Torpat Investments Limited, a registered company, was registered on 05 Mar 1999. 9429037643515 is the number it was issued. "Architectural service" (ANZSIC M692120) is how the company was classified. This company has been managed by 2 directors: Jack Tungatata Rangiwahia - an active director whose contract began on 09 Mar 1999,
Krishna Samy Pillay - an inactive director whose contract began on 05 Mar 1999 and was terminated on 09 Mar 1999.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 5 addresses the company registered, namely: 15 Davidson Street, Hawera, Hawera, 4610 (invoice address),
15 Davidson Street, Hawera, Hawera, 4610 (physical address),
15 Davidson Street, Hawera, Hawera, 4610 (service address),
15 Davidson Street, Hawera, Taranaki, 4610 (registered address) among others.
Torpat Investments Limited had been using 30 Nelson Street, Hawera as their physical address until 15 Sep 2021.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally we have the third share allotment (1 share 1 per cent) made up of 1 entity.
Other active addresses
Address #4: 15 Davidson Street, Hawera, Hawera, 4610 New Zealand
Physical & service address used from 15 Sep 2021
Address #5: 15 Davidson Street, Hawera, Hawera, 4610 New Zealand
Invoice address used from 28 Sep 2022
Principal place of activity
15 Davidson Street, Hawera, Hawera, 4610 New Zealand
Previous addresses
Address #1: 30 Nelson Street, Hawera New Zealand
Physical address used from 20 Aug 2007 to 15 Sep 2021
Address #2: 30 Nelson Street, Hawera New Zealand
Registered address used from 20 Aug 2007 to 10 Sep 2020
Address #3: 187 South Road, Hawera
Physical address used from 08 Oct 2004 to 20 Aug 2007
Address #4: 187 South Road, Hawera
Registered address used from 10 Nov 2003 to 20 Aug 2007
Address #5: Suite 6, Level 6, 87-89 Albert Street, Auckland
Registered address used from 12 Apr 2000 to 10 Nov 2003
Address #6: 83 - 87 Albion St, Hawera
Physical address used from 06 Apr 1999 to 08 Oct 2004
Address #7: Suite 6, Level 6, 87-89 Albert Street, Auckland
Physical address used from 06 Apr 1999 to 06 Apr 1999
Address #8: Suite 6, Level 6, 87-89 Albert Street, Auckland
Registered address used from 06 Apr 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Rangiwahia Nominees Limited Shareholder NZBN: 9429031448154 |
New Plymouth New Plymouth 4310 New Zealand |
21 Feb 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Rangiwahia, Jack Tungatata |
Hawera Hawera 4610 New Zealand |
05 Mar 1999 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Rangiwahia, Ruth Hazel |
Hawera Hawera 4610 New Zealand |
01 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cope, Thomas Patrick Grant |
Hawera |
01 Oct 2004 - 27 Jun 2010 |
Other | Null - Rangiwahia Family Trust | 13 Aug 2008 - 21 Feb 2012 | |
Other | Rangiwahia Family Trust | 13 Aug 2008 - 21 Feb 2012 |
Jack Tungatata Rangiwahia - Director
Appointment date: 09 Mar 1999
Address: Hawera, Hawera, 4610 New Zealand
Address used since 02 Sep 2014
Krishna Samy Pillay - Director (Inactive)
Appointment date: 05 Mar 1999
Termination date: 09 Mar 1999
Address: Auckland,
Address used since 05 Mar 1999
Rotary Club Of Hawera Charitable Trust Board
Cnr Union Sts & Nelson Sts
The Robert & Aileen Morton Charitable Trust
Cnr Nelson Sts & Union Sts
Hawera Budget Advisory Service Incorporated
46 Union Street
Citizens Advice Bureau Hawera Incorporated
22 Union Street
Whenuakura Farm Limited
26 Wellington Street
Hollard Engineering Limited
26 Wellington Street
4 Site Properties Limited
9 Vivian Street
Define Structure Limited
113b Swansea Road
Imagine International Limited
106 Awanui Street
Kate Whittaker Design Limited
46 Wairau Road
Lynch Building Consultants Limited
15b Heta Road
Mcleod Architecture Limited
1 Union Street