Shortcuts

Tikva Investments Limited

Type: NZ Limited Company (Ltd)
9429039298782
NZBN
442162
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
108 Arapiki Road
Stoke
Nelson 7011
New Zealand
Postal & office & delivery address used since 31 Aug 2022
108 Arapiki Road
Stoke
Nelson 7011
New Zealand
Physical & registered & service address used since 08 Sep 2022
58 Panorama Drive
Enner Glynn
Nelson 7011
New Zealand
Postal & office & delivery address used since 28 Feb 2023

Tikva Investments Limited, a registered company, was incorporated on 17 Aug 1989. 9429039298782 is the New Zealand Business Number it was issued. "Accounting service" (business classification M693220) is how the company has been classified. This company has been supervised by 2 directors: Martin Ivo Etherington - an active director whose contract started on 02 Oct 1991,
Geoffrey Field Etherington - an inactive director whose contract started on 02 Oct 1991 and was terminated on 05 Jun 2015.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: 58 Panorama Drive, Enner Glynn, Nelson, 7011 (type: registered, service).
Tikva Investments Limited had been using Flat 1, 86 Grove Street, The Wood, Nelson as their registered address until 08 Sep 2022.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group consists of 6000 shares (60 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 4000 shares (40 per cent).

Addresses

Other active addresses

Address #4: 58 Panorama Drive, Enner Glynn, Nelson, 7011 New Zealand

Registered & service address used from 08 Mar 2023

Principal place of activity

108 Arapiki Road, Stoke, Nelson, 7011 New Zealand


Previous addresses

Address #1: Flat 1, 86 Grove Street, The Wood, Nelson, 7010 New Zealand

Registered & physical address used from 18 May 2021 to 08 Sep 2022

Address #2: 57 Starveall Street, Brightwater, Brightwater, 7022 New Zealand

Physical & registered address used from 11 Aug 2015 to 18 May 2021

Address #3: 109 Totara View Road, Rd 1, Wakefield, 7095 New Zealand

Registered & physical address used from 09 Mar 2015 to 11 Aug 2015

Address #4: 8 Wyatt Street, Kaiapoi, Kaiapoi, 7630 New Zealand

Registered & physical address used from 01 Jul 2014 to 09 Mar 2015

Address #5: 20 Hamel Lane, Kaiapoi, 7630 New Zealand

Registered & physical address used from 04 Mar 2011 to 01 Jul 2014

Address #6: 20 Hamel Lane, Kaiapoi New Zealand

Registered & physical address used from 01 Apr 2009 to 04 Mar 2011

Address #7: Hintons Limited Chartered Accountants, 20 Oxford Street, Richmond, Nelson

Registered & physical address used from 15 Feb 2006 to 01 Apr 2009

Address #8: 33 Gladstone Road, Richmond

Registered address used from 09 Jan 1997 to 15 Feb 2006

Address #9: Hinton And Associates, 2nd Floor, Tasman Energy Building, 281 Queen Street, Richmond

Physical address used from 21 Feb 1992 to 15 Feb 2006

Address #10: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #11: 10 Church Street, Nelson

Registered address used from 20 Oct 1991 to 09 Jan 1997

Contact info
64 2 74331388
19 Feb 2019 Phone
martin.etherington@tikva.co.nz
05 Feb 2020 nzbn-reserved-invoice-email-address-purpose
martin.etherington@tikva.co.nz
19 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6000
Individual Etherington, Martin Ivo Enner Glynn
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 4000
Other (Other) Etherington Investments Ltd The Wood
Nelson
7010
New Zealand
Directors

Martin Ivo Etherington - Director

Appointment date: 02 Oct 1991

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 28 Feb 2023

Address: Stoke, Nelson, 7011 New Zealand

Address used since 31 Aug 2022

Address: The Wood, Nelson, 7010 New Zealand

Address used since 10 May 2021

Address: Brightwater, Brightwater, 7022 New Zealand

Address used since 03 Aug 2015


Geoffrey Field Etherington - Director (Inactive)

Appointment date: 02 Oct 1991

Termination date: 05 Jun 2015

Address: Wakefield, , Nelson, 7095 New Zealand

Address used since 25 Mar 2009

Nearby companies
Similar companies