Tauranga Holdings Limited, a registered company, was launched on 16 Oct 1997. 9429037978846 is the business number it was issued. This company has been supervised by 3 directors: Stephen Paul Hermansen - an active director whose contract started on 17 Oct 1997,
Brett John Rex Davey - an active director whose contract started on 17 Oct 1997,
Richard Thomas Salisbury - an inactive director whose contract started on 16 Oct 1997 and was terminated on 17 Oct 1997.
Updated on 05 Jun 2025, our database contains detailed information about 1 address: 65 Commerce Street, Whakatane, Whakatane, 3120 (category: physical, registered).
Tauranga Holdings Limited had been using 107 Hewletts Road, Mount Maunganui as their physical address until 14 Apr 2015.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 999 shares (99.9%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1%).
Previous addresses
Address #1: 107 Hewletts Road, Mount Maunganui New Zealand
Physical & registered address used from 07 May 2007 to 14 Apr 2015
Address #2: 121 Hewletts Road, Mount Maunganui
Physical & registered address used from 15 Apr 2004 to 07 May 2007
Address #3: 111 Hewletts Road, Mt Maunganui
Registered address used from 12 Apr 2000 to 15 Apr 2004
Address #4: 111 Hewletts Road, Mt Maunganui
Physical address used from 12 Apr 2000 to 12 Apr 2000
Address #5: 28 Hewletts Road, Mt Mauganui
Physical address used from 12 Apr 2000 to 15 Apr 2004
Address #6: Currie Usherwood & Davey, Chartered Accountants, 143 Main Street, Pahiatua
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #7: Currie Usherwood & Davey, Chartered Accountants, 143 Main Street, Pahiatua
Registered address used from 30 Oct 1997 to 11 Apr 2000
Address #8: Currie Usherwood & Davey, Chartered Accountants, 143 Main Street, Pahiatua
Physical address used from 30 Oct 1997 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 999 | |||
| Individual | Hermansen, Stephen Paul |
Rd 3 Whakatane 3193 New Zealand |
16 Oct 1997 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Hermansen, Paula Edna Margaret |
Rd 3 Whakatane 3193 New Zealand |
16 Apr 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hoffman, Vivienne Isobel |
Dannevirke |
06 Apr 2004 - 27 Jun 2010 |
| Individual | Hoffman, Barry Rodney |
Dannevirke |
06 Apr 2004 - 27 Jun 2010 |
| Individual | Walsh, Phillip |
Masterton |
06 Apr 2004 - 06 Apr 2004 |
| Individual | Mckay, Margaret Wendy |
Dannevirke |
06 Apr 2004 - 06 Apr 2004 |
Stephen Paul Hermansen - Director
Appointment date: 17 Oct 1997
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 16 Apr 2019
Address: Whakatane, 3120 New Zealand
Address used since 28 Apr 2016
Brett John Rex Davey - Director
Appointment date: 17 Oct 1997
Address: Pahiatua, Pahiatua, 4910 New Zealand
Address used since 19 Apr 2010
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 16 Oct 1997
Termination date: 17 Oct 1997
Address: Matangi, Hamilton,
Address used since 16 Oct 1997
Ocean Motors Whakatane Limited
59-71 Commerce Street
Langley's Auto Electrical Services Limited
71a Commerce Street
Aquaheat New Zealand Limited
52 Commerce Street
Horizon Services Limited
52 Commerce Street
Horizon Energy Distribution Limited
52 Commerce Street
Horizon Energy Limited
52 Commerce Street