The Commissary Holdings Limited, a registered company, was registered on 18 Dec 1998. 9429037692445 is the business number it was issued. This company has been run by 3 directors: Tracey Maree Robinson - an active director whose contract began on 23 Dec 1998,
Henry Alexander Bryan Tait - an active director whose contract began on 23 Dec 1998,
Krishna Samy Pillay - an inactive director whose contract began on 18 Dec 1998 and was terminated on 23 Dec 1998.
Updated on 02 Jun 2025, the BizDb database contains detailed information about 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
The Commissary Holdings Limited had been using Bdo Auckland, Level 2, 116 Harris Road, East Tamaki, Auckland as their registered address up to 25 Feb 2011.
Previous names for this company, as we found at BizDb, included: from 18 Dec 1998 to 11 Feb 1999 they were named Tendul Holdings Limited.
A total of 121 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 70 shares (57.85%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 51 shares (42.15%).
Previous addresses
Address #1: Bdo Auckland, Level 2, 116 Harris Road, East Tamaki, Auckland New Zealand
Registered & physical address used from 25 Mar 2010 to 25 Feb 2011
Address #2: 60 Hugo Johnson Drive, Penrose, Auckland
Physical address used from 05 May 2009 to 25 Mar 2010
Address #3: Suite 6, Level 6, 87-89 Albert Street, Auckland
Registered address used from 12 Apr 2000 to 25 Mar 2010
Address #4: C/- Shieff Angland, 6th & 8th Levels, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 28 Mar 2000 to 12 Apr 2000
Address #5: Suite 6, Level 6, 87-89 Albert Street, Auckland
Registered address used from 12 Jan 1999 to 28 Mar 2000
Address #6: C/- Shieff Angland, 6th & 8th Levels, Southpac Tower, 45 Queen Street, Auckland
Physical address used from 12 Jan 1999 to 05 May 2009
Address #7: Suite 6, Level 6, 87-89 Albert Street, Auckland
Physical address used from 12 Jan 1999 to 12 Jan 1999
Basic Financial info
Total number of Shares: 121
Annual return filing month: February
Annual return last filed: 12 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 70 | |||
| Entity (NZ Limited Company) | Tingwall Capital Limited Shareholder NZBN: 9429037368265 |
Wellington Wellington 6012 New Zealand |
18 Dec 1998 - |
| Shares Allocation #2 Number of Shares: 51 | |||
| Individual | Robinson, Tracey Maree |
Conifer Grove Takanini 2112 New Zealand |
18 Dec 1998 - |
| Individual | Robinson, David Fenton |
Conifer Grove Takanini 2112 New Zealand |
18 Dec 1998 - |
| Entity (NZ Limited Company) | Kw Trustees 2009 Limited Shareholder NZBN: 9429032430226 |
Greenlane Greenlane, Auckland 1051 New Zealand |
15 Oct 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hargreaves, James Garland |
Conifer Grove, Papakura Auckland |
13 Aug 2009 - 13 Aug 2009 |
Tracey Maree Robinson - Director
Appointment date: 23 Dec 1998
Address: Conifer Grove, Takanini, 2112 New Zealand
Address used since 07 Nov 2014
Henry Alexander Bryan Tait - Director
Appointment date: 23 Dec 1998
Address: Wellington, Wellington, 6012 New Zealand
Address used since 09 Feb 2016
Krishna Samy Pillay - Director (Inactive)
Appointment date: 18 Dec 1998
Termination date: 23 Dec 1998
Address: Auckland,
Address used since 18 Dec 1998
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive