Hereaiterangi |
Waipawa |
01 Apr 2004 - 27 Jun 2010 |
Individual | Jones, Brian Hauauru |
Taupo |
01 Apr 2004 - 27 Jun 2010 |
Individual | Wereta, Tumanako |
Upper Hutt |
01 Apr 2004 - 27 Jun 2010 |
Individual | Andrews, Samuel Joseph |
R D 1 Atiamuri |
01 Apr 2004 - 27 Jun 2010 |
Individual | George, Ngaire |
Rotorua |
01 Apr 2004 - 27 Jun 2010 |
Charlotte Marewa Severne - Director
Appointment date: 25 Nov 2016
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 25 Nov 2016
Charlotte Marena Severne - Director
Appointment date: 25 Nov 2016
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 25 Nov 2016
Vincent James Hawksworth - Director
Appointment date: 22 May 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 22 May 2020
Gina Alice Rangi - Director
Appointment date: 07 Jun 2021
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 07 Jun 2021
Vanessa Jonella Eparaima - Director
Appointment date: 07 Jun 2021
Address: Kawaha Point, Rotorua, 3010 New Zealand
Address used since 07 Jun 2021
Stewart Allan Hamilton - Director
Appointment date: 10 Dec 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 10 Dec 2021
Steven Thomas Murray - Director (Inactive)
Appointment date: 01 May 2019
Termination date: 04 Nov 2022
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 01 May 2019
Howard Carl Thomas - Director (Inactive)
Appointment date: 29 Jan 2021
Termination date: 10 Dec 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 29 Jan 2021
Stanley John Tawa - Director (Inactive)
Appointment date: 30 Aug 2019
Termination date: 15 Nov 2021
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 30 Aug 2019
James Ataria - Director (Inactive)
Appointment date: 29 Apr 2013
Termination date: 07 Jun 2021
Address: Middleton, Christchurch, 8024 New Zealand
Address used since 29 Apr 2013
Nick Clarke - Director (Inactive)
Appointment date: 24 Aug 2017
Termination date: 29 Jan 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 Aug 2017
Fraser Scott Whineray - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 28 Feb 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Sep 2014
Tumanako Wereta - Director (Inactive)
Appointment date: 16 Jun 2003
Termination date: 30 Aug 2019
Address: Upper Hutt, Upper Hutt, 5018 New Zealand
Address used since 02 Mar 2016
Brian Hauauru Jones - Director (Inactive)
Appointment date: 16 Jun 2003
Termination date: 30 Sep 2016
Address: 133 - 139 Tamamutu Street, Taupo, 3330 New Zealand
Address used since 16 Mar 2012
Nicholas Clarke - Director (Inactive)
Appointment date: 28 Aug 2015
Termination date: 26 Sep 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 Aug 2015
Martin Douglas Heffernan - Director (Inactive)
Appointment date: 16 Jun 2003
Termination date: 31 Aug 2014
Address: Milford, Auckland, 0620 New Zealand
Address used since 16 Mar 2012
Gina Alice Rangi - Director (Inactive)
Appointment date: 30 Jul 2004
Termination date: 29 Apr 2013
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 16 Mar 2012
Samuel Joseph Andrews - Director (Inactive)
Appointment date: 16 Jun 2003
Termination date: 30 Jul 2004
Address: R D 1, Atiamuri,
Address used since 16 Jun 2003
Anthony Trevor Gray - Director (Inactive)
Appointment date: 04 Jun 2003
Termination date: 16 Jun 2003
Address: Northcote, Auckland,
Address used since 04 Jun 2003
Richard Stanley Matthew Taylor - Director (Inactive)
Appointment date: 04 Jun 2003
Termination date: 16 Jun 2003
Address: Rd2, Drury, Auckland 1750,
Address used since 04 Jun 2003
Bylink Limited
56 Tuwharetoa Street
Tuaropaki Communications Limited
Tuaropaki Trust
Tuaropaki Kaitiaki Limited
54 Tuwharetoa Street
Tuaropaki Power Company Limited
Level 1
Kaawai International Limited
Tuaropaki Trust, Level 1
Kaawai New Zealand Limited
54 Tuwharetoa Street
Lake Trustees No.1 Limited
14 Ruapehu Street
Leigh Company Limited
43 Horomatangi Street
Ngati Tuwharetoa Holdings Limited
Strettons
Tuaropaki Kaitiaki Limited
54 Tuwharetoa Street
Tuwharetoa Property Limited
81 Horomatangi Street
Vine Eatery & Bar Limited
109 Tuwharetoa Street