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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Salzmann, Edith |
Ch-4938 Rohrbach Rohrbach Switzerland |
21 Apr 2006 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Wittmer, Micha |
Lausanne Switzerland |
29 Jul 2020 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Wittmer, Katya |
Lucens Switzerland |
29 Jul 2020 - |
Shares Allocation #4 Number of Shares: 300 | |||
Individual | Wittmer Herranz Villarejo, Romana | 29 Jul 2020 - | |
Shares Allocation #5 Number of Shares: 10800 | |||
Individual | Schober, Jacqueline |
95 Grants Road, Papanui Christchurch 8052 New Zealand |
16 Feb 2004 - |
Shares Allocation #6 Number of Shares: 900 | |||
Individual | Schober, Hugo |
Bellmund Switzerland |
21 Apr 2006 - |
Shares Allocation #7 Number of Shares: 900 | |||
Individual | Schober, Beat |
Bellmund Switzerland |
21 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wittmer, Estate Of Myrta |
Ch-4938 Rohrbach Switzerland |
16 Feb 2018 - 29 Jul 2020 |
Other | Null - Estate Of Hugo Schober | 14 Mar 2005 - 27 Feb 2006 | |
Other | Estate Of Hugo Schober | 14 Mar 2005 - 27 Feb 2006 | |
Individual | Schober, Hugo |
137 Victoria Street Christchurch |
16 Feb 2004 - 27 Jun 2010 |
Individual | Wittmer, Myrta |
Ch-1522, Lucens Switzerland |
21 Apr 2006 - 16 Feb 2018 |
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
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