Tomanovich Holdings Limited, a registered company, was launched on 23 Sep 2002. 9429036315635 is the New Zealand Business Number it was issued. This company has been run by 3 directors: David Ian Henderson - an active director whose contract began on 24 Oct 2023,
Kristina Louise Buxton - an inactive director whose contract began on 15 Nov 2010 and was terminated on 25 Oct 2023,
David Ian Henderson - an inactive director whose contract began on 23 Sep 2002 and was terminated on 02 Dec 2010.
Last updated on 26 Apr 2024, our data contains detailed information about 1 address: Level 2, 205 Durham Street South, Christchurch Central, Christchurch, 8011 (type: physical, service).
Tomanovich Holdings Limited had been using 256 Memorial Avenue, Burnside, Christchurch as their physical address up to 21 Oct 2016.
A single entity owns all company shares (exactly 100 shares) - Henderson, David Ian - located at 8011, 98 Worcester Street, Christchurch.
Previous addresses
Address: 256 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 29 Nov 2013 to 21 Oct 2016
Address: 110 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 30 Jul 2010 to 29 Nov 2013
Address: 110 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 21 Jul 2010 to 29 Nov 2013
Address: Level 3, 11 Sol Square, Christchurch New Zealand
Registered address used from 29 Mar 2010 to 21 Jul 2010
Address: Level 3, 11 Sol Square, Christchurch New Zealand
Physical address used from 29 Mar 2010 to 30 Jul 2010
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch
Physical & registered address used from 16 Sep 2009 to 29 Mar 2010
Address: Level 3, Sol Square, Christchurch
Physical & registered address used from 01 Aug 2007 to 16 Sep 2009
Address: 179 Tuam Street, Christchurch
Physical & registered address used from 06 Sep 2006 to 01 Aug 2007
Address: Level 17, 764 Colombo Street, Christchurch
Registered & physical address used from 23 Sep 2002 to 06 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Henderson, David Ian |
98 Worcester Street Christchurch 8011 New Zealand |
23 Sep 2002 - |
David Ian Henderson - Director
Appointment date: 24 Oct 2023
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 24 Oct 2023
Kristina Louise Buxton - Director (Inactive)
Appointment date: 15 Nov 2010
Termination date: 25 Oct 2023
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 16 Mar 2023
Address: Gibbston, Queenstown, 9371 New Zealand
Address used since 02 Sep 2014
David Ian Henderson - Director (Inactive)
Appointment date: 23 Sep 2002
Termination date: 02 Dec 2010
Address: The Heritage, 98 Worcester Street, Christchurch,
Address used since 23 Sep 2002
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street