Tirohanga Holdings Limited, a registered company, was started on 08 Jun 1994. 9429038733895 is the NZ business number it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company has been categorised. This company has been run by 5 directors: Robert Edward Jones - an active director whose contract began on 23 Mar 1995,
Greg Riaka Loveridge - an active director whose contract began on 21 Apr 2017,
Samuel John Cooper - an inactive director whose contract began on 03 Apr 2018 and was terminated on 26 Feb 2021,
Brian Thomas Clarke - an inactive director whose contract began on 08 Jun 1994 and was terminated on 23 Mar 1995,
Richard John Clark - an inactive director whose contract began on 08 Jun 1994 and was terminated on 23 Mar 1995.
Updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: Level 12, 45 Johnston Street, Wellington Central, Wellington, 6011 (category: office, delivery).
Tirohanga Holdings Limited had been using Floor 6, Legal House, 101 Lambton Quay, Wellington Central, Wellington as their registered address up to 30 May 2016.
Old names for the company, as we identified at BizDb, included: from 08 Jun 1994 to 31 Mar 1995 they were called Adamante Holdings Limited.
One entity owns all company shares (exactly 15000000 shares) - Tirohanga Nominees Limited - located at 6011, Wellington Central, Wellington.
Principal place of activity
Level 12, 45 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Floor 6, Legal House, 101 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 02 Apr 2014 to 30 May 2016
Address #2: Level 6, Sybase House, 101 Lambton Quay, Wellington, 6011 New Zealand
Physical & registered address used from 09 Jun 2011 to 02 Apr 2014
Address #3: Level 7, Featherston House, 119 Featherston Street, Wellington New Zealand
Physical & registered address used from 10 Mar 2009 to 09 Jun 2011
Address #4: C/-sherwin Chan & Walshe Ltd, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt
Registered & physical address used from 08 Jul 2004 to 10 Mar 2009
Address #5: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt
Physical & registered address used from 20 Jun 2003 to 08 Jul 2004
Address #6: 0ffices Of Kendons,chartered Accountants, 69 Rutherford Street, Lower Hutt (po Box 31-045)
Registered address used from 16 Jul 1998 to 20 Jun 2003
Address #7: Offices Of Kendons,chartered Accountants, 69 Rutherford Street, Wellington
Registered address used from 31 Mar 1995 to 16 Jul 1998
Address #8: C/- Kendons, 69 Rutherford Street, Lower Hutt
Physical address used from 31 Mar 1995 to 20 Jun 2003
Address #9: Offices Of Kendons,chartered Accountants, 69 Rutherford Street, Lower Hutt
Physical address used from 31 Mar 1995 to 31 Mar 1995
Basic Financial info
Total number of Shares: 15000000
Annual return filing month: March
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000000 | |||
Entity (NZ Limited Company) | Tirohanga Nominees Limited Shareholder NZBN: 9429038917776 |
Wellington Central Wellington 6011 New Zealand |
08 Jun 1994 - |
Robert Edward Jones - Director
Appointment date: 23 Mar 1995
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 17 Jun 2010
Greg Riaka Loveridge - Director
Appointment date: 21 Apr 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 21 Apr 2017
Samuel John Cooper - Director (Inactive)
Appointment date: 03 Apr 2018
Termination date: 26 Feb 2021
Address: Northland, Wellington, 6012 New Zealand
Address used since 02 Aug 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 03 Apr 2018
Brian Thomas Clarke - Director (Inactive)
Appointment date: 08 Jun 1994
Termination date: 23 Mar 1995
Address: Lower Hutt,
Address used since 08 Jun 1994
Richard John Clark - Director (Inactive)
Appointment date: 08 Jun 1994
Termination date: 23 Mar 1995
Address: Lower Hutt,
Address used since 08 Jun 1994
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Caniwi Properties (boulcott Street) Limited
2 Hunter Street
Caniwi Properties (hornby) Limited
Level 16, 2 Hunter Street
Caniwi Properties (new Plymouth) Limited
2 Hunter Street
Cornerstone Partners Limited
L1, 1 Victoria Street
Jigsaw Holdings Limited
Level 6, 276 Lambton Quay
Victoria Carparks Limited
L1, 1 Victoria Street