Tekapo Holdings Limited was launched on 09 Jun 1995 and issued an NZBN of 9429038473531. The registered LTD company has been supervised by 4 directors: James Francis Speedy - an active director whose contract began on 28 Apr 2003,
Grant Ashley Cameron - an inactive director whose contract began on 29 Aug 2000 and was terminated on 28 Apr 2003,
Maurice John Walker - an inactive director whose contract began on 13 Dec 2002 and was terminated on 28 Apr 2003,
Alistair William Thomas Clarkson - an inactive director whose contract began on 09 Jun 1995 and was terminated on 29 Aug 2000.
According to BizDb's information (last updated on 17 Apr 2024), this company uses 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (type: physical, service).
Until 14 Sep 2017, Tekapo Holdings Limited had been using 159 Hurstmere Road, Takapuna, Auckland as their physical address.
BizDb identified past names for this company: from 09 Jun 1995 to 03 Mar 2003 they were called Reflex Trading Corporation Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 98 shares are held by 1 entity, namely:
Nayan Limited (an entity) located at Takapuna, Auckland postcode 0622.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Speedy, James Francis - located at Pakuranga, Auckland.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Speedy, Vimu, located at Pakuranga, Auckland (an individual).
Previous addresses
Address: 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 09 Mar 2015 to 14 Sep 2017
Address: Crowe Howarth, Level 29, 118 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Sep 2014 to 09 Mar 2015
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand
Registered & physical address used from 09 Oct 2008 to 11 Sep 2014
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 31 Aug 2007 to 09 Oct 2008
Address: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland
Registered & physical address used from 04 Oct 2004 to 31 Aug 2007
Address: C/- Horwath Porter Wigglesworth Limited, Level 14, Frater Williams Tower, 55-65 Shortland Street, Auckland
Registered & physical address used from 09 Apr 2003 to 04 Oct 2004
Address: Level 6, Forsyth Barr House, Corner, Colombo & Armagh Streets, Christchurch
Registered address used from 09 Jun 1995 to 09 Apr 2003
Address: C/- Grant Cameron Associates, Level 6, Forsyth Barr House, Corner Colombo &, Armagh Streets, Christchurch
Physical address used from 09 Jun 1995 to 09 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Nayan Limited Shareholder NZBN: 9429037446826 |
Takapuna Auckland 0622 New Zealand |
09 Jun 1995 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Speedy, James Francis |
Pakuranga Auckland |
09 Jun 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Speedy, Vimu |
Pakuranga Auckland New Zealand |
09 Jun 1995 - |
James Francis Speedy - Director
Appointment date: 28 Apr 2003
Address: Sunnyhills, Manukau, 2010 New Zealand
Address used since 10 Sep 2009
Grant Ashley Cameron - Director (Inactive)
Appointment date: 29 Aug 2000
Termination date: 28 Apr 2003
Address: Sumner, Christchurch,
Address used since 29 Aug 2000
Maurice John Walker - Director (Inactive)
Appointment date: 13 Dec 2002
Termination date: 28 Apr 2003
Address: Christchurch,
Address used since 13 Dec 2002
Alistair William Thomas Clarkson - Director (Inactive)
Appointment date: 09 Jun 1995
Termination date: 29 Aug 2000
Address: Hillmorton, Christchurch,
Address used since 09 Jun 1995
Ramajo Limited
159 Hurstmere Road
Total Engineering Services Limited
159 Hurstmere Road
Mcisaacs Limited
159 Hurstmere Road
Mvp Plumbing Limited
159 Hurstmere Road
Rmr Property Limited
159 Hurstmere Road
Vanhest Trustee Limited
159 Hurstmere Road