Shortcuts

Tekapo Holdings Limited

Type: NZ Limited Company (Ltd)
9429038473531
NZBN
679199
Company Number
Registered
Company Status
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Physical & service & registered address used since 14 Sep 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Nayan Limited
Shareholder NZBN: 9429037446826
Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Speedy, James Francis Pakuranga
Auckland
Shares Allocation #3 Number of Shares: 1
Individual Speedy, Vimu Pakuranga
Auckland

New Zealand
Directors

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

Nearby companies

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