Shortcuts

Tpc Holdings Limited

Type: NZ Limited Company (Ltd)
9429035976639
NZBN
1305433
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 1
54 Tuwharetoa Street
Taupo 3330
New Zealand
Physical & registered & service address used since 11 Mar 2014
Po Box 440
Taupo
Taupo 3351
New Zealand
Postal address used since 09 Mar 2020
Level 1
54 Tuwharetoa Street
Taupo 3330
New Zealand
Office & delivery address used since 09 Mar 2020

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.

Addresses

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

Contact info
64 7 3762500
05 Mar 2019 Phone
suzanne.burling@tuaropaki.com
Email
chloe.keery@tuaropaki.com
03 Mar 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 12500
Entity (NZ Limited Company) Mercury Geothermal Limited
Shareholder NZBN: 9429037296995
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 237501
Entity (NZ Limited Company) Mercury Geothermal Limited
Shareholder NZBN: 9429037296995
Newmarket
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 749999
Entity (NZ Limited Company) Tuaropaki Kaitiaki Limited
Shareholder NZBN: 9429034894965
Taupo
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rangi, Gina Alice Parnell
Auckland
Individual Bason, Leigh Anthony Ngaruawahia
Individual Seymour, Royston Hereaiterangi Waipawa
Individual Jones, Brian Hauauru Taupo
Individual Wereta, Tumanako Upper Hutt
Individual Andrews, Samuel Joseph R D 1
Atiamuri
Individual George, Ngaire Rotorua
Directors

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

Nearby companies

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

Similar companies

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