Shortcuts

Tirol Nominees Limited

Type: NZ Limited Company (Ltd)
9429038912450
NZBN
566859
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641940
Industry classification code
Portfolio Investment Management Service
Industry classification description
Current address
P O Box 9395
Wellington 6141
New Zealand
Postal address used since 19 Sep 2019
31 Mcfarlane Street
Mount Victoria
Wellington 6011
New Zealand
Physical & registered & service address used since 25 Jun 2020
31 Mcfarlane Street
Mount Victoria
Wellington 6011
New Zealand
Office & delivery address used since 03 Sep 2020

Tirol Nominees Limited, a registered company, was registered on 17 Nov 1992. 9429038912450 is the NZ business identifier it was issued. "Portfolio investment management service" (business classification K641940) is how the company was classified. This company has been run by 3 directors: Peter Jakob Ernst Heinrich Diessl - an active director whose contract started on 17 Nov 1992,
Carolyn Leigh Diessl - an inactive director whose contract started on 17 Nov 1992 and was terminated on 05 Sep 2016,
Richard Dale Peterson - an inactive director whose contract started on 30 Jul 2003 and was terminated on 20 Sep 2013.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 5 addresses the company uses, specifically: Apartment 3B, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 (registered address),
Apartment 3B, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 (service address),
Apartment 3B, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 (office address),
Apartment 3B, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 (delivery address) among others.
Tirol Nominees Limited had been using 75 Ghuznee Street, Level 4, Wellington 6011 as their physical address until 25 Jun 2020.
One entity controls all company shares (exactly 10 shares) - Diessl, Peter Jakob Ernst Heinrich - located at 6011, Te Aro, Wellington.

Addresses

Other active addresses

Address #4: Apartment 3b, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 New Zealand

Office & delivery address used from 16 Sep 2023

Address #5: Apartment 3b, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 New Zealand

Registered & service address used from 25 Sep 2023

Principal place of activity

31 Mcfarlane Street, Mount Victoria, Wellington, 6011 New Zealand


Previous addresses

Address #1: 75 Ghuznee Street, Level 4, Wellington 6011 New Zealand

Physical address used from 01 Oct 2009 to 25 Jun 2020

Address #2: 75 Ghuznee Street, Wellington New Zealand

Registered address used from 01 Oct 2009 to 25 Jun 2020

Address #3: Level 2, 57 Willis Street, Wellington

Physical & registered address used from 28 Aug 2006 to 01 Oct 2009

Address #4: 31 Mcfarlane Street, Wellington

Physical address used from 25 Sep 2003 to 28 Aug 2006

Address #5: 39 Rawhiti Terrace,, Kelburn,, Wellington.

Registered address used from 14 Oct 1997 to 28 Aug 2006

Address #6: 39 Rawhiti Terrace, Kelburn, Wellington

Physical address used from 19 May 1997 to 25 Sep 2003

Contact info
64 21 535510
07 Sep 2018 Phone
pjdiessl@gmail.com
16 Sep 2023 nzbn-reserved-invoice-email-address-purpose
diessl@xtra.co.nz
04 Oct 2021 informatio
pjdiessl@gmail.com
04 Oct 2021 information
diessl@xtra.co.nz
19 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: September

Annual return last filed: 16 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Director Diessl, Peter Jakob Ernst Heinrich Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peterson, Richard Mt Victoria
Wellington
Individual Diessl, P E Mt Victoria
Wellington
6011
New Zealand
Individual Diessl, P E Mt Victoria
Wellington
6011
New Zealand
Individual Diessl, P E Mt Victoria
Wellington
6011
New Zealand
Individual Diessl, P E Mt Victoria
Wellington
Individual Peterson, R Mt Victoria
Wellington
Individual Diessl, C L Mt Victoria
Wellington
Directors

Peter Jakob Ernst Heinrich Diessl - Director

Appointment date: 17 Nov 1992

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 16 Sep 2023

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 17 Jun 2020

Address: Mt Victoria, Wellington, 6011 New Zealand

Address used since 13 Sep 2010


Carolyn Leigh Diessl - Director (Inactive)

Appointment date: 17 Nov 1992

Termination date: 05 Sep 2016

Address: Mt Victoria, Wellington, 6011 New Zealand

Address used since 10 Sep 2015


Richard Dale Peterson - Director (Inactive)

Appointment date: 30 Jul 2003

Termination date: 20 Sep 2013

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 30 Jul 2003

Nearby companies

Ancell Consulting Limited
Flat 8, 81 Ghuznee Street

Bring Back Buck Limited
18 Garrett St

Stout Street Chambers (2013) Limited
85 Ghuznee Street

Wccg Trustee Limited
1/66 Ghuznee Street

Steven Young & Co Limited
Unit 2, 66 Ghuznee Street

Wellington Youth Entertainment Trust
66 Ghuznee Street

Similar companies

Berkdale Holdings Limited
Level 3, 78 Victoria Street

Booster Funds Management Limited
Level 5, 13-27 Manners Street

Booster Investment Management Limited
Level 5, Alcatel-lucent Building

Icml Limited
89 Courtenay Place

Jdev Investments Limited
Level 1, 101 Courtenay Place

Nikko Asset Management New Zealand Limited
Royal Sunalliance House