Shortcuts

Tomanovich Holdings Limited

Type: NZ Limited Company (Ltd)
9429036315635
NZBN
1242181
Company Number
Registered
Company Status
Current address
Level 2, 205 Durham Street South
Christchurch Central
Christchurch 8011
New Zealand
Physical & service & registered address used since 21 Oct 2016

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Henderson, David Ian 98 Worcester Street
Christchurch
8011
New Zealand
Directors

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

Nearby companies

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