Shortcuts

Tahi Holdings Limited

Type: NZ Limited Company (Ltd)
9429039358097
NZBN
423594
Company Number
Registered
Company Status
Current address
193 Lower Dent Street
Whangarei 0110
New Zealand
Registered address used since 30 Mar 2016
193 Lower Dent Street
Whangarei 0110
New Zealand
Physical & service address used since 11 May 2016

Tahi Holdings Limited was registered on 02 Feb 1989 and issued a New Zealand Business Number of 9429039358097. The registered LTD company has been run by 18 directors: John Alexander Marsden - an active director whose contract started on 21 Mar 2014,
Glenn Joseph Wilcox - an active director whose contract started on 19 Feb 2021,
Virginia Carolyn Ann Warriner - an active director whose contract started on 01 Jul 2022,
Bradley Charles Flower - an active director whose contract started on 01 Jul 2022,
Julia Anne Steenson - an active director whose contract started on 06 Jul 2022.
According to BizDb's data (last updated on 06 Apr 2024), this company uses 1 address: 193 Lower Dent Street, Whangarei, 0110 (category: physical, service).
Up to 11 May 2016, Tahi Holdings Limited had been using First Floor, 5 Hunt Street, Whangarei as their physical address.
BizDb identified previous names for this company: from 02 Feb 1989 to 13 Jul 1990 they were called Waipopo Holdings Limited.
A total of 329000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 329000 shares are held by 1 entity, namely:
Te Runanga O Ngati Whatu (an other) located at Whangarei.

Addresses

Previous addresses

Address #1: First Floor, 5 Hunt Street, Whangarei, 0110 New Zealand

Physical address used from 11 Jul 2013 to 11 May 2016

Address #2: First Floor, 5 Hunt Street, Whangarei, 0110 New Zealand

Registered address used from 11 Jul 2013 to 30 Mar 2016

Address #3: Te Runanga O Ngati Whatua, 193 Lower Dent Street, Whangarei New Zealand

Registered address used from 20 Apr 2000 to 11 Jul 2013

Address #4: The Office Of B Spooner, West Plaza, Bldg, Corner Albert And Fanshawe Str, Auckland

Registered address used from 20 Apr 2000 to 20 Apr 2000

Address #5: 3rd Floor Customhouse, 50 Anzac Avenue, Auckland

Registered address used from 05 Sep 1996 to 20 Apr 2000

Address #6: 3rd Floor, 105 Anzac Ave, Auckland

Registered address used from 02 Sep 1993 to 05 Sep 1996

Address #7: Te Runanga O Ngati Whatua, 193 Lower Dent Street, Whangarei New Zealand

Physical address used from 20 Feb 1992 to 11 Jul 2013

Address #8: Same As Registered Office

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #9: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 329000

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 329000
Other (Other) Te Runanga O Ngati Whatu Whangarei

New Zealand
Directors

John Alexander Marsden - Director

Appointment date: 21 Mar 2014

Address: Leigh, 0985 New Zealand

Address used since 13 May 2019

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 21 Mar 2014


Glenn Joseph Wilcox - Director

Appointment date: 19 Feb 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 19 Feb 2021


Virginia Carolyn Ann Warriner - Director

Appointment date: 01 Jul 2022

Address: Rd 4, Warkworth, 0984 New Zealand

Address used since 01 Jul 2022


Bradley Charles Flower - Director

Appointment date: 01 Jul 2022

Address: Rd 1, Whangarei, 0185 New Zealand

Address used since 01 Jul 2022


Julia Anne Steenson - Director

Appointment date: 06 Jul 2022

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 06 Jul 2022


Allan Matthew Pivac - Director (Inactive)

Appointment date: 19 Feb 2021

Termination date: 01 Jul 2022

Address: Rd 1, Whangarei, 0185 New Zealand

Address used since 19 Feb 2021


William Richard Wright - Director (Inactive)

Appointment date: 19 Feb 2021

Termination date: 30 Apr 2022

Address: Horahora, Whangarei, 0110 New Zealand

Address used since 19 Feb 2021


Allan Matthew Pivac - Director (Inactive)

Appointment date: 29 Dec 2010

Termination date: 13 Dec 2013

Address: Kamo, 0185 New Zealand

Address used since 29 Dec 2010


Te Ramaroa Tito - Director (Inactive)

Appointment date: 20 Apr 2012

Termination date: 19 Nov 2013

Address: Whangarei, 0172 New Zealand

Address used since 20 Apr 2012


Thompson Parore - Director (Inactive)

Appointment date: 11 Nov 1992

Termination date: 28 Dec 2010

Address: Parahaki, Whangarei, 0112 New Zealand

Address used since 26 May 2010


Joe Hawke - Director (Inactive)

Appointment date: 02 Apr 1995

Termination date: 14 Apr 1999

Address: Orakei,

Address used since 02 Apr 1995


Arthur John Campbell - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 31 Oct 1995

Address: Henderson Valley, Auckland,

Address used since 17 Feb 1992


Anna Lee Kahuranga Harrison - Director (Inactive)

Appointment date: 13 Apr 1992

Termination date: 31 Oct 1995

Address: Hobsonville, Auckland,

Address used since 13 Apr 1992


Victoria Arohanui Cribb - Director (Inactive)

Appointment date: 01 Nov 1992

Termination date: 31 Oct 1995

Address: Hobsonville,

Address used since 01 Nov 1992


Tauraema Iraihamata Eruera - Director (Inactive)

Appointment date: 11 Nov 1992

Termination date: 31 Oct 1995

Address: Grey Lynn, Auckland,

Address used since 11 Nov 1992


David Smith - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 11 Nov 1992

Address: R D 4, Rotorua,

Address used since 17 Feb 1992


Keith David Hanson - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 11 Nov 1992

Address: Clevedon, R D 2, Papakura Auckland,

Address used since 17 Feb 1992


Leith Comer - Director (Inactive)

Appointment date: 13 Apr 1992

Termination date: 11 Nov 1992

Address: Rd2, Rotorua,

Address used since 13 Apr 1992

Nearby companies

Ngati Whatua Investments Limited
193 Lower Dent Street

Ngati Whatua Fisheries Limited
193 Lower Dent Street

Ngati Whatua Moana Quota Limited
193 Lower Dent Street

He Puna Marama Charitable Trust
187 Lower Dent Street

Calibre Sails Limited
160c Lower Dent Street

Autopro Whangarei Limited
4/160 Lower Dent Street