Shortcuts

Tilia Holdings Limited

Type: NZ Limited Company (Ltd)
9429038999871
NZBN
543982
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 04 Mar 2019

Tilia Holdings Limited was registered on 10 Apr 1992 and issued an NZ business identifier of 9429038999871. The registered LTD company has been supervised by 8 directors: Jacqueline Schober - an active director whose contract began on 14 Mar 1994,
Hugo Schober - an active director whose contract began on 31 Jan 2006,
Edith Salzmann - an active director whose contract began on 31 Jan 2006,
Beat Schober - an active director whose contract began on 31 Jan 2006,
Myrta Wittmer - an inactive director whose contract began on 31 Jan 2006 and was terminated on 23 Sep 2016.
According to BizDb's data (last updated on 04 Apr 2024), the company uses 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Until 04 Mar 2019, Tilia Holdings Limited had been using Level 4, 123 Victoria Street, Christchurch as their registered address.
A total of 14400 shares are allotted to 7 groups (7 shareholders in total). As far as the first group is concerned, 900 shares are held by 1 entity, namely:
Salzmann, Edith (an individual) located at Ch-4938 Rohrbach, Rohrbach.
Another group consists of 1 shareholder, holds 2.08 per cent shares (exactly 300 shares) and includes
Wittmer, Micha - located at Lausanne.
The third share allocation (300 shares, 2.08%) belongs to 1 entity, namely:
Wittmer, Katya, located at Lucens (an individual).

Addresses

Previous addresses

Address: Level 4, 123 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 31 Mar 2017 to 04 Mar 2019

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 20 Oct 2016 to 31 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 22 Feb 2012 to 20 Oct 2016

Address: Marriott Allcock Winder Limited, 5th Floor, 7 Liverpool Street, Christchurch

Registered & physical address used from 05 Apr 2001 to 05 Apr 2001

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Registered & physical address used from 05 Apr 2001 to 22 Feb 2012

Address: Marriott & Associates, 5th Floor, 7 Liverpool Street, Christchurch

Physical & registered address used from 28 Feb 2001 to 05 Apr 2001

Address: C/- Papprill Hadfield & Aldous, 5th Floor, 79-83 Hereford Street, Christchurch

Physical address used from 01 Apr 1998 to 28 Feb 2001

Address: Papprill Hadfield & Aldous, 5th Floor, 79-83 Hereford Street, Christchurch

Registered address used from 01 Apr 1998 to 28 Feb 2001

Address: Macfarlanes, Solicitors, 90 Armagh Street, Christchurch

Registered address used from 12 Feb 1997 to 01 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 14400

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 900
Individual Salzmann, Edith Ch-4938 Rohrbach
Rohrbach

Switzerland
Shares Allocation #2 Number of Shares: 300
Individual Wittmer, Micha Lausanne

Switzerland
Shares Allocation #3 Number of Shares: 300
Individual Wittmer, Katya Lucens

Switzerland
Shares Allocation #4 Number of Shares: 300
Individual Wittmer Herranz Villarejo, Romana
Shares Allocation #5 Number of Shares: 10800
Individual Schober, Jacqueline 95 Grants Road, Papanui
Christchurch
8052
New Zealand
Shares Allocation #6 Number of Shares: 900
Individual Schober, Hugo Bellmund
Switzerland
Shares Allocation #7 Number of Shares: 900
Individual Schober, Beat Bellmund
Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wittmer, Estate Of Myrta Ch-4938 Rohrbach

Switzerland
Other Null - Estate Of Hugo Schober
Other Estate Of Hugo Schober
Individual Schober, Hugo 137 Victoria Street
Christchurch
Individual Wittmer, Myrta Ch-1522, Lucens
Switzerland
Directors

Jacqueline Schober - Director

Appointment date: 14 Mar 1994

Address: 95 Grants Road, Papanui, Christchurch, 8052 New Zealand

Address used since 20 Oct 2020

Address: 95 Grants Road, Papanui, Christchurch, 8052 New Zealand

Address used since 02 Feb 2016


Hugo Schober - Director

Appointment date: 31 Jan 2006

Address: Bellmund, Switzerland

Address used since 21 May 2015


Edith Salzmann - Director

Appointment date: 31 Jan 2006

Address: Ch-4938 Rohrbach, Switzerland

Address used since 06 May 2019

Address: Ch-4938 Rohrbach, Switzerland

Address used since 02 Feb 2016


Beat Schober - Director

Appointment date: 31 Jan 2006

Address: Bellmund, Switzerland

Address used since 02 Feb 2016


Myrta Wittmer - Director (Inactive)

Appointment date: 31 Jan 2006

Termination date: 23 Sep 2016

Address: Ch-1522, Lucens, Switzerland

Address used since 02 Feb 2016


Hugo Schober - Director (Inactive)

Appointment date: 10 Apr 1992

Termination date: 25 Jan 2005

Address: 137 Victoria Street, Christchurch,

Address used since 28 Nov 2003


David Riley - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 14 Mar 1994

Address: Christchurch,

Address used since 24 Apr 1992


Lindsay William Lloyd - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 14 Mar 1994

Address: Christchurch,

Address used since 24 Apr 1992

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street