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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 329000 | |||
Other (Other) | Te Runanga O Ngati Whatu |
Whangarei New Zealand |
02 Feb 1989 - |
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
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