Shortcuts

Tirohanga Nominees Limited

Type: NZ Limited Company (Ltd)
9429038917776
NZBN
565266
Company Number
Registered
Company Status
Current address
Level 12, 45 Johnston Street
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 30 May 2016

Tirohanga Nominees Limited, a registered company, was started on 24 Nov 1992. 9429038917776 is the NZ business number it was issued. This company has been managed by 9 directors: Robert Edward Jones - an active director whose contract started on 08 Oct 1993,
Greg Riaka Loveridge - an active director whose contract started on 21 Apr 2017,
David William Butler - an active director whose contract started on 01 Apr 2023,
Heughan Bassett Rennie - an active director whose contract started on 01 Apr 2023,
Philip Andrew Bennett - an active director whose contract started on 01 Apr 2023.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: Level 12, 45 Johnston Street, Wellington Central, Wellington, 6011 (type: physical, registered).
Tirohanga Nominees Limited had been using Floor 6, Legal House, 101 Lambton Quay, Wellington Central, Wellington as their physical address up until 30 May 2016.
Past names used by this company, as we identified at BizDb, included: from 24 Nov 1992 to 14 Sep 1993 they were called Dollimore Investments Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 4 entities, namely:
Rennie, Heughan Bassett (an individual) located at Thorndon, Wellington postcode 6011,
Bennett, Philip Andrew (an individual) located at Camborne, Porirua postcode 5026,
Jones, Robert Edward (an individual) located at Tirohanga, Lower Hutt postcode 5010.

Addresses

Previous addresses

Address: Floor 6, Legal House, 101 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 02 Apr 2014 to 30 May 2016

Address: Level 6, Sybase House, 101 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 09 Jun 2011 to 02 Apr 2014

Address: Level 7, Featherston House, 119 Featherston Street, Wellington New Zealand

Physical address used from 14 Apr 2009 to 09 Jun 2011

Address: C/-sherwin Chan & Walshe Ltd, Chartered, Accountants, Level 6 Westfield Tower, 45 Knights Rd, Lower Hutt

Physical address used from 10 Mar 2009 to 14 Apr 2009

Address: Level 7, Featherston House, 119 Featherston Street, Wellington New Zealand

Registered address used from 10 Mar 2009 to 09 Jun 2011

Address: C/-sherwin Chan & Walshe Ltd, Chartered, Accountants, Level 6 Westfield Tower, 45 Knights Rd, Lower Hutt

Registered address used from 09 Aug 2004 to 10 Mar 2009

Address: C/-sherwin Chan & Walshe Ltd, Chartered, Accountants, Level 6 Westfield Tower 45, Knights Rd, Lower Hutt

Physical address used from 09 Aug 2004 to 10 Mar 2009

Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt

Physical & registered address used from 20 Jun 2003 to 09 Aug 2004

Address: Kendons, 69 Rutherford Street,, Lower Hutt,, Wellington.

Physical & registered address used from 01 Jul 1997 to 20 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Rennie, Heughan Bassett Thorndon
Wellington
6011
New Zealand
Individual Bennett, Philip Andrew Camborne
Porirua
5026
New Zealand
Individual Jones, Robert Edward Tirohanga
Lower Hutt
5010
New Zealand
Individual Butler, David William Days Bay
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Robert Lower Hutt
Entity Yorgen Holdings Limited
Shareholder NZBN: 9429038974588
Company Number: 550154
101 Lambton Quay
Wellington
6011
New Zealand
Entity Yorgen Holdings Limited
Shareholder NZBN: 9429038974588
Company Number: 550154
Wellington Central
Wellington
6011
New Zealand
Directors

Robert Edward Jones - Director

Appointment date: 08 Oct 1993

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


David William Butler - Director

Appointment date: 01 Apr 2023

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 01 Apr 2023


Heughan Bassett Rennie - Director

Appointment date: 01 Apr 2023

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 01 Apr 2023


Philip Andrew Bennett - Director

Appointment date: 01 Apr 2023

Address: Camborne, Porirua, 5026 New Zealand

Address used since 01 Apr 2023


Samuel John Cooper - Director (Inactive)

Appointment date: 03 Apr 2018

Termination date: 26 Feb 2021

Address: Karori, Wellington, 6012 New Zealand

Address used since 03 Apr 2018

Address: Northland, Wellington, 6012 New Zealand

Address used since 02 Aug 2018


David William Butler - Director (Inactive)

Appointment date: 26 Oct 2007

Termination date: 24 Jan 2008

Address: Days Bay,

Address used since 26 Oct 2007


Richard Dale Peterson - Director (Inactive)

Appointment date: 24 Nov 1992

Termination date: 08 Oct 1993

Address: Khandallah, Wellington,

Address used since 24 Nov 1992


Carl John Hansen - Director (Inactive)

Appointment date: 24 Nov 1992

Termination date: 08 Oct 1993

Address: Karori, Wellington,

Address used since 24 Nov 1992

Nearby companies

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