Shortcuts

Tango Holdings Limited

Type: NZ Limited Company (Ltd)
9429036830688
NZBN
1151539
Company Number
Registered
Company Status
Current address
12 Norfolk Street
Arrowtown
Arrowtown 9302
New Zealand
Registered & physical & service address used since 01 Nov 2022
9 Boulder Lane Willow Pond
Jacks Point
Queenstown 9371
New Zealand
Registered & service address used since 10 Jul 2023

Tango Holdings Limited was started on 27 Jul 2001 and issued an NZ business identifier of 9429036830688. The registered LTD company has been supervised by 3 directors: Chevy Chisholm - an active director whose contract began on 26 Oct 2009,
Jeremy James Chisholm - an inactive director whose contract began on 27 Jul 2001 and was terminated on 26 Oct 2009,
Silvia Nauta - an inactive director whose contract began on 27 Jul 2001 and was terminated on 07 Mar 2005.
According to our data (last updated on 04 Apr 2024), this company uses 1 address: 9 Boulder Lane Willow Pond, Jacks Point, Queenstown, 9371 (types include: registered, service).
Up until 01 Nov 2022, Tango Holdings Limited had been using 19 Glenda Drive Frankton, Queenstown as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Chisholm, Chevy (an individual) located at Kawarau Falls, Queenstown postcode 9300.

Addresses

Previous addresses

Address #1: 19 Glenda Drive Frankton, Queenstown, 9300 New Zealand

Physical & registered address used from 15 Oct 2019 to 01 Nov 2022

Address #2: 1 Alpine Lakes Drive, Kawarau Falls, Queenstown, 9300 New Zealand

Physical & registered address used from 22 Sep 2014 to 15 Oct 2019

Address #3: 56 A Belfast Terrace, Queenstown, Queenstown, 9300 New Zealand

Physical & registered address used from 16 Oct 2013 to 22 Sep 2014

Address #4: 20 Vancouver Drive, Queenstown, Queenstown, 9300 New Zealand

Registered & physical address used from 09 Oct 2012 to 16 Oct 2013

Address #5: 68 Cedar Drive, Kelvin Heights, Queenstown, 9300 New Zealand

Registered & physical address used from 05 Jan 2011 to 09 Oct 2012

Address #6: 20 Alec Robins Road, Queenstown New Zealand

Registered & physical address used from 02 Nov 2009 to 05 Jan 2011

Address #7: 10 Auburn Street, Takapuna

Registered & physical address used from 04 Sep 2007 to 02 Nov 2009

Address #8: C/- Jonathan Rose, Chartered Accountants, 49 Benson Road, Remuera Auckland

Physical address used from 26 Nov 2002 to 04 Sep 2007

Address #9: 22 Benson Road, Remuera, Auckland

Registered address used from 04 Oct 2001 to 04 Sep 2007

Address #10: 22 Benson Road, Remuera, Auckland

Physical address used from 27 Jul 2001 to 26 Nov 2002

Contact info
64 21 766117
Phone
chevy.chisholm@me.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Chisholm, Chevy Kawarau Falls
Queenstown
9300
New Zealand
Directors

Chevy Chisholm - Director

Appointment date: 26 Oct 2009

Address: Jacks Point, Queenstown, 9371 New Zealand

Address used since 01 Jul 2023

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 22 Oct 2022

Address: Kawarau Falls, Queenstown, 9300 New Zealand

Address used since 14 Sep 2014


Jeremy James Chisholm - Director (Inactive)

Appointment date: 27 Jul 2001

Termination date: 26 Oct 2009

Address: Takapuna, Auckland,

Address used since 29 Oct 2008


Silvia Nauta - Director (Inactive)

Appointment date: 27 Jul 2001

Termination date: 07 Mar 2005

Address: Castor Bay, Auckland,

Address used since 01 Mar 2003

Nearby companies

Black Gold Limited
79 Peninsula Rd

Global Connector Limited
79 Peninsula Rd, Kawarau Village

Norty Electrical And Rentals Limited
9 Willow Place

35 Mm Limited
27 Willow Place

Key Strokes Limited
19 Willow Place

Catalyst Charitable Trust
19 Willow Place