Tangiwai Holdings Limited, a registered company, was incorporated on 08 Sep 1992. 9429038964060 is the business number it was issued. This company has been managed by 8 directors: Colleen Knauf - an active director whose contract started on 28 Jan 1994,
Jonathan David Knauf - an active director whose contract started on 04 Jan 2011,
Jonathon David Knauf - an active director whose contract started on 04 Jan 2011,
Kevin David Knauf - an inactive director whose contract started on 28 Jan 1994 and was terminated on 03 Jan 2011,
Nathan Mclean - an inactive director whose contract started on 28 Jan 1994 and was terminated on 28 Feb 2001.
Updated on 20 Apr 2024, our data contains detailed information about 1 address: Tuhoro Street, Otorohanga (type: physical, service).
Tangiwai Holdings Limited had been using Osborne Garnett & Doole, Tuhoro Street, Otorohanga as their registered address up until 16 Dec 1994.
More names for this company, as we managed to find at BizDb, included: from 08 Sep 1992 to 22 Feb 1994 they were named The Timber Company (New Zealand) Limited.
A total of 10000 shares are allotted to 5 shareholders (3 groups). The first group consists of 9850 shares (98.5%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 100 shares (1%). Finally there is the 3rd share allotment (50 shares 0.5%) made up of 1 entity.
Previous addresses
Address #1: Osborne Garnett & Doole, Tuhoro Street, Otorohanga
Registered address used from 16 Dec 1994 to 16 Dec 1994
Address #2: Offices Of Ersnt & Young, Wel Energy House, 711 Victoria St, Hamilton
Registered address used from 16 Dec 1994 to 16 Dec 1994
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9850 | |||
Entity (NZ Limited Company) | Tangiwai Trustee Company Limited Shareholder NZBN: 9429049188349 |
Otorohanga Otorohanga 3900 New Zealand |
08 Jun 2021 - |
Individual | Knauf, Jonathan David |
Whakaki 4196 New Zealand |
08 Jun 2021 - |
Individual | Knauf, Colleen |
Rd 6 Wairoa 4196 New Zealand |
28 Apr 2005 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Knauf, Jonathan David |
Whakaki 4196 New Zealand |
08 Jun 2021 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Knauf, Colleen E |
Rd 6 Wairoa 4196 New Zealand |
08 Sep 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ellice Tanner Trustees No.2 Limited Shareholder NZBN: 9429035869320 Company Number: 1352715 |
19 Knox Street Hamilton 3204 New Zealand |
30 May 2008 - 08 Jun 2021 |
Individual | Knauf, Jonathon David |
Rd 6 Wairoa 4196 New Zealand |
28 Apr 2005 - 08 Jun 2021 |
Entity | Ellice Tanner Trustees No.2 Limited Shareholder NZBN: 9429035869320 Company Number: 1352715 |
19 Knox Street Hamilton 3204 New Zealand |
30 May 2008 - 08 Jun 2021 |
Individual | Knauf, Kevin David |
R D 6 Wairoa New Zealand |
28 Apr 2005 - 03 Feb 2011 |
Individual | Knauf, Jonathon David |
Rd 6 Wairoa 4196 New Zealand |
28 Apr 2005 - 08 Jun 2021 |
Individual | Knauf, Jonathon David |
Rd 6 Wairoa 4196 New Zealand |
28 Apr 2005 - 08 Jun 2021 |
Individual | Knauf, Kevin David |
Wairoa |
08 Sep 1992 - 03 Feb 2011 |
Entity | Nwm Trust Management Limited Shareholder NZBN: 9429037004040 Company Number: 1116509 |
28 Apr 2005 - 27 Jun 2010 | |
Entity | Nwm Trust Management Limited Shareholder NZBN: 9429037004040 Company Number: 1116509 |
28 Apr 2005 - 27 Jun 2010 |
Colleen Knauf - Director
Appointment date: 28 Jan 1994
Address: Rd 6, Wairoa, 4196 New Zealand
Address used since 15 Apr 2015
Jonathan David Knauf - Director
Appointment date: 04 Jan 2011
Address: Rd 6, Wairoa, 4196 New Zealand
Address used since 04 Jan 2011
Jonathon David Knauf - Director
Appointment date: 04 Jan 2011
Address: Rd 6, Wairoa, 4196 New Zealand
Address used since 04 Jan 2011
Kevin David Knauf - Director (Inactive)
Appointment date: 28 Jan 1994
Termination date: 03 Jan 2011
Address: Wairoa,
Address used since 28 Jan 1994
Nathan Mclean - Director (Inactive)
Appointment date: 28 Jan 1994
Termination date: 28 Feb 2001
Address: Wairoa,
Address used since 28 Jan 1994
Elspeth Verna Mclean - Director (Inactive)
Appointment date: 28 Jan 1994
Termination date: 28 Feb 2001
Address: Wairoa,
Address used since 28 Jan 1994
John Hollis De Lisle - Director (Inactive)
Appointment date: 08 Sep 1992
Termination date: 28 Jan 1994
Address: Hamilton,
Address used since 08 Sep 1992
Geoffrey Burnett Mcdonald - Director (Inactive)
Appointment date: 08 Sep 1992
Termination date: 28 Jan 1994
Address: Hamilton,
Address used since 08 Sep 1992
Rangitoto Pines Limited
Tuhoro Street
Marains Limited
Tuhoro Street
Osbornes Professional Trustees Limited
Tuhoro Street
Shoreline Manufacturing Limited
Tuhoro Street
Allan Harnett Farms Limited
Tuhoro Street
G. L. Stokes & Company Limited
Tuhoro Street